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 35
  • 1
    Vincent, James D'arcy
    Director born in July 1966
    Individual (73 offsprings)
    Officer
    2014-06-20 ~ 2015-01-01
    OF - Director → CIF 0
  • 2
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (84 offsprings)
    Officer
    2015-01-01 ~ 2016-11-14
    OF - Director → CIF 0
  • 3
    Turier, Helen
    Product Manager Director Mds L born in April 1966
    Individual (1 offspring)
    Officer
    2002-05-31 ~ 2005-03-16
    OF - Director → CIF 0
  • 4
    Chipperfield, Simon Charles
    Chief Operating Officer born in June 1964
    Individual (17 offsprings)
    Officer
    2013-02-14 ~ 2014-06-20
    OF - Director → CIF 0
  • 5
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2012-05-29 ~ 2014-03-28
    OF - Director → CIF 0
  • 6
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (105 offsprings)
    Officer
    2014-07-11 ~ 2015-01-01
    OF - Director → CIF 0
  • 7
    Yves, Masson
    Ceo born in February 1962
    Individual (17 offsprings)
    Officer
    2002-05-31 ~ 2005-03-11
    OF - Director → CIF 0
  • 8
    Stevens, John
    Director born in December 1955
    Individual (5 offsprings)
    Officer
    2005-03-11 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Timlin, Andrew James
    Director born in September 1977
    Individual (24 offsprings)
    Officer
    2020-06-29 ~ 2021-05-28
    OF - Director → CIF 0
  • 10
    Mcbrinn, William Stephen
    Director born in November 1968
    Individual (41 offsprings)
    Officer
    2016-09-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 11
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (37 offsprings)
    Officer
    2023-05-03 ~ now
    OF - Director → CIF 0
  • 12
    Collier, Michael Patrick
    Director born in March 1975
    Individual (45 offsprings)
    Officer
    2015-01-01 ~ 2015-09-03
    OF - Director → CIF 0
  • 13
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (62 offsprings)
    Officer
    2016-11-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 14
    Jamieson, Iain Alexander
    Chief Financial Officer born in October 1966
    Individual (158 offsprings)
    Officer
    2008-07-01 ~ 2012-05-29
    OF - Director → CIF 0
    Jamieson, Iain Alexander
    Chief Financial Officer
    Individual (158 offsprings)
    Officer
    2008-07-01 ~ 2012-05-29
    OF - Secretary → CIF 0
  • 15
    Thorpe, David Allan
    Company Director born in August 1949
    Individual (60 offsprings)
    Officer
    2006-04-18 ~ 2012-05-29
    OF - Director → CIF 0
  • 16
    Harmes, David Orlando Spencer
    Chartered Accountant
    Individual (16 offsprings)
    Officer
    2007-02-02 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 17
    Stevens, Marilla Carlyn
    Individual (11 offsprings)
    Officer
    2004-11-18 ~ 2007-02-02
    OF - Secretary → CIF 0
  • 18
    Champion, Paul Raymond
    Executive Vp born in April 1966
    Individual (4 offsprings)
    Officer
    2009-11-05 ~ 2011-06-06
    OF - Director → CIF 0
  • 19
    Maynard, Stefan John
    Director born in July 1972
    Individual (85 offsprings)
    Officer
    2015-01-01 ~ 2020-06-29
    OF - Director → CIF 0
  • 20
    Thompson, Robert
    Chief Executive Officer born in December 1957
    Individual (5 offsprings)
    Officer
    2002-05-31 ~ 2006-04-18
    OF - Director → CIF 0
    Thompson, Robert
    Ceo
    Individual (5 offsprings)
    Officer
    2003-12-10 ~ 2004-11-18
    OF - Secretary → CIF 0
  • 21
    Gamble, George B
    Director born in March 1958
    Individual (1 offspring)
    Officer
    2002-04-16 ~ 2005-03-11
    OF - Director → CIF 0
  • 22
    Chandarana, Dipak
    Accountant
    Individual (7 offsprings)
    Officer
    2002-04-16 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 23
    Hopgood, Shaun Robert
    Director born in February 1966
    Individual (9 offsprings)
    Officer
    2005-03-11 ~ 2012-05-29
    OF - Director → CIF 0
  • 24
    Wilkinson, Trevor Francis
    Director born in March 1941
    Individual (4 offsprings)
    Officer
    2002-04-16 ~ 2005-03-11
    OF - Director → CIF 0
  • 25
    Massey, Sean Alfred
    Director born in September 1970
    Individual (17 offsprings)
    Officer
    2012-05-29 ~ 2013-02-14
    OF - Director → CIF 0
    2015-01-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 26
    Radford, Jamie Leigh
    Director born in November 1975
    Individual (61 offsprings)
    Officer
    2015-09-03 ~ 2016-09-01
    OF - Director → CIF 0
  • 27
    Baker, David Alexander
    Director born in March 1955
    Individual (7 offsprings)
    Officer
    2006-09-11 ~ 2009-09-30
    OF - Director → CIF 0
  • 28
    Flinois, Xavier Andre Bernard
    Chief Executive Officer born in October 1962
    Individual (7 offsprings)
    Officer
    2009-10-01 ~ 2012-05-29
    OF - Director → CIF 0
  • 29
    Franklin, Peter Mark
    Director born in July 1976
    Individual (57 offsprings)
    Officer
    2014-03-28 ~ 2014-07-11
    OF - Director → CIF 0
  • 30
    Cowan, James
    Director born in March 1974
    Individual (29 offsprings)
    Officer
    2017-01-26 ~ 2023-05-05
    OF - Director → CIF 0
  • 31
    CLINICAL SOLUTIONS ACQUISITION LIMITED
    - now 05353896
    CAS SERVICES ACQUISITION LIMITED - 2007-12-12
    DE FACTO 1200 LIMITED - 2005-02-18
    65, Gresham Street, London, England
    Dissolved Corporate (28 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,244 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 32
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    65, Gresham Street, London, England
    Active Corporate (35 parents, 457 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-05-29 ~ dissolved
    OF - Director → CIF 0
  • 33
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED
    - 2003-01-20 02806502
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London, England
    Active Corporate (13 parents, 1697 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2002-03-14 ~ 2002-04-16
    OF - Director → CIF 0
  • 34
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    65, Gresham Street, London, England
    Active Corporate (39 parents, 509 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-05-29 ~ dissolved
    OF - Secretary → CIF 0
  • 35
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED
    - 2003-01-20 02806507
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1773 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2002-03-14 ~ 2002-04-16
    OF - Secretary → CIF 0
parent relation
Company in focus

