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 3
  • 1
    Tokich, Michael Joseph
    Senior Vice President & Chief Financial Officer born in December 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rendle, Peter John
    Chartered Accountant born in May 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    OF - Director → CIF 0
  • 3
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    W.M. SUPPLIES (U.K.) LIMITED - 1991-08-22
    W.M. HEALTHCARE LIMITED - 1994-04-08
    SHILOH HEALTHCARE LIMITED - 2006-03-28
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    147,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Turner, Jonathan Paul
    Group Company Secretary & Head Of Tax And Treasury born in October 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ 2017-09-08
    OF - Director → CIF 0
  • 2
    Twigger, John William
    Sales Director born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-11 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Gannaway, Paul David
    Company Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ 2015-04-01
    OF - Director → CIF 0
    Gannaway, Paul David
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2013-01-07
    OF - Secretary → CIF 0
  • 4
    Mitchinson, Neil
    Business Investments born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ 2016-08-31
    OF - Director → CIF 0
  • 5
    Twigger, Christine Sarah
    Individual
    Officer
    icon of calendar 2003-03-11 ~ 2007-04-26
    OF - Secretary → CIF 0
    icon of calendar 2013-01-07 ~ 2013-03-12
    OF - Secretary → CIF 0
  • 6
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-11 ~ 2003-03-11
    PE - Nominee Director → CIF 0
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-11 ~ 2003-03-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHOENIX SURGICAL HOLDINGS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-07-01 ~ 2016-06-30
Fixed Assets - Investments
200,499 GBP2016-06-30
200,499 GBP2015-06-30
Cash at bank and in hand
100 GBP2016-06-30
100 GBP2015-06-30
Current liabilities
200,000 GBP2016-06-30
200,000 GBP2015-06-30
Net Current Assets/Liabilities
-199,900 GBP2016-06-30
-199,900 GBP2015-06-30
Total Assets Less Current Liabilities
599 GBP2016-06-30
599 GBP2015-06-30
Called-up share capital
100 GBP2016-06-30
100 GBP2015-06-30
Retained earnings
499 GBP2016-06-30
499 GBP2015-06-30
Shareholder's fund
599 GBP2016-06-30
599 GBP2015-06-30
Fixed Assets - Investments
Investments other than loans
200,499 GBP2016-06-30
200,499 GBP2015-06-30
Number of shares allotted
Class 1 ordinary share
100 shares2016-06-30
Paid-up share capital
Class 1 ordinary share
100 GBP2016-06-30
100 GBP2015-06-30

Related profiles found in government register
  • PHOENIX SURGICAL HOLDINGS LIMITED
    Info
    Registered number 04692696
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6NX
    PRIVATE LIMITED COMPANY incorporated on 2003-03-11 and dissolved on 2019-09-17 (16 years 6 months). The company status is Dissolved.
    CIF 0
  • PHOENIX SURGICAL HOLDINGS LIMITED
    S
    Registered number 04692696
    icon of address14, Pindar Road, Hoddesdon, England, EN11 0BZ
    Private Limited Company in Register Of Companies, England And Wales
    CIF 1
  • PHOENIX SURGICAL HOLDINGS LIMITED
    S
    Registered number 4692696
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
    Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,180 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PHOENIX SURGICAL INSTRUMENTS LIMITED - 2017-06-01
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,212,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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.