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 3
  • 1
    Ekins, Nicholas Kethro
    Born in March 1969
    Individual (93 offsprings)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Fitzsimmons, Stefan
    Born in October 1973
    Individual (48 offsprings)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 3
    146, New London Road, Chelmsford, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    20,008,484 GBP2024-12-31
    Person with significant control
    2025-12-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Beazley Long, Graham Maurice
    Born in February 1960
    Individual (31 offsprings)
    Officer
    2007-02-01 ~ 2025-12-18
    OF - Director → CIF 0
  • 2
    Beadell, Stewart Alan
    Chartered Surveyor born in May 1943
    Individual (8 offsprings)
    Officer
    1999-06-08 ~ 1999-07-16
    OF - Director → CIF 0
  • 3
    Pesskin, Robin Michael
    Company Director born in August 1938
    Individual
    Officer
    1997-09-02 ~ 1998-08-04
    OF - Director → CIF 0
  • 4
    Banon, Pierre Stephane Marc
    Portfolio Manager born in October 1985
    Individual (7 offsprings)
    Officer
    2018-12-05 ~ 2025-08-22
    OF - Director → CIF 0
  • 5
    Edmonston, Roger
    Surveyor born in December 1943
    Individual (10 offsprings)
    Officer
    1997-09-02 ~ 2001-01-19
    OF - Director → CIF 0
  • 6
    Finegan, Andrea
    Fund Manager born in April 1969
    Individual (4 offsprings)
    Officer
    2005-02-24 ~ 2007-11-27
    OF - Director → CIF 0
  • 7
    Sheehan, Richard Keith
    Portfolio Manager born in May 1975
    Individual (29 offsprings)
    Officer
    2008-06-02 ~ 2010-09-15
    OF - Director → CIF 0
  • 8
    Watson, Benjamin Michael
    Born in April 1985
    Individual (6 offsprings)
    Officer
    2025-11-20 ~ 2025-12-18
    OF - Director → CIF 0
  • 9
    Fernandes, Milton Anthony
    Director born in December 1961
    Individual (26 offsprings)
    Officer
    2001-01-03 ~ 2006-06-05
    OF - Director → CIF 0
    Femandes, Milton Anthony
    Director born in December 1961
    Individual (26 offsprings)
    Officer
    2007-10-15 ~ 2008-06-02
    OF - Director → CIF 0
    Fernandes, Milton Anthony
    Individual (26 offsprings)
    Officer
    2001-01-19 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 10
    Ekins, Nicholas Kethro
    Individual (93 offsprings)
    Officer
    1998-11-23 ~ 2001-01-19
    OF - Secretary → CIF 0
  • 11
    Westlex Registrars Limited
    Individual
    Officer
    1997-07-24 ~ 1997-09-02
    OF - Nominee Secretary → CIF 0
  • 12
    Dean, Benjamin Christopher Jacob
    Investment Director born in November 1979
    Individual (31 offsprings)
    Officer
    2017-02-09 ~ 2017-10-10
    OF - Director → CIF 0
  • 13
    Alwis, Mewan
    Individual (21 offsprings)
    Officer
    1997-09-02 ~ 1998-11-23
    OF - Secretary → CIF 0
  • 14
    Edwards, Matthew James
    Portfolio Manager born in February 1985
    Individual (50 offsprings)
    Officer
    2010-09-15 ~ 2012-11-06
    OF - Director → CIF 0
    Edwards, Matthew James
    Investment Director born in February 1985
    Individual (50 offsprings)
    2016-04-20 ~ 2016-12-09
    OF - Director → CIF 0
  • 15
    Pearson, Timothy Richard
    Director born in April 1962
    Individual (19 offsprings)
    Officer
    1997-10-08 ~ 2005-02-24
    OF - Director → CIF 0
  • 16
    Fitzsimmons, Stefan, Mr.