CLINICAL SOLUTIONS INTERNATIONAL LIMITED

Company number: 04394761
Registered names
CLINICAL SOLUTIONS INTERNATIONAL LIMITED - Dissolved
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
6,097,629 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-6,107,498 GBP2019-01-01 ~ 2019-12-31
-6,895,058 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-828,892 GBP2019-01-01 ~ 2019-12-31
-1,462,504 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
8,497 GBP2018-12-31
Cash and Cash Equivalents
1,041,004 GBP2019-12-31
1,118,928 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
543,931 GBP2019-12-31
1,003,428 GBP2018-12-31
Equity
Called up share capital
957,500 GBP2019-12-31
957,500 GBP2018-12-31
957,500 GBP2017-12-31
Share premium
1,181,500 GBP2019-12-31
1,181,500 GBP2018-12-31
1,181,500 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Computers
27,979 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
19,482 GBP2018-12-31
Property, Plant & Equipment
Computers
10,125 GBP2019-12-31
8,497 GBP2018-12-31
Intangible Assets - Gross Cost
Computer software
709,861 GBP2018-12-31
Prepayments
Current
128,095 GBP2019-12-31
591,254 GBP2018-12-31
Trade Creditors/Trade Payables
Current
111,158 GBP2019-12-31
785,141 GBP2018-12-31

Related profiles found in government register
  • CLINICAL SOLUTIONS INTERNATIONAL LIMITED
    Info
    CAS SERVICES LIMITED - 2009-07-02
    Registered number 04394761
    1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2002-03-14 and dissolved on 2024-12-11 (22 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-12-31
    CIF 0
  • CLINICAL SOLUTIONS INTERNATIONAL LIMITED
    S
    Registered number 04394761
    65, Gresham Street, London, England, EC2V 7NQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CLINICAL SOLUTIONS IP LIMITED
    - now 05354046
    CAS SERVICES (IP) LIMITED - 2007-12-12
    DE FACTO 1201 LIMITED - 2005-02-18
    1 More London Place, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.