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
    Reay, John Michael
    Born in March 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Midkiff, Jeremy Randal
    Born in July 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Samir Chandrakant
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    OF - Secretary → CIF 0
  • 4
    BMI/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    COLUMBIA HEALTHCARE LIMITED - 1997-01-15
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    RUTLAND HEALTHCARE LIMITED - 1995-03-23
    icon of address2, Cavendish Square, London, England
    Active Corporate (4 parents, 54 offsprings)
    Person with significant control
    icon of calendar 2017-07-25 ~ 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 10
  • 1
    Pritchard, Teresa Finch
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2019-05-01
    OF - Director → CIF 0
  • 2
    Stenton, John Arthur Christopher, Doctor
    Software Development born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-04 ~ 2017-07-25
    OF - Director → CIF 0
    Dr John Arthur Christopher Stenton
    Born in June 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Robson, Alistair, Dr
    Pathologist born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2011-06-16
    OF - Director → CIF 0
  • 4
    Moseley, Peter Thomas
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-03
    OF - Secretary → CIF 0
  • 5
    Vickery, Catherine Mary Jane
    Solicitor born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ 2019-12-13
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ 2024-11-18
    OF - Secretary → CIF 0
  • 6
    Business Information Research & Reporting Limited
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-16
    OF - Nominee Director → CIF 0
  • 7
    Neeb, Michael Thomas
    Chief Executive Officer born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2019-03-31
    OF - Director → CIF 0
  • 8
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-16
    OF - Nominee Secretary → CIF 0
  • 9
    Loyal, Jasy
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 10
    Moseley, Robin Peter, Dr
    Pathologist born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2017-07-25
    OF - Director → CIF 0
    Dr Robin Peter Moseley
    Born in November 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LONDON PATHOLOGY LIMITED

Previous names
STREAMLINE PATHOLOGY LIMITED - 2005-07-07
VEL0CITY LIMITED - 2005-09-05
CAMBRIDGE PATHOLOGY LIMITED - 2006-06-02
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
8,817 GBP2016-12-31
9,851 GBP2015-12-31
Debtors
525,913 GBP2016-12-31
421,791 GBP2015-12-31
Cash at bank and in hand
592,991 GBP2016-12-31
755,309 GBP2015-12-31
Current Assets
1,118,904 GBP2016-12-31
1,177,100 GBP2015-12-31
Creditors
Current
411,913 GBP2016-12-31
456,878 GBP2015-12-31
Net Current Assets/Liabilities
706,991 GBP2016-12-31
720,222 GBP2015-12-31
Total Assets Less Current Liabilities
715,808 GBP2016-12-31
730,073 GBP2015-12-31
Net Assets/Liabilities
714,045 GBP2016-12-31
728,103 GBP2015-12-31
Equity
Called up share capital
100 GBP2016-12-31
100 GBP2015-12-31
Retained earnings (accumulated losses)
713,945 GBP2016-12-31
728,003 GBP2015-12-31
Equity
714,045 GBP2016-12-31
728,103 GBP2015-12-31
Average Number of Employees
72016-01-01 ~ 2016-12-31
52015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
18,458 GBP2016-12-31
18,458 GBP2015-12-31
Furniture and fittings
1,556 GBP2016-12-31
1,556 GBP2015-12-31
Computers
18,546 GBP2016-12-31
15,548 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
38,560 GBP2016-12-31
35,562 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,798 GBP2016-12-31
15,139 GBP2015-12-31
Furniture and fittings
1,556 GBP2016-12-31
1,556 GBP2015-12-31
Computers
11,389 GBP2016-12-31
9,016 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
29,743 GBP2016-12-31
25,711 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,659 GBP2016-01-01 ~ 2016-12-31
Computers
2,373 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,032 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Plant and equipment
1,660 GBP2016-12-31
3,319 GBP2015-12-31
Computers
7,157 GBP2016-12-31
6,532 GBP2015-12-31
Trade Debtors/Trade Receivables
Current
519,475 GBP2016-12-31
415,446 GBP2015-12-31
Other Debtors
Current
1,370 GBP2016-12-31
1,370 GBP2015-12-31
Prepayments
Current
5,068 GBP2016-12-31
4,975 GBP2015-12-31
Debtors
Current, Amounts falling due within one year
525,913 GBP2016-12-31
Amounts falling due within one year, Current
421,791 GBP2015-12-31
Trade Creditors/Trade Payables
Current
306,269 GBP2016-12-31
367,202 GBP2015-12-31
Corporation Tax Payable
Current
96,692 GBP2016-12-31
81,586 GBP2015-12-31
Other Creditors
Current
6,308 GBP2016-12-31
6,196 GBP2015-12-31
Loans received from directors
144 GBP2016-12-31
144 GBP2015-12-31
Accrued Liabilities/Deferred Income
Current
2,500 GBP2016-12-31
1,750 GBP2015-12-31

  • LONDON PATHOLOGY LIMITED
    Info
    STREAMLINE PATHOLOGY LIMITED - 2005-07-07
    VEL0CITY LIMITED - 2005-07-07
    CAMBRIDGE PATHOLOGY LIMITED - 2005-07-07
    Registered number 05314375
    icon of address2 Cavendish Square, London W1G 0PU
    PRIVATE LIMITED COMPANY incorporated on 2004-12-16 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.