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
    Madden, Michael
    Born in March 1979
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Jon
    Born in June 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-08-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueens House, Queen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Brown, Andrew Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2024-04-11
    OF - Secretary → CIF 0
  • 2
    Rich, Allan Jeffrey
    Company Director born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2018-11-05
    OF - Director → CIF 0
  • 3
    Jones, Chris
    Non Executive Director born in July 1995
    Individual
    Officer
    icon of calendar 2016-10-17 ~ 2020-08-11
    OF - Director → CIF 0
  • 4
    Mclean, Stephen
    Senior Partner, Private Equity born in November 1957
    Individual
    Officer
    icon of calendar 2020-08-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Ralston, Julia
    Company Director born in July 1957
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2021-06-03
    OF - Director → CIF 0
  • 6
    Hamilton, Paul Richard
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar 2004-10-08 ~ 2018-08-16
    OF - Director → CIF 0
  • 7
    Gorbach, Eugene
    Investment Partner, Private Equity born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-13 ~ 2023-12-15
    OF - Director → CIF 0
  • 8
    Walton, Paul Christopher
    Brand Stratagist born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Bentley, Mark
    Chartered Accountant born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2023-12-31
    OF - Director → CIF 0
    Bentley, Mark
    Chartered Accountant
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2018-09-01
    OF - Secretary → CIF 0
  • 10
    Tompsett, Clifford Peter
    Company Director born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ 2020-08-11
    OF - Director → CIF 0
  • 11
    David, William Nigel
    Company Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-08 ~ 2018-08-16
    OF - Director → CIF 0
  • 12
    Bernstein, Michael
    Operating Partner, Private Equity born in July 1960
    Individual
    Officer
    icon of calendar 2020-08-13 ~ 2023-12-31
    OF - Director → CIF 0
  • 13
    Lecouilliard, Joanna Susan
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-16 ~ 2020-08-11
    OF - Director → CIF 0
  • 14
    Scott, Mark
    Director born in November 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-05-05 ~ 2022-01-01
    OF - Director → CIF 0
  • 15
    Luzi, Michele
    Company Director born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ 2020-08-11
    OF - Director → CIF 0
  • 16
    Outram, Christopher David
    Director born in April 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2010-07-20
    OF - Director → CIF 0
  • 17
    Highley, Stephen Martin
    Chief Operating Officer born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ 2020-10-21
    OF - Director → CIF 0
  • 18
    Steeds, Kevin Barrie
    Chartered Accountant born in July 1958
    Individual
    Officer
    icon of calendar 2004-05-05 ~ 2008-12-17
    OF - Director → CIF 0
    Steeds, Kevin Barrie
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2004-10-08 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 19
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaples Court, 11 Staple Inn Buildings, London
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-05-05 ~ 2004-10-08
    PE - Secretary → CIF 0
  • 20
    MH DIRECTORS LIMITED
    icon of address12 Great James Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-05-05 ~ 2004-05-05
    PE - Director → CIF 0
    PE - Director → CIF 0
parent relation
Company in focus

CELLO HEALTH LIMITED

Previous names
CELLO HEALTH PLC - 2020-09-23
CELLO GROUP PLC - 2018-04-25
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
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP
    PRIVATE LIMITED COMPANY incorporated on 2004-05-05 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    icon of address31, Old Nichol Street, London, England, E2 7HR
    Limited Company
    CIF 1
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    icon of address8-9, Queen Street, London, England, EC4N 1SP
    Public Limited Copmany
    CIF 2
  • CELLO HEALTH LIMITED
    S
    Registered number missing
    icon of addressQueens House, 8-9 Queen Street, London, England, EC4N 1SP
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    MARKET RESEARCH INTERNATIONAL LTD. - 2018-04-25
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or controlOE
  • 2
    STEEDS SCOTT LIMITED - 2009-01-06
    TANGIBLE GROUP LIMITED - 2014-06-23
    NO. 1 GYM CLUB LIMITED - 2003-12-15
    CELLO SIGNAL GROUP LIMITED - 2020-02-07
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MARKET RESEARCH UK GROUP LIMITED - 2008-08-27
    CELLO (RESEARCH AND CONSULTING) LIMITED - 2018-04-25
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MARKET RESEARCH UK LIMITED - 2006-02-21
    MARKET RESEARCH SOUTH WEST LTD - 1993-10-27
    MRUK RESEARCH LIMITED - 2008-12-21
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
  • 5
    DACEFARM LIMITED - 2001-01-09
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    THIRSTY FISH LIMITED - 2002-09-03
    TARGET DIRECT MARKETING LIMITED - 2008-02-15
    TANGIBLE RESPONSE LIMITED - 2013-12-19
    HUMAN CONSULTING LIMITED - 2014-12-18
    TWENTY K LIMITED - 2001-05-08
    TEXTREPLY LIMITED - 1998-01-20
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 7
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,265,119 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    INSIGHT RESEARCH LIMITED - 1984-03-21
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    SUMMIT IMM LIMITED - 2004-09-06
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    STRANDHILL LIMITED - 1986-07-22
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 12
    BROOKMEDE LIMITED - 1999-06-08
    FARM COMMUNICATIONS LIMITED - 2021-09-28
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressGreat Suffolk Yard 127-131 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    PHCO220 LIMITED - 2008-10-09
    icon of addressCello House, West Street, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    S.M.T. CONSULTING LIMITED - 2011-12-23
    icon of address11-13 Charterhouse Buildings, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    F D ALLIANCE LIMITED - 2008-07-31
    icon of address31 Old Nichol Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 18
    RS CONSULTING (HOLDINGS) LIMITED - 2008-02-25
    RESEARCH SOLUTIONS LIMITED - 1997-10-15
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    TANGIBLE DATA LIMITED - 2020-02-07
    TALKING NUMBERS DATA BASED SOLUTIONS LIMITED - 2008-02-26
    REGARDENGAGE LIMITED - 1997-01-14
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 20
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED - 2017-08-23
    TANGIBLE COMMUNICATIONS LIMITED - 2008-12-31
    PACIFIC SHELF 522 LIMITED - 1993-05-05
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED - 2008-02-20
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 21
    SILVERMILLS TRUSTEES LIMITED - 2014-09-03
    LOTHIAN FIFTY (759) LIMITED - 2001-02-19
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    MSI CONSULTING LIMITED - 1994-07-11
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address12 Flitcroft Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    FINDMARKET LIMITED - 1990-10-12
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-19
    CIF 25 - Has significant influence or control OE
  • 3
    icon of addressNorthburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-07
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of addressInternational House, 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    848,770 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    ENSCO 119 LIMITED - 2006-08-29
    icon of address86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 7
    HOLLIMAN FINANCE LIMITED - 1986-06-05
    icon of address12 Flitcroft Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.