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 24
  • 1
    Quaife, Geoffrey Alan
    Director born in October 1955
    Individual (162 offsprings)
    Officer
    2015-12-02 ~ 2017-11-06
    OF - Director → CIF 0
  • 2
    Farley, Graham
    Concessions Director born in September 1949
    Individual (110 offsprings)
    Officer
    2006-07-12 ~ 2008-06-06
    OF - Director → CIF 0
  • 3
    Matthews, Andrew
    Investment Banker born in September 1962
    Individual (260 offsprings)
    Officer
    2006-01-12 ~ 2009-10-01
    OF - Director → CIF 0
  • 4
    Gilbey, Hannah
    Invetsment Director born in April 1971
    Individual (53 offsprings)
    Officer
    2004-06-03 ~ 2005-11-07
    OF - Director → CIF 0
  • 5
    Deakin-elliott, Dorothy
    Project Dev Director born in September 1959
    Individual (3 offsprings)
    Officer
    2004-06-03 ~ 2008-06-06
    OF - Director → CIF 0
  • 6
    George, John Philip
    Solicitor born in October 1968
    Individual (66 offsprings)
    Officer
    2011-12-19 ~ 2015-12-02
    OF - Director → CIF 0
  • 7
    Turnbull, Rachel Louise
    Investment Director born in June 1978
    Individual (106 offsprings)
    Officer
    2017-11-06 ~ 2018-10-31
    OF - Director → CIF 0
  • 8
    Lewis, David Geoffrey
    Accountant born in August 1969
    Individual (30 offsprings)
    Officer
    2011-12-19 ~ 2015-12-02
    OF - Director → CIF 0
  • 9
    Chojnowska, Marta
    Born in November 1992
    Individual (30 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Gregson, Anita Catherine
    Banker born in September 1964
    Individual (45 offsprings)
    Officer
    2007-04-25 ~ 2011-12-19
    OF - Director → CIF 0
  • 11
    Brindley, Nigel Anthony John
    Mechanical Engineer born in August 1956
    Individual (50 offsprings)
    Officer
    2004-06-03 ~ 2006-07-01
    OF - Director → CIF 0
    Brindley, Nigel Anthony John
    Engineer born in August 1956
    Individual (50 offsprings)
    2008-07-30 ~ 2011-03-15
    OF - Director → CIF 0
  • 12
    Bal, Jasvinder
    Manager born in January 1979
    Individual (38 offsprings)
    Officer
    2006-07-05 ~ 2006-12-11
    OF - Director → CIF 0
  • 13
    Lindsay, David Boyd
    Investment Banker born in February 1959
    Individual (62 offsprings)
    Officer
    2004-06-03 ~ 2006-01-13
    OF - Director → CIF 0
  • 14
    Exell, Stephanie Ann
    Born in August 1977
    Individual (28 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 15
    Heath, James Christopher
    Director born in December 1975
    Individual (112 offsprings)
    Officer
    2018-10-31 ~ 2019-09-02
    OF - Director → CIF 0
  • 16
    Driver, Ross William
    Director born in May 1981
    Individual (125 offsprings)
    Officer
    2015-04-01 ~ 2021-06-15
    OF - Director → CIF 0
  • 17
    Morris, William Edward
    Born in February 1980
    Individual (67 offsprings)
    Officer
    2021-11-02 ~ now
    OF - Director → CIF 0
  • 18
    BEIF CORPORATE SERVICES LIMITED
    07002046 06793845... (more)
    C/o Law Debenture Corporate Services Limited, Fifth Floor, 100 Wood Street, London, United Kingdom
    Dissolved Corporate (5 parents, 14 offsprings)
    Officer
    2011-03-15 ~ 2011-12-19
    OF - Director → CIF 0
  • 19
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (27 parents, 2060 offsprings)
    Officer
    2004-03-02 ~ 2004-06-03
    OF - Nominee Secretary → CIF 0
  • 20
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (23 parents, 1390 offsprings)
    Officer
    2004-03-02 ~ 2004-06-03
    OF - Nominee Director → CIF 0
  • 21
    INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED
    - now 04170097 06015117... (more)
    BARCLAYS EUROPEAN INFRASTRUCTURE LIMITED - 2011-12-21
    PRECIS (1993) LIMITED - 2001-05-31
    12, Charles Ii Street, London, United Kingdom
    Active Corporate (26 parents, 12 offsprings)
    Person with significant control
    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
  • 22
    INFRASTRUCTURE INVESTMENTS (PORTAL) LIMITED
    - now 06015117 04170097... (more)
    BEIL REVENUE COMPANY LIMITED - 2011-12-21
    BRUCE FINCO LIMITED - 2006-12-18
    12, Charles Ii Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    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
  • 23
    INFRASTRUCTURE MANAGERS LIMITED
    - now 05372427
    SEQUINWOOD LIMITED - 2005-09-27
    8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (29 parents, 325 offsprings)
    Officer
    2009-12-01 ~ now
    OF - Secretary → CIF 0
  • 24
    CARILLION SECRETARIAT LIMITED
    - now 00945169
    MOWLEM SECRETARIAT LIMITED - 2006-05-24 00945169
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (19 parents, 154 offsprings)
    Officer
    2004-06-03 ~ 2009-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

Period: 2004-04-27 ~ now
Company number: 05061060
Registered names
RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED - now
HACKREMCO (NO.2128) LIMITED - 2004-04-27 05024233... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Debtors
Amounts falling due within one year
225,658 GBP2025-03-31
226,901 GBP2024-03-31
Cash at bank and in hand
23 GBP2025-03-31
23 GBP2024-03-31
Current Assets
4,320,937 GBP2025-03-31
4,507,448 GBP2024-03-31
Creditors
Amounts falling due within one year
-225,681 GBP2025-03-31
Creditors
-226,924 GBP2024-03-31
Net Current Assets/Liabilities
4,095,256 GBP2025-03-31
4,280,524 GBP2024-03-31
Total Assets Less Current Liabilities
4,096,256 GBP2025-03-31
4,281,524 GBP2024-03-31
Creditors
Amounts falling due after one year
-4,095,256 GBP2025-03-31
-4,280,524 GBP2024-03-31
Net Assets/Liabilities
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
0 GBP2025-03-31
0 GBP2024-03-31
0 GBP2023-03-31
Profit/Loss
1,500,000 GBP2024-04-01 ~ 2025-03-31
2,044,000 GBP2023-04-01 ~ 2024-03-31
Equity
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Investments in Subsidiaries
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
0 GBP2025-03-31
0 GBP2024-03-31
Prepayments/Accrued Income
Current
0 GBP2025-03-31
0 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2025-03-31
0 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2025-03-31
0 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2025-03-31
0 GBP2024-03-31
Other Creditors
Current
0 GBP2025-03-31
0 GBP2024-03-31
Creditors
Current
225,681 GBP2025-03-31
226,924 GBP2024-03-31
Other Remaining Borrowings
Non-current
4,095,256 GBP2025-03-31
4,280,524 GBP2024-03-31
Bank Borrowings
0 GBP2025-03-31
0 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2025-03-31
0 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31

Related profiles found in government register
  • RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
    Info
    HACKREMCO (NO.2128) LIMITED - 2004-04-27
    Registered number 05061060
    8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 2004-03-02 (22 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED
    S
    Registered number 05061060
    8th 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 1
  • 1
    RAVENSBOURNE HEALTH SERVICES LIMITED
    - now 05060875
    HACKREMCO (NO. 2129) LIMITED - 2004-04-27
    8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.