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
    Jones, Timothy John Alexander
    Born in December 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Crawshaw, Andrew Julian
    Born in October 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    OF - Director → CIF 0
  • 3
    MHCDC LIMITED - 2021-04-21
    icon of addressMillbrook Healthcare Group Ii Limited, South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    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
Ceased 18
  • 1
    Rieger, Tony
    Director born in December 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2006-02-21
    OF - Director → CIF 0
  • 2
    Croll, Paul Alexander James
    Chartered Accountant born in May 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ 2019-07-22
    OF - Director → CIF 0
    Croll, Paul Alexander James
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2019-07-22
    OF - Secretary → CIF 0
  • 3
    Atkins, Caleb Joachim
    Chief Executive Officer born in October 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ 2024-03-11
    OF - Director → CIF 0
  • 4
    Davies, Lee
    Group Commercial & Development Director born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-26 ~ 2024-03-20
    OF - Director → CIF 0
  • 5
    Killick, Michael David
    Finance Director born in March 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2022-05-20
    OF - Director → CIF 0
    Killick, Michael David
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-05-20
    OF - Secretary → CIF 0
  • 6
    Sopher, Jon Andrew Victor
    Director born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2009-11-23
    OF - Director → CIF 0
  • 7
    Skinner, Charles David
    Company Director born in December 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2021-04-10
    OF - Director → CIF 0
    Skinner, Charles David
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 8
    Campling, Phillip John
    Company Director born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2023-01-26
    OF - Director → CIF 0
  • 9
    Toft, Simon David
    Chartered Accountant born in May 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 2008-01-23
    OF - Director → CIF 0
    Toft, Simon David
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 10
    Croll, Mark Edward
    Director born in May 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-04-09 ~ 2019-07-22
    OF - Director → CIF 0
  • 11
    Thaper, Amit
    Investor born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2019-12-19
    OF - Director → CIF 0
  • 12
    Burke, Rex
    Co Director born in December 1937
    Individual
    Officer
    icon of calendar 1998-03-18 ~ 2004-12-31
    OF - Director → CIF 0
  • 13
    Chilton, Joshua Mark
    Private Equity Investment Associate born in May 1994
    Individual
    Officer
    icon of calendar 2019-07-22 ~ 2019-12-19
    OF - Director → CIF 0
  • 14
    Lock, David
    Individual
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 15
    Croll, Colin
    Company Director born in May 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 2019-07-22
    OF - Director → CIF 0
    Mr Colin Croll
    Born in May 1945
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-02-26 ~ 1998-03-18
    PE - Nominee Secretary → CIF 0
  • 17
    MILLBROOK INDUSTRIES LIMITED - now
    MHCHC LIMITED
    - 2019-07-30
    icon of address1, London Road, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2019-07-22 ~ 2019-07-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-02-26 ~ 1998-03-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MILLBROOK HEALTHCARE GROUP LIMITED

Previous names
SEALINFO LIMITED - 1998-07-07
MHCHC LIMITED - 2021-04-21
MILLBROOK INDUSTRIES LIMITED - 2019-07-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MILLBROOK HEALTHCARE GROUP LIMITED
    Info
    SEALINFO LIMITED - 1998-07-07
    MHCHC LIMITED - 1998-07-07
    MILLBROOK INDUSTRIES LIMITED - 1998-07-07
    Registered number 03517453
    icon of addressNutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire SO40 3XJ
    PRIVATE LIMITED COMPANY incorporated on 1998-02-26 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • MILLBROOK HEALTHCARE GROUP LIMITED
    S
    Registered number missing
    icon of addressNutsey Lane, Nutsey Lane, Totton, Southampton, United Kingdom, SO40 3XJ
    Private Limited Company
    CIF 1
  • MILLBROOK HEALTHCARE GROUP LIMITED
    S
    Registered number 3517453
    icon of addressMillbrook Healthcare, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
    Company in Companies House, England
    CIF 2
    Ltd Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    LAZERTRIM LIMITED - 2002-03-12
    BEARD BROTHERS (ST. ALBANS) LIMITED - 2002-11-05
    icon of addressC/o Millbrook Industries Ltd, Nutsey Lane, Calmore Industrial Park Totton, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    MILLBROOK BEDS LTD - 2022-06-24
    MILLBROOK (UK) LTD - 2013-11-29
    icon of addressC/o Md Coxey & Co Ltd, Riverside House River Lane, Saltney, Chester, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressNutsey Lane, Calmore Industrial Park, Southampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    MILLBROOK HEALTHCARE LIMITED - 2015-09-24
    MILLBROOK WHEELCHAIR SERVICES LIMITED - 1999-05-19
    icon of address- Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    MILLBROOK (UK) LTD - 2022-09-14
    AMERICAN LIFESTYLE FURNITURE LIMITED - 1990-02-13
    MILLBROOK BEDS LIMITED - 2013-11-29
    MILLBROOK BEDDING LIMITED - 2002-01-08
    MILLBROOK BED COMPANY LIMITED - 2002-02-15
    icon of addressNutsey Lane, Calmore Industrial Estate Totton, Southampton, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    MILLBROOK FURNISHING INDUSTRIES LIMITED - 2015-09-24
    icon of addressNutsey Lane Calmore Ind Estate, Totton, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    ROSS CARE LIMITED - 2023-05-22
    icon of addressNutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    CARDTRADE LIMITED - 1996-12-16
    icon of address' Nutsey Lane, Calmore Ind. Estate, Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -186,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    OEP FURNITURE LIMITED - 2020-10-13
    PARIS 074 LIMITED - 2009-01-30
    icon of addressNutsey Lane Calmore Industrial Park, Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    MILLBROOK CARE GROUP LTD - 2009-06-24
    ULTIMATE HEALTHCARE LIMITED - 2009-05-21
    ULTIMATE CARE GROUP LIMITED - 2014-09-10
    icon of addressNutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • MARRIOTT DESKING SYSTEMS LIMITED - 1990-12-24
    CROFTPATCH LIMITED - 1986-12-19
    icon of addressRiverside House, River Lane, Saltney, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-13
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.