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 2
  • 1
    West, Ian
    Director born in July 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    OF - Director → CIF 0
    Mr Ian West
    Born in July 1953
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Horner, Andrew Jonathan
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    OF - Director → CIF 0
Ceased 19
  • 1
    Story, Wayne Andrew
    Director born in January 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    OF - Director → CIF 0
  • 2
    Margetts, Elaine
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Erskine, Robert Mervyn
    Company Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 4
    Hindley, Martyn John
    Finance Director born in October 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 5
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2020-04-15
    OF - Director → CIF 0
  • 6
    Kelly, Joanne
    Accountant born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2016-12-16
    OF - Director → CIF 0
  • 7
    Giblett, James Andrew
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-26 ~ 2012-11-19
    OF - Director → CIF 0
  • 8
    Parker Swift, Robert Stephen
    Technical Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-10 ~ 2011-01-26
    OF - Secretary → CIF 0
  • 9
    Parker Swift, Joanna May
    Managing Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2014-02-14
    OF - Director → CIF 0
  • 10
    Betts, Toni
    Company Director born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-05-10
    OF - Director → CIF 0
  • 11
    Cong, Katherine
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2020-04-15
    OF - Secretary → CIF 0
  • 12
    Mawhinney, David Dunbar
    Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2020-04-15
    OF - Director → CIF 0
  • 13
    Swabey, Peter Kenneth
    Individual
    Officer
    icon of calendar 2011-01-26 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 14
    Monkman, Simon James
    Managing Director born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2011-10-03
    OF - Director → CIF 0
    Monkman, Simon James
    Director born in July 1965
    Individual (3 offsprings)
    icon of calendar 2020-04-15 ~ 2024-06-07
    OF - Director → CIF 0
  • 15
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    2013-09-20 ~ 2016-12-16
    PE - Secretary → CIF 0
  • 16
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    icon of addressElder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-15
    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
  • 17
    PREMIER I.T. PARTNERSHIP LTD - now
    PREMIER TECHNICAL PUBLISHING LIMITED - 1998-08-03
    icon of address170, Shepherdess Walk, Angel Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,707,955 GBP2024-04-30
    Person with significant control
    2020-04-15 ~ 2024-06-07
    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
  • 18
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-11-10 ~ 2003-11-10
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2003-11-10 ~ 2003-11-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

360 CLINICAL LIMITED

Previous names
360 CLINICAL LIMITED - 2011-03-02
EQUINITI 360 CLINICAL LIMITED - 2021-04-19
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Intangible Assets
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Property, Plant & Equipment
84,000 GBP2023-12-31
84,000 GBP2022-12-31
Fixed Assets
184,000 GBP2023-12-31
184,000 GBP2022-12-31
Debtors
469 GBP2022-12-31
Cash at bank and in hand
89 GBP2022-12-31
Current Assets
558 GBP2022-12-31
Creditors
Amounts falling due within one year
4 GBP2022-12-31
Net Current Assets/Liabilities
562 GBP2022-12-31
Total Assets Less Current Liabilities
184,000 GBP2023-12-31
184,562 GBP2022-12-31
Creditors
Amounts falling due after one year
-689,000 GBP2023-12-31
-689,562 GBP2022-12-31
Net Assets/Liabilities
-505,000 GBP2023-12-31
-505,000 GBP2022-12-31
Equity
Called up share capital
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Retained earnings (accumulated losses)
-507,000 GBP2023-12-31
-507,000 GBP2022-12-31
Equity
-505,000 GBP2023-12-31
-505,000 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Intangible Assets
Goodwill
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
84,000 GBP2023-12-31
84,000 GBP2022-12-31
Property, Plant & Equipment
Land and buildings
84,000 GBP2023-12-31
84,000 GBP2022-12-31
Trade Debtors/Trade Receivables
469 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
-4 GBP2022-12-31

  • 360 CLINICAL LIMITED
    Info
    360 CLINICAL LIMITED - 2011-03-02
    EQUINITI 360 CLINICAL LIMITED - 2011-03-02
    Registered number 04957851
    icon of addressAngel Wharf, 170 Shepherdess Walk, London N1 7JL
    PRIVATE LIMITED COMPANY incorporated on 2003-11-10 and dissolved on 2025-07-29 (21 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.