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 6
  • 1
    Chojnowska, Marta
    Born in November 1992
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Exell, Stephanie Ann
    Born in August 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Morris, William Edward
    Born in February 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    OF - Director → CIF 0
  • 4
    INFRASTRUCTURE INVESTMENTS (PORTAL) L.P.
    icon of address12, Charles Ii Street, London, United Kingdom
    Active Corporate (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    BEIL REVENUE COMPANY LIMITED - 2011-12-21
    BRUCE FINCO LIMITED - 2006-12-18
    icon of address12, Charles Ii Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Lewis, David Geoffrey
    Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2011-12-19 ~ 2015-12-02
    OF - Director → CIF 0
  • 2
    Matthews, Andrew
    Investment Banker born in September 1962
    Individual (64 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2009-10-01
    OF - Director → CIF 0
  • 3
    Lindsay, David Boyd
    Investment Banker born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-01-13
    OF - Director → CIF 0
  • 4
    Gilbey, Hannah
    Invetsment Director born in April 1971
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2005-11-07
    OF - Director → CIF 0
  • 5
    Deakin-elliott, Dorothy
    Project Dev Director born in September 1959
    Individual
    Officer
    icon of calendar 2004-06-03 ~ 2008-06-06
    OF - Director → CIF 0
  • 6
    Farley, Graham
    Concessions Director born in September 1949
    Individual
    Officer
    icon of calendar 2006-07-12 ~ 2008-06-06
    OF - Director → CIF 0
  • 7
    Gregson, Anita Catherine
    Banker born in September 1964
    Individual
    Officer
    icon of calendar 2007-04-25 ~ 2011-12-19
    OF - Director → CIF 0
  • 8
    Driver, Ross William
    Director born in May 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 9
    Turnbull, Rachel Louise
    Investment Director born in June 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2018-10-31
    OF - Director → CIF 0
  • 10
    Brindley, Nigel Anthony John
    Mechanical Engineer born in August 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-07-01
    OF - Director → CIF 0
    Brindley, Nigel Anthony John
    Engineer born in August 1956
    Individual (6 offsprings)
    icon of calendar 2008-07-30 ~ 2011-03-15
    OF - Director → CIF 0
  • 11
    Bal, Jasvinder
    Manager born in January 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2006-12-11
    OF - Director → CIF 0
  • 12
    Quaife, Geoffrey Alan
    Director born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-02 ~ 2017-11-06
    OF - Director → CIF 0
  • 13
    George, John Philip
    Solicitor born in October 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2015-12-02
    OF - Director → CIF 0
  • 14
    Heath, James Christopher
    Director born in December 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2019-09-02
    OF - Director → CIF 0
  • 15
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2004-03-02 ~ 2004-06-03
    PE - Nominee Secretary → CIF 0
  • 16
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    MOWLEM SECRETARIAT LIMITED - 2006-05-24
    icon of address24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2004-06-03 ~ 2009-12-01
    PE - Secretary → CIF 0
  • 17
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-03-02 ~ 2004-06-03
    PE - Nominee Director → CIF 0
  • 18
    icon of addressC/o Law Debenture Corporate Services Limited, Fifth Floor, 100 Wood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-15 ~ 2011-12-19
    PE - Director → CIF 0
parent relation
Company in focus

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

Previous name
HACKREMCO (NO.2128) LIMITED - 2004-04-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
226,901 GBP2024-03-31
225,293 GBP2023-03-31
Non-current
4,280,524 GBP2024-03-31
4,315,387 GBP2023-03-31
Cash at bank and in hand
23 GBP2024-03-31
22 GBP2023-03-31
Current Assets
4,507,448 GBP2024-03-31
4,540,702 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-4,280,524 GBP2024-03-31
Net Assets/Liabilities
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Retained earnings (accumulated losses)
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Profit/Loss
2,044,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Equity
1,000 GBP2024-03-31
Investments in Subsidiaries
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
226,924 GBP2024-03-31
225,315 GBP2023-03-31
Other Remaining Borrowings
Non-current
4,280,524 GBP2024-03-31
4,315,387 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-03-31
Non-current, Amounts falling due after one year
4,280,524 GBP2024-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
    Info
    HACKREMCO (NO.2128) LIMITED - 2004-04-27
    Registered number 05061060
    icon of address8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 2004-03-02 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
    S
    Registered number 05061060
    icon of address8th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HACKREMCO (NO. 2129) LIMITED - 2004-04-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,834,347 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    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.