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 5
  • 1
    Conley, Jason Phillip
    Born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Stipancich, John Kenneth
    Born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Director → CIF 0
  • 3
    Cross, Brandon
    Born in August 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 4
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address6901, Professional Parkway East, Suite 200, Sarasota, Florida, United States
    Corporate (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Baartmans, Henri
    Director
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2003-11-21
    OF - Secretary → CIF 0
  • 2
    Mcmorrow, Gerald J
    Ceo born in January 1949
    Individual
    Officer
    icon of calendar 2003-03-26 ~ 2012-12-17
    OF - Director → CIF 0
  • 3
    Soni, Paul Joseph
    Finance born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ 2017-04-28
    OF - Director → CIF 0
  • 4
    Grady, Anne Patricia
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2003-03-26
    OF - Director → CIF 0
  • 5
    Knee, Paul Francis
    Managing Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2012-05-26
    OF - Director → CIF 0
  • 6
    Hawley, Michael Craig
    Managing Director born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ 2014-06-13
    OF - Director → CIF 0
  • 7
    Hunn, Laurence Neil
    General Management born in March 1947
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2017-12-15
    OF - Director → CIF 0
  • 8
    Humphrey, John Reid
    Finance born in September 1965
    Individual
    Officer
    icon of calendar 2009-12-02 ~ 2017-04-17
    OF - Director → CIF 0
  • 9
    Crisci, Robert Christopher
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    OF - Director → CIF 0
  • 10
    Bignall, John
    Solicitor born in February 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2016-10-17
    OF - Director → CIF 0
    Bignall, John
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2016-10-17
    OF - Secretary → CIF 0
  • 11
    Graham, Maureen S
    Vp Finance
    Individual
    Officer
    icon of calendar 2003-11-21 ~ 2009-10-20
    OF - Secretary → CIF 0
  • 12
    Liner, David Brant, Liner
    Lawyer born in September 1955
    Individual
    Officer
    icon of calendar 2009-12-02 ~ 2016-10-17
    OF - Director → CIF 0
  • 13
    icon of address12-14 St Marys Street, Newport, Shropshire
    Corporate
    Officer
    1999-10-27 ~ 1999-11-29
    PE - Nominee Secretary → CIF 0
  • 14
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    1999-10-27 ~ 1999-11-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VERATHON MEDICAL (UK) LTD

Previous names
DXU LIMITED - 2003-12-01
DXU UK LIMITED - 2001-12-28
DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
ASHSTOCK 1794 LIMITED - 1999-12-06
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Cost of Sales
-12,342,444 GBP2024-01-01 ~ 2024-12-31
-10,157,424 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,257,920 GBP2024-01-01 ~ 2024-12-31
-3,570,462 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
328,271 GBP2024-01-01 ~ 2024-12-31
231,545 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,099,381 GBP2024-01-01 ~ 2024-12-31
1,528,675 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
97,388 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,099,381 GBP2024-01-01 ~ 2024-12-31
1,626,063 GBP2023-01-01 ~ 2023-12-31
Debtors
8,692,195 GBP2024-12-31
7,661,310 GBP2023-12-31
Cash at bank and in hand
9,733,936 GBP2024-12-31
6,781,796 GBP2023-12-31
Current Assets
18,453,969 GBP2024-12-31
14,480,073 GBP2023-12-31
Net Current Assets/Liabilities
11,930,762 GBP2024-12-31
9,160,286 GBP2023-12-31
Net Assets/Liabilities
8,042,617 GBP2024-12-31
5,943,236 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
8,042,517 GBP2024-12-31
5,943,136 GBP2023-12-31
Equity
8,042,617 GBP2024-12-31
5,943,236 GBP2023-12-31
Audit Fees/Expenses
22,750 GBP2024-01-01 ~ 2024-12-31
22,000 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
9,065 GBP2024-12-31
Between two and five year
27,195 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
36,260 GBP2024-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Wages/Salaries
2,501,940 GBP2024-01-01 ~ 2024-12-31
2,123,566 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
72,908 GBP2024-01-01 ~ 2024-12-31
50,579 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,937,114 GBP2024-01-01 ~ 2024-12-31
2,466,490 GBP2023-01-01 ~ 2023-12-31
Finished Goods/Goods for Resale
27,838 GBP2024-12-31
36,967 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,063,761 GBP2024-12-31
2,172,790 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
419,482 GBP2024-12-31
276,543 GBP2023-12-31
Other Debtors
Current
8,952 GBP2024-12-31
11,977 GBP2023-12-31
Trade Creditors/Trade Payables
Current
96,154 GBP2024-12-31
106,531 GBP2023-12-31
Amounts owed to group undertakings
Current
5,075,005 GBP2024-12-31
4,003,065 GBP2023-12-31
Other Taxation & Social Security Payable
Current
636,306 GBP2024-12-31
699,400 GBP2023-12-31
Other Creditors
Current
15,751 GBP2024-12-31
23,797 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
699,991 GBP2024-12-31
486,994 GBP2023-12-31
Creditors
Current
6,523,207 GBP2024-12-31
5,319,787 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

  • VERATHON MEDICAL (UK) LTD
    Info
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2003-12-01
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2003-12-01
    ASHSTOCK 1794 LIMITED - 2003-12-01
    Registered number 03867024
    icon of addressRutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 1999-10-27 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.