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 4
  • 1
    Howell, Richard
    Born in October 1965
    Individual (205 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Toby
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Davies, Mark
    Born in August 1974
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 4
    PHP HEALTHCARE INVESTMENTS (HOLDINGS) LIMITED - 2021-10-12
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Kingston, Stephen Alan Andrew
    Chartered Accountant born in September 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2015-06-23
    OF - Director → CIF 0
    Kingston, Stephen Alan Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2015-06-23
    OF - Secretary → CIF 0
  • 2
    Woodall, Mark Andrew
    Managing Director born in April 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2019-03-14
    OF - Director → CIF 0
  • 3
    Wright, Paul Simon Kent
    Solicitor born in December 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2023-03-01
    OF - Director → CIF 0
    Wright, Paul Simon Kent
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 4
    Rouse, Andrew Gerard
    Co Director born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2005-10-20
    OF - Director → CIF 0
  • 5
    Banks, Paul
    Director born in September 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2005-10-20
    OF - Director → CIF 0
  • 6
    Marshall, Robert Gavin
    Accountant born in April 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    OF - Director → CIF 0
    Mr Robert Gavin Marshall
    Born in April 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    PE - Has significant influence or controlCIF 0
  • 7
    Bateman, David Leslie Jack
    Chartered Surveyor born in April 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-18
    OF - Director → CIF 0
  • 8
    Smith, Robert John
    Company Director born in August 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2009-07-23
    OF - Director → CIF 0
    Smith, Robert John
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2009-07-23
    OF - Secretary → CIF 0
  • 9
    Hyman, Harry Abraham
    Chartered Accountant born in August 1956
    Individual (105 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2024-04-24
    OF - Director → CIF 0
  • 10
    Sale, Nicola Jane
    Accountant born in October 1968
    Individual
    Officer
    icon of calendar 2009-07-23 ~ 2013-02-11
    OF - Director → CIF 0
    Sale, Nicola Jane
    Individual
    Officer
    icon of calendar 2009-07-23 ~ 2013-02-11
    OF - Secretary → CIF 0
    Hutchison, Nicola Jane
    Individual
    Officer
    icon of calendar 2015-08-01 ~ 2016-06-23
    OF - Secretary → CIF 0
  • 11
    Jackson, Charles Richard
    Company Director born in March 1951
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2009-11-04
    OF - Director → CIF 0
  • 12
    Pullan, Ross
    Director born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2009-11-04
    OF - Director → CIF 0
  • 13
    Beverley, Michael
    Director born in June 1947
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2018-06-08
    OF - Director → CIF 0
    Mr Michael Beverley
    Born in June 1947
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    PE - Has significant influence or controlCIF 0
  • 14
    Beverley Stevenson, Rachel
    Chief Executive born in November 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2018-06-08
    OF - Director → CIF 0
    Beverley Stevenson, Rachel
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2006-07-17
    OF - Secretary → CIF 0
    Mrs Rachel Beverley-stevenson
    Born in November 1972
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    PE - Has significant influence or controlCIF 0
  • 15
    Jobbins, Stuart
    Accountant born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2015-01-21
    OF - Director → CIF 0
    Jobbins, Stuart
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2015-01-21
    OF - Secretary → CIF 0
  • 16
    icon of addressRegency Court, Glategny Esplanade, St. Peter Port, Guernsey
    Corporate (25 offsprings)
    Officer
    2018-06-08 ~ 2019-03-14
    PE - Secretary → CIF 0
  • 17
    SHELFCO (NO.2447) LIMITED - 2001-06-04
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITED - 2001-06-11
    icon of address5th Floor, Greener House, Haymarket, London, England
    Active Corporate (4 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2019-04-03 ~ 2021-01-04
    PE - Secretary → CIF 0
  • 18
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-07-22 ~ 2004-07-22
    PE - Nominee Director → CIF 0
  • 19
    icon of addressRegency Court, Glategny Esplanade, St. Peter Port, Guernsey, Guernsey
    Corporate (10 offsprings)
    Officer
    2018-06-08 ~ 2019-03-14
    PE - Director → CIF 0
  • 20
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2004-07-22 ~ 2004-07-22
    PE - Nominee Secretary → CIF 0
  • 21
    MXF PROPERTIES OM GROUP LIMITED - now
    ONE MEDICAL GROUP LIMITED - 2018-06-15
    ONE MEDICAL EUROPE LIMITED - 2011-11-22
    icon of address6th Floor, 33, Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MXF PROPERTIES OM LIMITED

Previous names
ONE MEDICAL LIMITED - 2018-06-15
MEDICX PROPERTIES OM LTD - 2019-06-07
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MXF PROPERTIES OM LIMITED
    Info
    ONE MEDICAL LIMITED - 2018-06-15
    MEDICX PROPERTIES OM LTD - 2018-06-15
    Registered number 05186724
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU
    PRIVATE LIMITED COMPANY incorporated on 2004-07-22 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • ONE MEDICAL LIMITED
    S
    Registered number 05186724
    icon of addressThe Business Centre, Bank Top Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY
    ENGLAND
    CIF 1
  • MEDICX PROPERTIES OM LTD
    S
    Registered number 05186724
    icon of address6th Floor, 33, Holborn, London, England, EC1N 2HT
    Private Limited Company in United Kingdom
    CIF 2
  • MEDICX PROPERTIES OM LTD
    S
    Registered number 05186724
    icon of address6th Floor, 33, Holborn, London, United Kingdom, EC1N 2HT
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MEDICX PROPERTIES OTLEY LTD - 2019-06-07
    ONE MEDICAL OTLEY LIMITED - 2018-06-15
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    WHC PROPERTY LTD - 2018-06-15
    MEDICX PROPERTIES WINDERMERE LTD - 2019-06-07
    icon of address5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • ONE MEDICARE LLP - 2019-01-25
    icon of addressThe Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2018-05-31
    CIF 1 - LLP Designated Member → ME

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.