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 3
  • 1
    Wright, Andrew Graham
    Vp Treasury born in May 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Justin Paul Jonathan
    Director born in July 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
    Allen, Justin Paul Jonathan
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address70, St. Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Collins, Carol Anne
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2021-12-21
    OF - Director → CIF 0
  • 2
    Reeves, Martin Leslie
    Director And Company Secretary born in March 1954
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    OF - Director → CIF 0
    Reeves, Martin
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 3
    Chahal, Jaspal Kaur
    General Counsel born in December 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-30
    OF - Director → CIF 0
  • 4
    Barker, Zoe Alice
    Director born in May 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2021-12-21
    OF - Director → CIF 0
    Barker, Zoe Alice
    Director
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2021-12-21
    OF - Secretary → CIF 0
    Mrs Zoe Alice Barker
    Born in May 1968
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lomax, Grace Petula, Dr
    Director born in May 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2021-12-21
    OF - Director → CIF 0
    Dr Grace Petula Lomax
    Born in May 1968
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Harrop, Nicola Mary
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2018-01-02 ~ 2019-04-01
    OF - Director → CIF 0
  • 7
    Casdagli, Thomas Theodore
    Fund Manager born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2020-08-04
    OF - Director → CIF 0
  • 8
    Reeders, Stephen
    Director born in May 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2021-12-21
    OF - Director → CIF 0
  • 9
    icon of address30, St. George Street, London, England
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    MVM LIFE SCIENCE GP (NO.3) LLP
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    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
  • 11
    icon of address30, St. George Street, London, England
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PATIENT CONNECT LIMITED

Previous names
HEALTH INFORMATION LIMITED - 2012-05-28
PATIENT CONNECT SERVICE LIMITED - 2015-05-01
PATIENT CONNECT LTD - 2015-05-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
62090 - Other Information Technology Service Activities
85320 - Technical And Vocational Secondary Education
Brief company account
Property, Plant & Equipment
11,004 GBP2021-12-31
5,696 GBP2020-12-31
Fixed Assets - Investments
2 GBP2021-12-31
4 GBP2020-12-31
Fixed Assets
11,006 GBP2021-12-31
5,700 GBP2020-12-31
Debtors
711,752 GBP2021-12-31
984,315 GBP2020-12-31
Cash at bank and in hand
939,440 GBP2021-12-31
180,131 GBP2020-12-31
Current Assets
1,651,192 GBP2021-12-31
1,164,446 GBP2020-12-31
Net Current Assets/Liabilities
-11,578 GBP2021-12-31
-834,950 GBP2020-12-31
Total Assets Less Current Liabilities
-572 GBP2021-12-31
-829,250 GBP2020-12-31
Equity
Called up share capital
244 GBP2021-12-31
198 GBP2020-12-31
Share premium
3,180,066 GBP2021-12-31
3,034,087 GBP2020-12-31
Retained earnings (accumulated losses)
-3,180,882 GBP2021-12-31
-3,863,535 GBP2020-12-31
Equity
-572 GBP2021-12-31
-829,250 GBP2020-12-31
Average Number of Employees
132021-01-01 ~ 2021-12-31
122020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,449 GBP2021-12-31
9,449 GBP2020-12-31
Computers
58,157 GBP2021-12-31
47,648 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
67,606 GBP2021-12-31
57,097 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,275 GBP2021-12-31
8,750 GBP2020-12-31
Computers
47,327 GBP2021-12-31
42,651 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,602 GBP2021-12-31
51,401 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
525 GBP2021-01-01 ~ 2021-12-31
Computers
4,676 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,201 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
174 GBP2021-12-31
699 GBP2020-12-31
Computers
10,830 GBP2021-12-31
4,997 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
444,093 GBP2021-12-31
556,360 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2021-12-31
113,000 GBP2020-12-31
Other Debtors
Current
0 GBP2021-12-31
19,968 GBP2020-12-31
Prepayments/Accrued Income
Current
267,659 GBP2021-12-31
294,987 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
711,752 GBP2021-12-31
Current, Amounts falling due within one year
984,315 GBP2020-12-31
Trade Creditors/Trade Payables
Current
543,493 GBP2021-12-31
670,729 GBP2020-12-31
Other Taxation & Social Security Payable
Current
278,322 GBP2021-12-31
365,418 GBP2020-12-31
Other Creditors
Current
463,647 GBP2021-12-31
821,924 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
91,322 GBP2021-12-31
0 GBP2020-12-31
Equity
Called up share capital
244 GBP2021-12-31
181 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-12-31
12,548 GBP2020-12-31

Related profiles found in government register
  • PATIENT CONNECT LIMITED
    Info
    HEALTH INFORMATION LIMITED - 2012-05-28
    PATIENT CONNECT SERVICE LIMITED - 2012-05-28
    PATIENT CONNECT LTD - 2012-05-28
    Registered number 05113683
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2004-04-27 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-18
    CIF 0
  • PATIENT CONNECT LIMITED
    S
    Registered number 05113683
    icon of addressC/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England, GU9 8BB
    Limited in Companies House, England
    CIF 1
    Limited Company in Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PATIENT CONNECT LIMITED - 2015-05-01
    PATIENT CONNECT SERVICE (EXCHANGE) LIMITED - 2015-05-01
    icon of addressC/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.