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 4
  • 1
    Arundel, Stephen
    Born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Pettitt, Nathan
    Born in September 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Dreelan, Darragh
    Born in June 1992
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
    Dreelan, Darragh
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressBox 3145, Stockholm, 103 62, Sweden
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Frederick, David Charles
    Born in April 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2023-04-20
    OF - Director → CIF 0
  • 2
    Barrett, Simon Anthony
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 3
    Darragh Curtin
    Born in February 1992
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Has significant influence or controlCIF 0
  • 4
    Boland, David
    Company Director born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-02-15
    OF - Director → CIF 0
    Boland, David
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-02-15
    OF - Secretary → CIF 0
  • 5
    Aedin Curtin
    Born in August 1986
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Has significant influence or controlCIF 0
  • 6
    Curtin, Owen
    Director born in August 1954
    Individual
    Officer
    icon of calendar 2004-01-20 ~ 2021-04-12
    OF - Director → CIF 0
    Owen Curtin
    Born in August 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Has significant influence or controlCIF 0
  • 7
    Aileen Curtin
    Born in January 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Has significant influence or controlCIF 0
  • 8
    Rodgers, Trevor
    Born in November 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2023-04-28
    OF - Director → CIF 0
    Rodgers, Trevor
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2023-04-28
    OF - Secretary → CIF 0
  • 9
    Kearney, Tara
    Born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2023-04-20
    OF - Director → CIF 0
  • 10
    O'leary, John
    Director born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2010-08-12
    OF - Director → CIF 0
  • 11
    Siofra Curtin
    Born in March 1984
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    PE - Has significant influence or controlCIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-01-20 ~ 2004-01-20
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-01-20 ~ 2004-01-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HEALTHCARE 21 (UK) LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • HEALTHCARE 21 (UK) LIMITED
    Info
    Registered number 05020682
    icon of addressUnit B1-b2 Bond Close, Kingsland Business Park, Basingstoke RG24 8PZ
    PRIVATE LIMITED COMPANY incorporated on 2004-01-20 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • HEALTHCARE 21 (UK) LIMITED
    S
    Registered number 05020682
    icon of addressUnit B1-b2, Bond Close, Kingsland Business Park, Basingstoke, England, RG24 8PZ
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • HEALTHCARE 21 (UK) LIMITED
    S
    Registered number 05020682
    icon of addressUnit B1-b2, Bond Close, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom, RG24 8PZ
    Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,686 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressXograph House, Ebley Road, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    XOGRAPH IMAGING SYSTEMS LIMITED - 2006-11-23
    X-OGRAPH IMAGING SYSTEMS LIMITED - 2000-10-10
    X-OGRAPH LIMITED - 1995-09-07
    icon of addressXograph House, Ebley Road, Stonehouse, Gloucestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressUnit B1 B2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,489,968 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-06-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.