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
    Thompson, Simon
    Born in December 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
    Thompson, Simon
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Healey, Paul Charles
    Born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ now
    OF - Director → CIF 0
  • 3
    Ballard, Alan
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Scanlan, Ian Philip
    Born in April 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 5
    EXAMWORKS UK LTD
    icon of addressPremex House, Futura Park, Horwich, Bolton, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Gray, Paul
    Individual
    Officer
    icon of calendar 2011-02-15 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Watson, Christopher Paul
    Accountant born in February 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2007-09-14
    OF - Director → CIF 0
    Watson, Christopher Paul
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2007-09-14
    OF - Secretary → CIF 0
  • 3
    Nairns, Christopher
    Director born in February 1975
    Individual
    Officer
    icon of calendar 2017-07-31 ~ 2023-01-31
    OF - Director → CIF 0
  • 4
    Gray, Paul Robert
    Accountant born in September 1967
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2010-09-07
    OF - Director → CIF 0
    icon of calendar 2017-07-28 ~ 2022-09-30
    OF - Director → CIF 0
    Gray, Paul Robert
    Financial Controller
    Individual
    Officer
    icon of calendar 2007-09-14 ~ 2010-09-07
    OF - Secretary → CIF 0
  • 5
    Healey, Paul Charles
    Company Director born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-17 ~ 2010-09-07
    OF - Director → CIF 0
  • 6
    Perlman, Richard Elliot
    . born in June 1946
    Individual
    Officer
    icon of calendar 2010-09-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 7
    Macinnes, Neil Anthony
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2007-08-13
    OF - Director → CIF 0
  • 8
    Medforth, Ian James
    Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-26 ~ 2010-09-07
    OF - Director → CIF 0
    icon of calendar 2011-09-08 ~ 2013-03-20
    OF - Director → CIF 0
    Medforth, Ian James
    Managing Director born in August 1965
    Individual (1 offspring)
    icon of calendar 2013-03-20 ~ 2013-04-30
    OF - Director → CIF 0
  • 9
    Jenkins, Stephen David
    Director born in January 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2007-08-13
    OF - Director → CIF 0
    Jenkins, Stephen David
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2003-03-26
    OF - Secretary → CIF 0
  • 10
    Mullin, John Aubrey, Rev
    Director born in September 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2007-08-13
    OF - Director → CIF 0
  • 11
    Hill, Ian David Morrison
    Financial Director born in March 1962
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2017-07-27
    OF - Director → CIF 0
  • 12
    Fowler, Donald Stuart
    Managing Director born in May 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2017-07-27
    OF - Director → CIF 0
  • 13
    Cutler, Michael Philip
    Managing Director born in October 1973
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-28
    OF - Director → CIF 0
  • 14
    Price, James Kerrick
    . born in April 1958
    Individual
    Officer
    icon of calendar 2010-09-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 15
    icon of addressHaywood House, Dumfries Place, Cardiff
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2002-09-10 ~ 2003-01-08
    PE - Director → CIF 0
  • 16
    icon of addressHaywood House, Dumfries Place, Cardiff
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2002-09-10 ~ 2003-01-08
    PE - Secretary → CIF 0
  • 17
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    icon of addressEighth Floor Ten, Bishops Square, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2010-09-07 ~ 2011-02-02
    PE - Secretary → CIF 0
parent relation
Company in focus

UK INDEPENDENT MEDICAL SERVICES LIMITED

Previous names
REDI-123 LIMITED - 2003-01-06
INDEPENDENT MEDICAL SERVICES (UK) LIMITED - 2003-01-08
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
    REDI-123 LIMITED - 2003-01-06
    INDEPENDENT MEDICAL SERVICES (UK) LIMITED - 2003-01-06
    Registered number 04530717
    icon of addressBrenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2002-09-10 (23 years 3 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
    icon of addressBrenner 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
    icon of address5, 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
Active 7
  • 1
    COSTS CONSULTANT LIMITED - 2008-01-30
    icon of addressBrenner House, Rainton Bridge Business Park, Houghton-le-spring
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address14 Hartington Place, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBrenner House Rainton Bridge Business Park, Houghton-le-spring, Sunderland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address14 Hartington Place, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    UK LEGAL COSTINGS LIMITED - 2004-06-02
    REDI-124 LIMITED - 2003-01-06
    LEGAL COSTINGS (UK) LIMITED - 2003-01-10
    icon of addressBrenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    CROSSCO (677) LIMITED - 2002-05-03
    icon of addressBrenner House, Rainton Bridge Business Park, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressNn13 6qz, Brackley Medical Centre & Community Hospital, Wellington Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,432 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.