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
    Jones, Chris
    Non Executive Director born in July 1995
    Individual (1 offspring)
    Officer
    2016-10-17 ~ 2020-08-11
    OF - Director → CIF 0
  • 2
    Gorbach, Eugene
    Investment Partner, Private Equity born in July 1977
    Individual (6 offsprings)
    Officer
    2020-08-13 ~ 2023-12-15
    OF - Director → CIF 0
  • 3
    Scott, Mark
    Director born in November 1965
    Individual (64 offsprings)
    Officer
    2004-05-05 ~ 2022-01-01
    OF - Director → CIF 0
  • 4
    Tompsett, Clifford Peter
    Company Director born in February 1957
    Individual (8 offsprings)
    Officer
    2018-08-16 ~ 2020-08-11
    OF - Director → CIF 0
  • 5
    Walton, Paul Christopher
    Brand Stratagist born in November 1955
    Individual (4 offsprings)
    Officer
    2010-07-22 ~ 2011-12-31
    OF - Director → CIF 0
  • 6
    Ralston, Julia
    Company Director born in July 1957
    Individual (1 offspring)
    Officer
    2018-10-02 ~ 2021-06-03
    OF - Director → CIF 0
  • 7
    Bernstein, Michael
    Operating Partner, Private Equity born in July 1960
    Individual (5 offsprings)
    Officer
    2020-08-13 ~ 2023-12-31
    OF - Director → CIF 0
  • 8
    Rich, Allan Jeffrey
    Company Director born in October 1942
    Individual (21 offsprings)
    Officer
    2005-06-01 ~ 2018-11-05
    OF - Director → CIF 0
  • 9
    Bentley, Mark
    Chartered Accountant born in December 1970
    Individual (64 offsprings)
    Officer
    2005-05-03 ~ 2023-12-31
    OF - Director → CIF 0
    Bentley, Mark
    Chartered Accountant
    Individual (64 offsprings)
    Officer
    2005-05-03 ~ 2018-09-01
    OF - Secretary → CIF 0
  • 10
    Brown, Andrew Robert
    Individual (11 offsprings)
    Officer
    2018-09-01 ~ 2024-04-11
    OF - Secretary → CIF 0
  • 11
    Hamilton, Paul Richard
    Company Director born in April 1945
    Individual (4 offsprings)
    Officer
    2004-10-08 ~ 2018-08-16
    OF - Director → CIF 0
  • 12
    Outram, Christopher David
    Director born in April 1949
    Individual (28 offsprings)
    Officer
    2007-06-28 ~ 2010-07-20
    OF - Director → CIF 0
  • 13
    Steeds, Kevin Barrie
    Chartered Accountant born in July 1958
    Individual (74 offsprings)
    Officer
    2004-05-05 ~ 2008-12-17
    OF - Director → CIF 0
    Steeds, Kevin Barrie
    Chartered Accountant
    Individual (74 offsprings)
    Officer
    2004-10-08 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 14
    David, William Nigel
    Company Director born in May 1951
    Individual (9 offsprings)
    Officer
    2004-10-08 ~ 2018-08-16
    OF - Director → CIF 0
  • 15
    Lecouilliard, Joanna Susan
    Company Director born in November 1963
    Individual (10 offsprings)
    Officer
    2018-08-16 ~ 2020-08-11
    OF - Director → CIF 0
  • 16
    Williams, Jon
    Born in June 1975
    Individual (36 offsprings)
    Officer
    2020-08-13 ~ now
    OF - Director → CIF 0
  • 17
    Luzi, Michele
    Company Director born in December 1956
    Individual (13 offsprings)
    Officer
    2018-11-12 ~ 2020-08-11
    OF - Director → CIF 0
  • 18
    Mclean, Stephen
    Senior Partner, Private Equity born in November 1957
    Individual (6 offsprings)
    Officer
    2020-08-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 19
    Madden, Michael
    Born in March 1979
    Individual (32 offsprings)
    Officer
    2023-12-15 ~ now
    OF - Director → CIF 0
  • 20
    Highley, Stephen Martin
    Chief Operating Officer born in February 1960
    Individual (9 offsprings)
    Officer
    2013-05-13 ~ 2020-10-21
    OF - Director → CIF 0
  • 21
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staples Court, 11 Staple Inn Buildings, London
    Active Corporate (33 parents, 476 offsprings)
    Officer
    2004-05-05 ~ 2004-10-08
    OF - Secretary → CIF 0
  • 22
    PHARMA VALUE DEMONSTRATION BIDCO LIMITED
    12674221
    Queens House, Queen Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-08-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    MH DIRECTORS (2) LIMITED 02957293 02957299
    12 Great James Street, London
    Dissolved Corporate (16 offsprings)
    Officer
    2004-05-05 ~ 2004-05-05
    OF - Director → CIF 0
  • 24
    MH DIRECTORS LIMITED
    02957299 02957293
    12 Great James Street, London
    Dissolved Corporate (16 parents, 193 offsprings)
    Officer
    2004-05-05 ~ 2004-05-05
    OF - Director → CIF 0
parent relation
Company in focus

CELLO HEALTH LIMITED

Period: 2020-09-23 ~ now
Company number: 05120150
Registered names
CELLO HEALTH LIMITED - now
CELLO HEALTH PLC - 2020-09-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CELLO HEALTH LIMITED
    Info
    CELLO HEALTH PLC - 2020-09-23
    CELLO GROUP PLC - 2020-09-23
    Registered number 05120150
    Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP
    PRIVATE LIMITED COMPANY incorporated on 2004-05-05 (21 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-07
    CIF 0
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    31, Old Nichol Street, London, England, E2 7HR
    Limited Company
    CIF 1
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    8-9, Queen Street, London, England, EC4N 1SP
    Public Limited Copmany
    CIF 2
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    Queens House, 8-9 Queen Street, London, England, EC4N 1SP
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    2CV LIMITED
    03195457
    12 Flitcroft Street, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    CELLO HEALTH CONSULTING LTD
    - now 02426293
    MARKET RESEARCH INTERNATIONAL LTD.
