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 1
  • PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of addressUnit 1, Wellington Road, Cressex Business Park, High Wycombe, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    7,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Cane, James Andrew
    Director born in June 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2004-01-16
    OF - Director → CIF 0
    Cane, James Andrew
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2004-01-16
    OF - Secretary → CIF 0
  • 2
    Hasell, Lee Francis
    Director born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2017-02-28
    OF - Director → CIF 0
  • 3
    Brand, Ross Stuart
    Chief Executive Officer born in December 1981
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2022-02-23
    OF - Director → CIF 0
  • 4
    Minion, Kate Elizabeth
    Individual (46 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2022-02-23
    OF - Secretary → CIF 0
  • 5
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2018-03-07
    OF - Director → CIF 0
  • 6
    Holmes, Jonathan
    Director born in February 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2012-09-05
    OF - Director → CIF 0
    Holmes, Jonathan
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 7
    Wright, Timothy Samuel, Dr
    Doctor born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2015-07-31
    OF - Director → CIF 0
    Wright, Timothy Samuel, Dr
    Director born in June 1963
    Individual (11 offsprings)
    icon of calendar 2017-06-28 ~ 2022-02-23
    OF - Director → CIF 0
  • 8
    Smith, Robert Michael
    Accountant born in March 1960
    Individual
    Officer
    icon of calendar 2018-03-07 ~ 2022-02-23
    OF - Director → CIF 0
  • 9
    Walters, Antony John
    Finance Director born in March 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2015-07-31
    OF - Director → CIF 0
    Walters, Antony John
    Director born in March 1967
    Individual (43 offsprings)
    icon of calendar 2019-02-20 ~ 2020-06-01
    OF - Director → CIF 0
  • 10
    Gibson, Andrew
    Director born in September 1949
    Individual
    Officer
    icon of calendar 2012-09-05 ~ 2014-04-08
    OF - Director → CIF 0
  • 11
    Johns, Michael, Dr
    Doctor born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2015-07-31
    OF - Director → CIF 0
  • 12
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-02-10 ~ 2003-02-10
    PE - Nominee Director → CIF 0
  • 13
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-02-10 ~ 2003-02-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHL BEST PRACTICE SERVICES LIMITED

Previous names
BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
ACTON.SHAPIRO LIMITED - 2003-05-12
ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
222,234 GBP2015-04-30
287,401 GBP2014-04-30
Fixed Assets
222,234 GBP2015-04-30
287,401 GBP2014-04-30
Debtors
161,678 GBP2015-04-30
142,380 GBP2014-04-30
Cash at bank and in hand
9,835 GBP2015-04-30
7,453 GBP2014-04-30
Current Assets
171,513 GBP2015-04-30
149,833 GBP2014-04-30
Current liabilities
-1,693,643 GBP2015-04-30
-1,286,603 GBP2014-04-30
Net Current Assets/Liabilities
-1,522,130 GBP2015-04-30
-1,136,770 GBP2014-04-30
Total Assets Less Current Liabilities
-1,299,896 GBP2015-04-30
-849,369 GBP2014-04-30
Non-current liabilities
-15,807 GBP2015-04-30
-76,504 GBP2014-04-30
Net assets/liabilities including pension asset/liability
-1,315,703 GBP2015-04-30
-925,873 GBP2014-04-30
Called-up share capital
10,000 GBP2015-04-30
10,000 GBP2014-04-30
Retained earnings
-1,325,703 GBP2015-04-30
-935,873 GBP2014-04-30
Shareholder's fund
-1,315,703 GBP2015-04-30
-925,873 GBP2014-04-30
Cost/valuation of tangible fixed assets
379,049 GBP2015-04-30
377,663 GBP2014-04-30
Depreciation of tangible fixed assets
156,815 GBP2015-04-30
90,262 GBP2014-04-30
Depreciation expense of tangible fixed assets in the period
66,553 GBP2014-05-01 ~ 2015-04-30
Number of shares allotted
Class 1 ordinary share
10,000 shares2015-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 1 ordinary share
10,000 GBP2015-04-30
10,000 GBP2014-04-30

Related profiles found in government register
  • PHL BEST PRACTICE SERVICES LIMITED
    Info
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ACTON.SHAPIRO LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2018-04-12
    Registered number 04660700
    icon of addressBizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP
    PRIVATE LIMITED COMPANY incorporated on 2003-02-10 (22 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-02-10
    CIF 0
  • PHL BEST PRACTICE SERVICE LTD
    S
    Registered number missing
    icon of addressAlisa House, Parkway, Whiteley, Fareham, England, PO15 7FJ
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAilsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - 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.