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 16
  • 1
    Clay, Jason Lee
    Company Director born in October 1971
    Individual (50 offsprings)
    Officer
    2013-03-15 ~ 2013-11-01
    OF - Director → CIF 0
  • 2
    Dawson, Hollie
    Born in March 1986
    Individual (4 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Locker, John
    Company Director born in February 1949
    Individual (5 offsprings)
    Officer
    2003-12-15 ~ 2005-10-06
    OF - Director → CIF 0
    Locker, John
    Individual (5 offsprings)
    Officer
    2003-12-15 ~ 2005-10-06
    OF - Secretary → CIF 0
  • 4
    Smith, Neil
    Director born in December 1974
    Individual (11 offsprings)
    Officer
    2006-12-01 ~ 2008-12-10
    OF - Director → CIF 0
  • 5
    Mylchreest, Graham Sorbie
    Director born in April 1957
    Individual (14 offsprings)
    Officer
    2004-04-01 ~ 2008-07-11
    OF - Director → CIF 0
  • 6
    Walls, Philip
    Individual (10 offsprings)
    Officer
    2005-10-06 ~ 2009-08-12
    OF - Secretary → CIF 0
  • 7
    Owens, Thomas Francis
    Born in October 1982
    Individual (19 offsprings)
    Officer
    2012-10-19 ~ now
    OF - Director → CIF 0
    Owens, Thomas Francis
    Individual (19 offsprings)
    Officer
    2012-10-19 ~ now
    OF - Secretary → CIF 0
    Mr Thomas Francis Owens
    Born in October 1982
    Individual (19 offsprings)
    Person with significant control
    2016-10-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Owens, Stephen Gregory
    Company Director born in August 1949
    Individual (27 offsprings)
    Officer
    2003-12-15 ~ 2012-10-19
    OF - Director → CIF 0
  • 9
    Perry, Daniel James
    Company Director born in April 1981
    Individual (12 offsprings)
    Officer
    2013-04-09 ~ 2013-04-09
    OF - Director → CIF 0
    Perry, Daniel James
    Individual (12 offsprings)
    Officer
    2009-08-12 ~ 2012-10-19
    OF - Secretary → CIF 0
  • 10
    Moss, Peter Mclauchlan Simpson
    Managing Director born in September 1973
    Individual (5 offsprings)
    Officer
    2022-03-01 ~ 2024-10-14
    OF - Director → CIF 0
  • 11
    Wherrett, Neil
    Company Director born in December 1954
    Individual (9 offsprings)
    Officer
    2003-12-15 ~ 2008-04-24
    OF - Director → CIF 0
  • 12
    Murry, Debbie Jane
    Commercial Director born in December 1966
    Individual (1 offspring)
    Officer
    2016-10-17 ~ 2021-11-30
    OF - Director → CIF 0
  • 13
    Towey, Pauline Jennifer
    Born in October 1968
    Individual (2 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 14
    Wrightson, Christopher
    Born in June 1962
    Individual (2 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 15
    RWL DIRECTORS LIMITED
    04777880
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2274 offsprings)
    Officer
    2003-12-11 ~ 2003-12-11
    OF - Director → CIF 0
  • 16
    RWL REGISTRARS LIMITED
    - now 01465370
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (3 parents, 6956 offsprings)
    Officer
    2003-12-11 ~ 2003-12-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED

Period: 2012-07-06 ~ now
Company number: 04991941
Registered names
ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED - now
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
26,152 GBP2024-12-31
30,891 GBP2023-12-31
Property, Plant & Equipment
1,806,703 GBP2024-12-31
2,082,248 GBP2023-12-31
Fixed Assets
1,832,855 GBP2024-12-31
2,113,139 GBP2023-12-31
Debtors
935,412 GBP2024-12-31
1,164,926 GBP2023-12-31
Cash at bank and in hand
4,384 GBP2024-12-31
3,941 GBP2023-12-31
Current Assets
3,172,461 GBP2024-12-31
3,343,987 GBP2023-12-31
Net Current Assets/Liabilities
2,032,366 GBP2024-12-31
2,022,540 GBP2023-12-31
Total Assets Less Current Liabilities
3,865,221 GBP2024-12-31
4,135,679 GBP2023-12-31
Net Assets/Liabilities
743,261 GBP2024-12-31
689,799 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
743,061 GBP2024-12-31
689,599 GBP2023-12-31
Equity
743,261 GBP2024-12-31
689,799 GBP2023-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
572023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
47,403 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
21,251 GBP2024-12-31
16,512 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,739 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
26,152 GBP2024-12-31
30,891 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
976,196 GBP2024-12-31
976,196 GBP2023-12-31
Improvements to leasehold property
186,262 GBP2024-12-31
176,447 GBP2023-12-31
Plant and equipment
170,729 GBP2024-12-31
169,934 GBP2023-12-31
Furniture and fittings
570,346 GBP2024-12-31
561,888 GBP2023-12-31
Motor vehicles
470,844 GBP2024-12-31
514,395 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,440,790 GBP2024-12-31
3,465,273 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-43,551 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-43,551 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-12-31
0 GBP2023-12-31
Improvements to leasehold property
63,652 GBP2024-12-31
45,026 GBP2023-12-31
Plant and equipment
165,648 GBP2024-12-31
158,567 GBP2023-12-31
Furniture and fittings
553,198 GBP2024-12-31
518,552 GBP2023-12-31
Motor vehicles
235,368 GBP2024-12-31
197,635 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,634,087 GBP2024-12-31
1,383,025 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Improvements to leasehold property
18,626 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
7,081 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
34,646 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
59,453 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
272,782 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-21,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
976,196 GBP2024-12-31
Improvements to leasehold property
122,610 GBP2024-12-31
131,421 GBP2023-12-31
Plant and equipment
5,081 GBP2024-12-31
11,367 GBP2023-12-31
Furniture and fittings
17,148 GBP2024-12-31
43,336 GBP2023-12-31
Motor vehicles
235,476 GBP2024-12-31
316,760 GBP2023-12-31
Owned/Freehold, Land and buildings
976,196 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
531,055 GBP2024-12-31
569,477 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
404,357 GBP2024-12-31
595,449 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
935,412 GBP2024-12-31
1,164,926 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
652,358 GBP2024-12-31
698,337 GBP2023-12-31
Trade Creditors/Trade Payables
Current
262,902 GBP2024-12-31
292,736 GBP2023-12-31
Corporation Tax Payable
Current
900 GBP2024-12-31
675 GBP2023-12-31
Other Taxation & Social Security Payable
Current
150,951 GBP2024-12-31
159,000 GBP2023-12-31
Other Creditors
Current
72,984 GBP2024-12-31
170,699 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
89,037 GBP2024-12-31
284,148 GBP2023-12-31
Other Creditors
Non-current
3,032,923 GBP2024-12-31
3,161,732 GBP2023-12-31
Creditors
Current
3,121,960 GBP2024-12-31
3,445,880 GBP2023-12-31

  • ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED
    Info
    ESSENTIAL HEALTHCARE INTERNATIONAL LIMITED - 2012-07-06
    Registered number 04991941
    Essential Enterprise Village Field Head Lane, Birstall, Batley, West Yorkshire WF17 9BN
    PRIVATE LIMITED COMPANY incorporated on 2003-12-11 (22 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.