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
    Nelson, Andrew Edward Bass
    Born in May 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Burns, Sasha Bianca
    Born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 3
    CarrÉ, Stéphane Henri
    Born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Director → CIF 0
  • 4
    Shetty, Ganesh
    Born in April 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of address42-43, Queen Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,017,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Robinson, Rebecca Zoe
    Business Woman born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2020-03-10
    OF - Director → CIF 0
  • 2
    Mr Christopher Neil Hunter Gordon
    Born in June 1958
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Brown, Alban St John
    Director born in January 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2010-09-21
    OF - Director → CIF 0
  • 4
    Spring, Timothy Rodney
    Commercial Director born in June 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2010-11-04
    OF - Director → CIF 0
  • 5
    Roberts, Neil Anthony
    Financier born in April 1949
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2020-03-10
    OF - Director → CIF 0
  • 6
    Brooks, Lynne Lorraine
    Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2020-03-10
    OF - Director → CIF 0
    Mrs Lynne Lorraine Brooks
    Born in September 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Doroszkowski, Stefan Augustus
    Director born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-10-31
    OF - Director → CIF 0
  • 8
    Barratt, Simon James Knevett
    Company Director born in June 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2012-04-23
    OF - Director → CIF 0
    Barratt, Simon James Knevett
    Company Director
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2020-03-10
    OF - Secretary → CIF 0
  • 9
    Hayward, Alan
    Company Director born in November 1945
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2018-05-15
    OF - Director → CIF 0
  • 10
    Green, Gerard Nicholas Valentine
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar 2010-11-10 ~ 2015-01-21
    OF - Director → CIF 0
  • 11
    icon of addressIngles Manor, Castle Hill Avenue, Folkestone, Kent
    Corporate (13 offsprings)
    Officer
    2004-01-16 ~ 2004-01-19
    PE - Nominee Secretary → CIF 0
  • 12
    ABAGAN REED LTD - 2003-08-05
    icon of addressIfield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-01-16 ~ 2004-01-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MEDICAL EQUIPMENT SOLUTIONS LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Administrative Expenses
-2,519,322 GBP2024-01-01 ~ 2024-12-31
-1,224,811 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-2,519,322 GBP2024-01-01 ~ 2024-12-31
-1,047,363 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-57,614 GBP2024-01-01 ~ 2024-12-31
-18,316 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,576,936 GBP2024-01-01 ~ 2024-12-31
-1,065,679 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,576,936 GBP2024-01-01 ~ 2024-12-31
-1,065,679 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,576,936 GBP2024-01-01 ~ 2024-12-31
-1,065,679 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
19,823 GBP2024-12-31
36,336 GBP2023-12-31
Property, Plant & Equipment
1,104,926 GBP2024-12-31
418,768 GBP2023-12-31
Fixed Assets - Investments
1,851,793 GBP2024-12-31
1,851,793 GBP2023-12-31
Fixed Assets
2,976,542 GBP2024-12-31
2,306,897 GBP2023-12-31
Debtors
Current
625,221 GBP2024-12-31
956,565 GBP2023-12-31
Cash at bank and in hand
51,586 GBP2024-12-31
31,139 GBP2023-12-31
Current Assets
676,807 GBP2024-12-31
987,704 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,543,027 GBP2024-12-31
Net Current Assets/Liabilities
-6,866,220 GBP2024-12-31
-3,619,639 GBP2023-12-31
Total Assets Less Current Liabilities
-3,889,678 GBP2024-12-31
-1,312,742 GBP2023-12-31
Net Assets/Liabilities
-3,889,678 GBP2024-12-31
-1,312,742 GBP2023-12-31
Equity
Called up share capital
1,736 GBP2024-12-31
1,736 GBP2023-12-31
1,736 GBP2023-01-01
Share premium
689,878 GBP2024-12-31
689,878 GBP2023-12-31
689,878 GBP2023-01-01
Retained earnings (accumulated losses)
-4,581,292 GBP2024-12-31
-2,004,356 GBP2023-12-31
-938,677 GBP2023-01-01
Equity
-3,889,678 GBP2024-12-31
-1,312,742 GBP2023-12-31
-247,063 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,576,936 GBP2024-01-01 ~ 2024-12-31
-1,065,679 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,576,936 GBP2024-01-01 ~ 2024-12-31
-1,065,679 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
63,575 GBP2024-12-31
59,025 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,969 GBP2024-12-31
18,126 GBP2023-12-31
Computers
78,690 GBP2024-12-31
73,644 GBP2023-12-31
Other
379,141 GBP2024-12-31
244,408 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,247,090 GBP2024-12-31
443,423 GBP2023-12-31
Plant and equipment
662,045 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
1,688 GBP2023-12-31
Computers
22,431 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
24,655 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
5,929 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
117,509 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
88,273 GBP2024-12-31
Furniture and fittings
7,617 GBP2024-12-31
Computers
43,593 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
142,164 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
573,772 GBP2024-12-31
Furniture and fittings
12,352 GBP2024-12-31
16,438 GBP2023-12-31
Computers
35,097 GBP2024-12-31
51,213 GBP2023-12-31
Other
379,141 GBP2024-12-31
244,408 GBP2023-12-31
Investments in Subsidiaries
1,851,793 GBP2024-12-31
1,851,793 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
453 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
557,757 GBP2024-12-31
863,303 GBP2023-12-31
Other Debtors
Current
9,175 GBP2023-12-31
Prepayments/Accrued Income
Current
67,464 GBP2024-12-31
83,634 GBP2023-12-31
Trade Creditors/Trade Payables
Current
84,169 GBP2024-12-31
304,723 GBP2023-12-31
Amounts owed to group undertakings
Current
7,284,391 GBP2024-12-31
4,064,509 GBP2023-12-31
Taxation/Social Security Payable
Current
43,186 GBP2024-12-31
163,471 GBP2023-12-31
Other Creditors
Current
7,454 GBP2024-12-31
5,667 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
123,827 GBP2024-12-31
68,973 GBP2023-12-31
Creditors
Current
7,543,027 GBP2024-12-31
4,607,343 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,736 shares2024-12-31
1,736 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,736 GBP2024-01-01 ~ 2024-12-31
1,736 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MEDICAL EQUIPMENT SOLUTIONS LIMITED
    Info
    Registered number 05018140
    icon of address42-43 Queen Square, London WC1N 3AJ
    PRIVATE LIMITED COMPANY incorporated on 2004-01-16 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • MEDICAL EQUIPMENT SOLUTIONS LIMITED
    S
    Registered number 05018140
    icon of address42-43, Queen Square, London, England, WC1N 3AJ
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,553,524 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address42-43 Queen Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,192 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    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.