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 4
  • 1
    Lynn, Matthew
    Born in June 1980
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Thomson, Iben Charlotte
    Born in May 1968
    Individual (54 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 3
    Thomson, Iben
    Individual (55 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ now
    OF - Secretary → CIF 0
  • 4
    NUFFIELD NURSING HOMES TRUST - 2003-09-01
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2021-09-30 ~ 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 20
  • 1
    Symondson, David Warwick
    Investment Banking born in August 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 2000-04-06
    OF - Director → CIF 0
  • 2
    Barber, Fiona
    Chief Financial Officer born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-06 ~ 2022-09-28
    OF - Director → CIF 0
  • 3
    Anderson, Robin Dafydd
    Ceo born in December 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    OF - Director → CIF 0
    Anderson, Robin Dafydd
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 4
    Whitehand, Neil William
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 2002-04-12
    OF - Secretary → CIF 0
  • 5
    Broke, Michael Haviland Adlington
    Company Director born in March 1936
    Individual
    Officer
    icon of calendar 1998-04-27 ~ 2000-04-06
    OF - Director → CIF 0
  • 6
    Lewsey, David
    Finance Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-18 ~ 2016-12-23
    OF - Director → CIF 0
  • 7
    Smith, Caroline Naomi
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2024-09-03
    OF - Director → CIF 0
  • 8
    Mccann, Patricia
    Chief Exec born in December 1951
    Individual
    Officer
    icon of calendar 2001-08-22 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Shiels, Desmond Anthony
    Chief Executive born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    OF - Director → CIF 0
    Shiels, Desmond Anthony
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-12 ~ 2018-12-26
    OF - Secretary → CIF 0
  • 10
    Blackwell-frost, Chris
    Chief Strategy Officer born in April 1970
    Individual
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-30
    OF - Director → CIF 0
  • 11
    Dillon, Jennifer Ann
    Chief Financial Officer born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ 2022-11-30
    OF - Director → CIF 0
  • 12
    Kopser, Mark Anthony
    Chief Fncl Officer born in November 1964
    Individual
    Officer
    icon of calendar 2000-05-02 ~ 2018-08-17
    OF - Director → CIF 0
  • 13
    Davis, Michael Brenden
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2019-01-06 ~ 2021-08-06
    OF - Director → CIF 0
  • 14
    Lambert, Amanda
    Coo born in December 1969
    Individual
    Officer
    icon of calendar 2022-11-30 ~ 2024-10-31
    OF - Director → CIF 0
  • 15
    Hetherington, Paul
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2018-12-24 ~ 2019-07-01
    OF - Director → CIF 0
    Hetherington, Paul
    Individual
    Officer
    icon of calendar 2018-12-26 ~ 2019-07-01
    OF - Secretary → CIF 0
  • 16
    Wotherspoon, John Mcmurdo
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 2002-05-15
    OF - Director → CIF 0
    Wotherspoon, John Mcmurdo
    Company Director
    Individual
    Officer
    icon of calendar 1998-02-27 ~ 1998-02-27
    OF - Secretary → CIF 0
  • 17
    Steen, Donald Ellsworth
    Chairman born in November 1946
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2014-05-13
    OF - Director → CIF 0
  • 18
    icon of addressCenturion House, 37 Jewry Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-30
    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
  • 19
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1997-11-25 ~ 1998-02-27
    PE - Nominee Director → CIF 0
  • 20
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1997-11-25 ~ 1998-02-27
    PE - Nominee Director → CIF 0
    1997-11-25 ~ 1998-02-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASPEN HEALTHCARE LIMITED

Previous names
ASPEN HEALTHCARE HOLDINGS LIMITED - 2015-04-01
ALNERY NO. 1708 LIMITED - 1998-03-02
Standard Industrial Classification
86101 - Hospital Activities

Related profiles found in government register
  • ASPEN HEALTHCARE LIMITED
    Info
    ASPEN HEALTHCARE HOLDINGS LIMITED - 2015-04-01
    ALNERY NO. 1708 LIMITED - 2015-04-01
    Registered number 03471084
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL
    PRIVATE LIMITED COMPANY incorporated on 1997-11-25 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • ASPEN HEALTHCARE LIMITED
    S
    Registered number 3471084
    icon of addressCenturion House, 37 Jewry Street, London, England, EC3N 2ER
    CIF 1
  • ASPEN HEALTHCARE LIMITED
    S
    Registered number 03471084
    icon of addressCenturion House, 3rd Floor, 37 Jewry Street, London, United Kingdom, EC3N 2ER
    CIF 2
  • ASPEN HEALTHCARE LIMITED
    S
    Registered number 03471084
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    NU-MED ENGLAND LIMITED - 1987-09-29
    PARACELSUS ENGLAND LIMITED - 2003-03-18
    BRENQUOTE LIMITED - 1985-06-19
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    YORK PLACE (NO.532) LIMITED - 2009-07-06
    icon of address40 Colinton Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2014-12-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    COASTPACK LIMITED - 1991-02-11
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    NU-MED (HOLLY HOUSE) LIMITED - 1987-09-29
    GAPWARD LIMITED - 1985-08-05
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 7
    MEDICURE LIMITED - 1986-02-11
    NU-MED PARKSIDE LIMITED - 1987-09-29
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    PARKSIDE ONCOLOGY CLINIC LLP - 2010-11-25
    icon of address3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 15 - Right to surplus assets - 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove members OE
    Officer
    icon of calendar 2015-02-05 ~ 2024-12-05
    CIF 4 - LLP Designated Member → ME
  • 2
    CLAREMONT HOSPITAL LIMITED - 2013-05-30
    icon of address3 Dorset Rise, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressLevel 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BOMBASTIC LIMITED - 2002-06-06
    THE MAYFAIR CLINIC LIMITED - 2002-08-14
    icon of address50 Lode Lane, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,659,498 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    PARKSIDE IHL SCANNING SERVICES LLP - 2025-02-07
    icon of address3 Corsham Science Park, Park Lane, Corsham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ 2025-01-31
    CIF 16 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    icon of calendar 2017-01-24 ~ 2025-01-31
    CIF 3 - LLP Designated Member → ME

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.