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
    Bender, Jeff
    Born in May 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Evans, James Andrew
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    48,137,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-24 ~ now
    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
Ceased 9
  • 1
    Keith, Gemma Colleen
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-13 ~ 2020-10-24
    OF - Secretary → CIF 0
  • 2
    Greene, Keith Richard
    Spelling Practitioner born in September 1945
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2005-05-12
    OF - Director → CIF 0
    Mr Keith Richard Greene
    Born in September 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Morgan, Richard
    Manager born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-30 ~ 2003-03-31
    OF - Director → CIF 0
  • 4
    Warner, William
    Chartered Secretary born in July 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 1999-07-09
    OF - Director → CIF 0
  • 5
    Keith, Robert Duncan Falconer, Doctor
    Engineer born in October 1963
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2020-10-24
    OF - Director → CIF 0
    Keith, Robert Duncan Falconer, Doctor
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2005-05-13
    OF - Secretary → CIF 0
    Doctor Robert Duncan Falconer Keith
    Born in October 1963
    Individual
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-10-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Meeson, James
    Director born in November 1973
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2020-10-24
    OF - Director → CIF 0
  • 7
    Rich, Michael William
    Born in July 1947
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 1999-07-09
    OF - Nominee Director → CIF 0
  • 8
    Crozier, Ian Stuart
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2020-10-24
    OF - Director → CIF 0
  • 9
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    1999-06-04 ~ 1999-07-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

K2 MEDICAL SYSTEMS HOLDINGS LIMITED

Previous name
INTERCEDE 1440 LIMITED - 1999-07-19
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Class 2 ordinary share
02023-01-01 ~ 2023-12-31
Class 3 ordinary share
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
3,335,514 GBP2023-12-31
2,987,581 GBP2022-12-31
Debtors
4,649,469 GBP2023-12-31
3,449,469 GBP2022-12-31
Cash at bank and in hand
113 GBP2023-12-31
43 GBP2022-12-31
Current Assets
4,649,582 GBP2023-12-31
3,449,512 GBP2022-12-31
Creditors
Current
7,892,807 GBP2023-12-31
6,344,624 GBP2022-12-31
Net Current Assets/Liabilities
-3,243,225 GBP2023-12-31
-2,895,112 GBP2022-12-31
Total Assets Less Current Liabilities
92,289 GBP2023-12-31
92,469 GBP2022-12-31
Equity
Called up share capital
259 GBP2023-12-31
259 GBP2022-12-31
Share premium
92,422 GBP2023-12-31
92,422 GBP2022-12-31
Capital redemption reserve
23 GBP2023-12-31
23 GBP2022-12-31
Retained earnings (accumulated losses)
-415 GBP2023-12-31
-235 GBP2022-12-31
Equity
92,289 GBP2023-12-31
92,469 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
3,335,514 GBP2023-12-31
2,987,581 GBP2022-12-31
Additions to investments
347,933 GBP2023-12-31
Investments in Group Undertakings
3,335,514 GBP2023-12-31
2,987,581 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,649,469 GBP2023-12-31
3,449,469 GBP2022-12-31
Amounts owed to group undertakings
Current
7,544,394 GBP2023-12-31
6,329,156 GBP2022-12-31
Other Creditors
Current
348,383 GBP2023-12-31
15,438 GBP2022-12-31
Accrued Liabilities
Current
30 GBP2023-12-31
30 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,290,797 shares2023-12-31
Class 2 ordinary share
500,000 shares2023-12-31
Class 3 ordinary share
800,000 shares2023-12-31

Related profiles found in government register
  • K2 MEDICAL SYSTEMS HOLDINGS LIMITED
    Info
    INTERCEDE 1440 LIMITED - 1999-07-19
    Registered number 03782939
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY
    PRIVATE LIMITED COMPANY incorporated on 1999-06-04 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • K2 MEDICAL SYSTEMS HOLDINGS LIMITED
    S
    Registered number missing
    icon of address101b, Milton Park, Milton, Abingdon, United Kingdom, OX14 4RY
    Private Limited Company
    CIF 1
  • K2 MEDICAL SYSTEMS HOLDINGS LIMITED
    S
    Registered number missing
    icon of address101b, Park Drive, Milton, Abingdon, England, OX14 4RY
    Private Limited Company
    CIF 2
  • K2 MEDICAL SYSTEMS HOLDINGS LTD
    S
    Registered number 3782939
    icon of address26, William Prance Road, Derriford, Plymouth, England, PL6 5WR
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 62 Coworkz Business Centre, Minerva Avenue, Off Sovereign Way, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,110,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 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
  • 2
    icon of addressUnit 62 Coworkz Business Centre, Minerva Avenue, Off Sovereign Way, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    198,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,135,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.