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 7
  • 1
    Storah, Richard
    Director Of Finance born in June 1977
    Individual (156 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Riall, Tom
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    OF - Director → CIF 0
  • 3
    Whitley, Krista Nyree
    Clinical Director born in December 1970
    Individual (138 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    Pandya, Nilesh Kundanlal
    Chief Financial Officer born in January 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    OF - Director → CIF 0
  • 5
    Roseby, Stephen
    Individual (152 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (6 parents, 157 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
  • 7
    PINCO 1687 LIMITED - 2001-12-14
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Carroll, Leo Damian
    Individual
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    OF - Secretary → CIF 0
  • 2
    Robson, William Henry Mark
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2017-07-31
    OF - Director → CIF 0
    Robson, William Henry Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 3
    Walker, Lindsey
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-12 ~ 2011-12-31
    OF - Director → CIF 0
  • 4
    Smith, Richard Charles
    Chief Executive born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2013-11-30
    OF - Director → CIF 0
  • 5
    Patel, Bharat Jashbhai
    Accountant born in November 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2010-04-01
    OF - Director → CIF 0
  • 6
    Mcdonald, Elizabeth Mary
    Individual
    Officer
    icon of calendar 2012-11-07 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 7
    Spindler, Annette Monique Lara
    Chief Operating Officer born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-12
    OF - Director → CIF 0
  • 8
    Morgan, Fiona Jacqueline
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2012-02-29 ~ 2013-12-27
    OF - Director → CIF 0
  • 9
    Shafi Khan, Mohammed Omar
    Chief Financial Officer born in August 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2019-04-05
    OF - Director → CIF 0
  • 10
    Chidgey, Stuart Clive
    Company Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2006-12-14
    OF - Director → CIF 0
    Chidgey, Stuart Clive
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2006-12-14
    OF - Secretary → CIF 0
  • 11
    Scicluna, Terence Joseph
    Chief Executive born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Williams, Stephen Robert
    Clinical Services Director born in October 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2017-07-31
    OF - Director → CIF 0
  • 13
    Knight, Richard Hugh
    Finance Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2008-06-12
    OF - Director → CIF 0
    Knight, Richard Hugh
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2008-06-12
    OF - Secretary → CIF 0
  • 14
    Fleming, Keith
    Accountant born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2011-10-12
    OF - Director → CIF 0
  • 15
    Langham, Anthony Roderick John
    Company Director born in June 1951
    Individual
    Officer
    icon of calendar 2000-06-19 ~ 2006-12-14
    OF - Director → CIF 0
  • 16
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-13 ~ 2000-07-07
    PE - Nominee Director → CIF 0
  • 17
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-06-13 ~ 2000-07-07
    PE - Nominee Secretary → CIF 0
  • 18
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2008-07-28 ~ 2012-11-07
    PE - Secretary → CIF 0
parent relation
Company in focus

NATURAL MANAGEMENT LTD.

Previous names
SC & AL INVESTMENTS LIMITED - 2000-09-29
NATURAL MANAGEMENT LIMITED - 2000-07-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NATURAL MANAGEMENT LTD.
    Info
    SC & AL INVESTMENTS LIMITED - 2000-09-29
    NATURAL MANAGEMENT LIMITED - 2000-09-29
    Registered number 04013600
    icon of addressLandmark St Peters Square, 1 Oxford Street, Manchester M1 4PB
    PRIVATE LIMITED COMPANY incorporated on 2000-06-13 and dissolved on 2025-06-11 (24 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • NATURAL MANAGEMENT LIMITED
    S
    Registered number missing
    icon of addressNortham Dental Centre, Bay View Road, Northam, Bideford, Devon, EX39 1AZ
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SPECSAVERS DENTAL CENTRES LIMITED - 2000-05-02
    JOHN KELSEY LIMITED - 1999-11-09
    MARTIN ROOMS LIMITED - 1984-06-19
    SPECSAVERS DENTAL GROUP LIMITED - 1999-12-16
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-12-14
    CIF 1 - Director → 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.