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 21
  • 1
    Scanlan, Ian Philip
    Born in April 1978
    Individual (6 offsprings)
    Officer
    2023-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Fowler, Donald Stuart
    Managing Director born in May 1973
    Individual (72 offsprings)
    Officer
    2013-05-01 ~ 2017-07-27
    OF - Director → CIF 0
  • 3
    Nairns, Christopher
    Director born in February 1975
    Individual (1 offspring)
    Officer
    2017-07-31 ~ 2023-01-31
    OF - Director → CIF 0
  • 4
    Watson, Christopher Paul
    Accountant born in February 1969
    Individual (70 offsprings)
    Officer
    2003-03-26 ~ 2007-09-14
    OF - Director → CIF 0
    Watson, Christopher Paul
    Accountant
    Individual (70 offsprings)
    Officer
    2003-03-26 ~ 2007-09-14
    OF - Secretary → CIF 0
  • 5
    Price, James Kerrick
    . born in April 1958
    Individual (43 offsprings)
    Officer
    2010-09-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 6
    Perlman, Richard Elliot
    . born in June 1946
    Individual (43 offsprings)
    Officer
    2010-09-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 7
    Gray, Paul
    Individual (2 offsprings)
    Officer
    2011-02-15 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 8
    Thompson, Simon
    Born in December 1986
    Individual (7 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
    Thompson, Simon
    Individual (7 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Secretary → CIF 0
  • 9
    Medforth, Ian James
    Director born in August 1965
    Individual (7 offsprings)
    Officer
    2003-03-26 ~ 2010-09-07
    OF - Director → CIF 0
    2011-09-08 ~ 2013-03-20
    OF - Director → CIF 0
    Medforth, Ian James
    Managing Director born in August 1965
    Individual (7 offsprings)
    2013-03-20 ~ 2013-04-30
    OF - Director → CIF 0
  • 10
    Healey, Paul Charles
    Born in May 1956
    Individual (9 offsprings)
    Officer
    2011-08-19 ~ now
    OF - Director → CIF 0
    Healey, Paul Charles
    Company Director born in May 1956
    Individual (9 offsprings)
    2007-07-17 ~ 2010-09-07
    OF - Director → CIF 0
  • 11
    Gray, Paul Robert
    Accountant born in September 1967
    Individual (4 offsprings)
    Officer
    2009-11-01 ~ 2010-09-07
    OF - Director → CIF 0
    2017-07-28 ~ 2022-09-30
    OF - Director → CIF 0
    Gray, Paul Robert
    Financial Controller
    Individual (4 offsprings)
    Officer
    2007-09-14 ~ 2010-09-07
    OF - Secretary → CIF 0
  • 12
    Macinnes, Neil Anthony
    Director born in June 1969
    Individual (6 offsprings)
    Officer
    2003-01-08 ~ 2007-08-13
    OF - Director → CIF 0
  • 13
    Mullin, John Aubrey, Rev
    Director born in September 1946
    Individual (12 offsprings)
    Officer
    2003-03-26 ~ 2007-08-13
    OF - Director → CIF 0
  • 14
    Hill, Ian David Morrison
    Financial Director born in March 1962
    Individual (49 offsprings)
    Officer
    2013-05-01 ~ 2017-07-27
    OF - Director → CIF 0
  • 15
    Cutler, Michael Philip
    Managing Director born in October 1973
    Individual (54 offsprings)
    Officer
    2015-04-02 ~ 2017-07-28
    OF - Director → CIF 0
  • 16
    Ballard, Alan
    Born in February 1975
    Individual (1 offspring)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 17
    Jenkins, Stephen David
    Director born in January 1965
    Individual (19 offsprings)
    Officer
    2003-01-08 ~ 2007-08-13
    OF - Director → CIF 0
    Jenkins, Stephen David
    Director
    Individual (19 offsprings)
    Officer
    2003-01-08 ~ 2003-03-26
    OF - Secretary → CIF 0
  • 18
    BERITH (NOMINEES) LIMITED
    02958159
    Haywood House, Dumfries Place, Cardiff
    Active Corporate (15 parents, 108 offsprings)
    Officer
    2002-09-10 ~ 2003-01-08
    OF - Director → CIF 0
  • 19
    BERITH (SECRETARIES) LIMITED
    02958053
    Haywood House, Dumfries Place, Cardiff
    Active Corporate (16 parents, 146 offsprings)
    Officer
    2002-09-10 ~ 2003-01-08
    OF - Secretary → CIF 0
  • 20
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    - now 04131463
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    Eighth Floor Ten, Bishops Square, London, England
    Dissolved Corporate (16 parents, 86 offsprings)
    Officer
    2010-09-07 ~ 2011-02-02
    OF - Secretary → CIF 0
  • 21
    Premex House, Futura Park, Horwich, Bolton, England
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

UK INDEPENDENT MEDICAL SERVICES LIMITED

Period: 2003-01-08 ~ now
Company number: 04530717
Registered names
UK INDEPENDENT MEDICAL SERVICES LIMITED - now
REDI-123 LIMITED - 2003-01-06
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • UK INDEPENDENT MEDICAL SERVICES LIMITED
    Info
    INDEPENDENT MEDICAL SERVICES (UK) LIMITED - 2003-01-08
    REDI-123 LIMITED - 2003-01-08
    Registered number 04530717
    Brenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2002-09-10 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • UK INDEPENDENT MEDICAL SERVICES LIMITED
    S
    Registered number 04530717
    Brenner House, Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Limited Company in Companies House, England
    CIF 1
  • UK INDEPENDENT MEDICAL SERVICES LTD
    S
    Registered number 04530717
    5, Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AXIS COSTS LIMITED
    - now 06484205
    COSTS CONSULTANT LIMITED - 2008-01-30
    Brenner House, Rainton Bridge Business Park, Houghton-le-spring
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CHOOSE OCCUPATIONAL HEALTH LIMITED
    09985691
    14 Hartington Place, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    LEGAL EVOLVE LIMITED
    05970138
    Brenner House Rainton Bridge Business Park, Houghton-le-spring, Sunderland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    OH ACQUISITIONS LIMITED
    07365943
    14 Hartington Place, Carlisle, England
    Active Corporate (6 parents)
    Person with significant control
    2024-04-22 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    UK LEGAL FUNDING SOLUTIONS LIMITED
    - now 04530711
    UK LEGAL COSTINGS LIMITED - 2004-06-02
    LEGAL COSTINGS (UK) LIMITED - 2003-01-10
    REDI-124 LIMITED - 2003-01-06
    Brenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    UK LEGAL IMAGING SERVICES LIMITED
    - now 04410817
    CROSSCO (677) LIMITED - 2002-05-03
    Brenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    WASHINGTON HOUSE OCCUPATIONAL HEALTH LIMITED
    07576248
    Nn13 6qz, Brackley Medical Centre & Community Hospital, Wellington Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-04-05 ~ now
    CIF 3 - Ownership of shares – 75% or more 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.