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
    Lawrence, Richard
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morrow, Andrew Martin
    Individual (193 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Mcconkey, Clifford Alexander
    Company Director born in April 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Andrews, Sheila
    Marketing Communications born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-06 ~ 2014-04-30
    OF - Director → CIF 0
  • 2
    Bates, Clare Jane
    Company Director born in February 1976
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2016-07-01
    OF - Director → CIF 0
    Bates, Clare
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 3
    Mckillop, Christine Mary, Dr
    Medical Communications born in January 1956
    Individual
    Officer
    icon of calendar 2003-09-25 ~ 2015-06-26
    OF - Director → CIF 0
  • 4
    Ms Vivien Asdhead
    Born in September 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    PE - Has significant influence or controlCIF 0
  • 5
    Moynagh, Damien
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 6
    Poyser, Kathryn Angela
    Technical Director born in July 1948
    Individual
    Officer
    icon of calendar 2000-09-05 ~ 2014-04-30
    OF - Director → CIF 0
  • 7
    Berry, John David
    Marketing Consultant born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2014-04-30
    OF - Director → CIF 0
  • 8
    Bainbridge, Stephen
    Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Corbin, Christopher
    Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Christopher Corbin
    Born in December 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    PE - Has significant influence or controlCIF 0
  • 10
    Stratton, Christopher Ian
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2014-03-07 ~ 2015-02-20
    OF - Director → CIF 0
  • 11
    Heron, James Robert Macnab
    Chartered Accountant born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2014-04-30
    OF - Director → CIF 0
    Heron, James Robert Macnab
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2014-04-30
    OF - Secretary → CIF 0
  • 12
    Groves, David Patrick
    Medical Communications born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 13
    Adshead, Vivien Mary
    Company Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2018-10-01
    OF - Director → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-12-22 ~ 1999-12-22
    PE - Nominee Director → CIF 0
  • 15
    MANSETT LIMITED - 1997-10-30
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-12-22 ~ 1999-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED

Previous names
INFORMED DIRECT LIMITED - 2014-01-31
INFORMED DIRECT PLC - 2010-06-09
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
    Info
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2014-01-31
    Registered number 03898338
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire LE65 1HW
    PRIVATE LIMITED COMPANY incorporated on 1999-12-22 and dissolved on 2022-03-22 (22 years 3 months). The company status is Dissolved.
    CIF 0
  • ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
    S
    Registered number 03898338
    icon of addressAshfeild House, Resolution Road, Ashby-de-la-zouch, England, LE65 1HW
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
    S
    Registered number 03898338
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, England, LE65 1HW
    Private Company Limited By Shares in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    KNOWLEDGE HEALTH LIMITED - 2001-07-26
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2014-10-31
    BUSINESS EDGE SOLUTIONS & TRAINING LIMITED - 2014-01-31
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 4 - 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.