    Individual (48 offsprings)
    Officer
    2005-07-06 ~ 2025-12-18
    OF - Secretary → CIF 0
  • 17
    Sidhu, Sabrina
    Investment Director born in November 1979
    Individual (23 offsprings)
    Officer
    2017-10-10 ~ 2018-12-05
    OF - Director → CIF 0
  • 18
    Westlex Nominees Limited
    Individual
    Officer
    1997-07-24 ~ 1997-09-02
    OF - Nominee Director → CIF 0
  • 19
    THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    10, Fenchurch Avenue, London, England
    Active Corporate (11 parents, 76 offsprings)
    Person with significant control
    2019-09-04 ~ 2019-09-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 20
    1st Floor, Boundary House, 91-93 Charterhouse Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Person with significant control
    2019-09-04 ~ 2025-12-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    Boundary House, 91-93 Charterhouse Street, London, England
    Active Corporate
    Person with significant control
    2016-04-06 ~ 2019-09-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GENTIAN HOLDINGS LIMITED

Previous names
HEALTHGATE HOLDINGS LIMITED - 2000-02-04
MISLEX (161) LIMITED - 1997-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Investment Property
3,264,500 GBP2024-12-31
3,302,000 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
83,151 GBP2023-12-31
Fixed Assets
3,264,502 GBP2024-12-31
3,385,151 GBP2023-12-31
Debtors
295,957 GBP2024-12-31
433,278 GBP2023-12-31
Cash at bank and in hand
1,332,597 GBP2024-12-31
1,783,698 GBP2023-12-31
Current Assets
1,628,554 GBP2024-12-31
2,216,976 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-919,677 GBP2023-12-31
Net Current Assets/Liabilities
893,296 GBP2024-12-31
1,297,299 GBP2023-12-31
Total Assets Less Current Liabilities
4,157,798 GBP2024-12-31
4,682,450 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-975,000 GBP2024-12-31
-1,170,000 GBP2023-12-31
Net Assets/Liabilities
3,182,798 GBP2024-12-31
3,512,450 GBP2023-12-31
Equity
Called up share capital
501,000 GBP2024-12-31
501,000 GBP2023-12-31
Share premium
99,000 GBP2024-12-31
99,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,582,798 GBP2024-12-31
2,912,450 GBP2023-12-31
Equity
3,182,798 GBP2024-12-31
3,512,450 GBP2023-12-31
Investment Property - Fair Value Model
3,264,500 GBP2024-12-31
3,302,000 GBP2023-12-31
Investments in group undertakings and participating interests
2 GBP2024-12-31
83,151 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
38,592 GBP2024-12-31
78,874 GBP2023-12-31
Prepayments/Accrued Income
Current
84,378 GBP2024-12-31
117,374 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
195,000 GBP2024-12-31
195,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,694 GBP2024-12-31
35,979 GBP2023-12-31
Corporation Tax Payable
Current
17,776 GBP2024-12-31
22,678 GBP2023-12-31
Other Taxation & Social Security Payable
Current
28,326 GBP2024-12-31
13,971 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
258,919 GBP2024-12-31
557,344 GBP2023-12-31
Total Borrowings
Current
195,000 GBP2024-12-31
195,000 GBP2023-12-31
Non-current
975,000 GBP2024-12-31
1,170,000 GBP2023-12-31
Equity
Called up share capital
501,000 GBP2024-12-31
501,000 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GENTIAN HOLDINGS LIMITED
    Info
    HEALTHGATE HOLDINGS LIMITED - 2000-02-04
    MISLEX (161) LIMITED - 2000-02-04
    Registered number 03408538
    Acre House, 11/15 William Road, London NW1 3ER
    PRIVATE LIMITED COMPANY incorporated on 1997-07-24 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • GENTIAN HOLDINGS LIMITED
    S
    Registered number 03408538
    146, New London Road, Chelmsford, England, CM2 0AW
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • GENTIAN HOLDINGS LIMITED
    S
    Registered number 03408538
    Acre House, 11-15 William Road, London, England, NW1 3ER
    Limited Company in Registrar Of Companies (England And Wales), Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HEALTHGATE (CAMBRIDGE) LIMITED - 1999-01-25
    3118TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-20 11412789, 05927883, 05928288... (more)
    Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    467,416 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    HEALTHGATE (MID ESSEX) PARKING LTD - 1999-01-25
    HEATHGATE (MID ESSEX) PARKING LTD - 1998-02-12
    EXTRACT LIMITED - 1998-02-05
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    HEALTHGATE (NORTH TEES) LIMITED - 1999-01-25
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    HEALTHGATE (NOTTINGHAM) LIMITED - 1999-01-25
    CABINART LIMITED - 1993-03-17
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    HEALTHGATE (TAMESIDE) LIMITED - 2001-08-15
    GOODCARE LIMITED - 1996-11-18
    Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,593,157 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    HEALTHGATE LIMITED - 1999-01-25
    FINAC LIMITED - 1997-03-17
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,734 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.