    - 2018-04-25 02426293
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control OE
  • 3
    CELLO HEALTH GROUP LIMITED
    - now 03636143 05120150
    CELLO SIGNAL GROUP LIMITED
    - 2020-02-07 03636143 05120150
    TANGIBLE GROUP LIMITED - 2014-06-23
    STEEDS SCOTT LIMITED - 2009-01-06
    NO. 1 GYM CLUB LIMITED - 2003-12-15
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CELLO HEALTH INSIGHT LTD
    - now 02775511
    CELLO (RESEARCH AND CONSULTING) LIMITED
    - 2018-04-25 02775511
    MARKET RESEARCH UK GROUP LIMITED - 2008-08-27
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    CELLO MRUK RESEARCH LIMITED
    - now 02693794
    MRUK RESEARCH LIMITED - 2008-12-21
    MARKET RESEARCH UK LIMITED - 2006-02-21
    MARKET RESEARCH SOUTH WEST LTD - 1993-10-27
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
  • 6
    CHIAROS HOLDINGS LIMITED
    - now 04061940
    DACEFARM LIMITED - 2001-01-09
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    CONSENSUS RESEARCH INTERNATIONAL LIMITED
    - now 02521126
    FINDMARKET LIMITED - 1990-10-12
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-19
    CIF 25 - Has significant influence or control OE
  • 8
    FENIX MEDIA LIMITED
    04378213
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2017-01-01 ~ 2019-10-07
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    HUMAN INNOVATION LIMITED
    - now 03473940
    HUMAN CONSULTING LIMITED - 2014-12-18
    TANGIBLE RESPONSE LIMITED - 2013-12-19
    TARGET DIRECT MARKETING LIMITED - 2008-02-15
    THIRSTY FISH LIMITED - 2002-09-03
    TWENTY K LIMITED - 2001-05-08
    TEXTREPLY LIMITED - 1998-01-20
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or control as a member of a firm OE
  • 10
    INNOVATIVE EDGE LIMITED
    05261061
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2022-03-04 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    INSIGHT MEDICAL RESEARCH LIMITED
    - now 01713130
    INSIGHT RESEARCH LIMITED - 1984-03-21
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED
    - now 05030695
    SUMMIT IMM LIMITED - 2004-09-06
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    IS HEALTHCARE DYNAMICS LIMITED
    04639378
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    KUDOS RESEARCH LIMITED
    - now 02028022
    STRANDHILL LIMITED - 1986-07-22
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
  • 15
    LABINAH MANAGEMENT TRAINING LIMITED
    01338022
    International House, 6 South Molton Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    LUMANITY HEALTH LIMITED
    - now 03777924
    FARM COMMUNICATIONS LIMITED
    - 2021-09-28 03777924
    BROOKMEDE LIMITED - 1999-06-08
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    LUMANITY RWE LIMITED
    14433432
    Great Suffolk Yard 127-131 Great Suffolk Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-20 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    MASH HEALTH LIMITED
    - now 06655451
    PHCO220 LIMITED - 2008-10-09
    Cello House, West Street, Farnham, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    MEDERGY EUROPE LIMITED
    - now 03492353
    S.M.T. CONSULTING LIMITED - 2011-12-23
    11-13 Charterhouse Buildings, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 20
    MIGHTYBLAST LIMITED
    04022343
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-12-05 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 21
    OPTICOMM MEDIA LIMITED
    - now 05026399 13848510
    F D ALLIANCE LIMITED - 2008-07-31
    31 Old Nichol Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    RS CONSULTING GROUP LTD
    - now 01813585
    RS CONSULTING (HOLDINGS) LIMITED - 2008-02-25
    RESEARCH SOLUTIONS LIMITED - 1997-10-15
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    RS CONSULTING LIMITED
    - now 02766279
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
  • 24
    STRIPE LONDON LIMITED
    - now 03237465
    TANGIBLE DATA LIMITED
    - 2020-02-07 03237465
    TALKING NUMBERS DATA BASED SOLUTIONS LIMITED - 2008-02-26
    REGARDENGAGE LIMITED - 1997-01-14
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    STRIPE PR AND COMMUNICATIONS LIMITED
    - now SC305878
    ENSCO 119 LIMITED - 2006-08-29
    86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 26
    TANAMI MEDIA LIMITED
    - now SC142768
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED
    - 2017-08-23 SC142768
    TANGIBLE COMMUNICATIONS LIMITED - 2008-12-31
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED - 2008-02-20
    PACIFIC SHELF 522 LIMITED - 1993-05-05
    86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 27
    THE LEITH AGENCY LIMITED
    - now SC214812 SC089512... (more)
    SILVERMILLS TRUSTEES LIMITED - 2014-09-03
    LOTHIAN FIFTY (759) LIMITED - 2001-02-19
    86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 28
    THE MSI CONSULTANCY LIMITED
    - now 02920218
    MSI CONSULTING LIMITED - 1994-07-11
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 29
    VALUE ENGINEERS LIMITED(THE)
    - now 02015240
    HOLLIMAN FINANCE LIMITED - 1986-06-05
    12 Flitcroft Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    2019-12-05 ~ 2020-12-31
    CIF 22 - Ownership of shares – 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 March 2026 and licensed under the Open Government Licence v3.0.