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
    Brame, Paul David
    Born in February 1986
    Individual (35 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Campbell, Alison Jayne, Dr
    Born in September 1970
    Individual (2 offsprings)
    Officer
    2015-01-28 ~ now
    OF - Director → CIF 0
  • 3
    Henry, Michael Ian
    Born in December 1973
    Individual (36 offsprings)
    Officer
    2025-05-06 ~ now
    OF - Director → CIF 0
  • 4
    CARE FERTILITY HOLDINGS LIMITED - 2019-07-09
    John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Ainley, Harvey Bertenshaw
    Chartered Accountant born in August 1966
    Individual (92 offsprings)
    Officer
    2015-10-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 2
    Le Couilliard, Jo Susan
    Director born in November 1963
    Individual (1 offspring)
    Officer
    2005-11-01 ~ 2008-05-31
    OF - Director → CIF 0
  • 3
    Burford, David Brian
    Company Director born in April 1980
    Individual (1 offspring)
    Officer
    2015-01-28 ~ 2025-02-28
    OF - Director → CIF 0
  • 4
    Clement, Augustine Oluseyi
    Individual (12 offsprings)
    Officer
    2005-10-05 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 5
    Shah, Zahra
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2005-11-01 ~ 2005-11-01
    OF - Director → CIF 0
  • 6
    Thomson, Ian Stewart
    General Manager born in September 1962
    Individual (1 offspring)
    Officer
    2013-08-08 ~ 2017-01-20
    OF - Director → CIF 0
  • 7
    Grassby, Michael Kevin Peter
    Investor Director born in September 1961
    Individual (11 offsprings)
    Officer
    2018-01-15 ~ 2019-05-10
    OF - Director → CIF 0
  • 8
    Sacks, Bradley Jonathan
    Investor born in May 1967
    Individual (8 offsprings)
    Officer
    2011-09-13 ~ 2012-06-16
    OF - Director → CIF 0
  • 9
    Thornton, Simon
    Doctor born in August 1957
    Individual
    Officer
    2005-10-05 ~ 2015-06-05
    OF - Director → CIF 0
  • 10
    Dowell, Kenneth, Dr
    Director born in January 1957
    Individual (1 offspring)
    Officer
    2005-10-05 ~ 2019-05-10
    OF - Director → CIF 0
  • 11
    Clark, Alan Philip
    Company Director born in November 1967
    Individual
    Officer
    2025-02-28 ~ 2025-08-28
    OF - Director → CIF 0
  • 12
    Fishel, Simon Brian, Professor
    Scientist born in July 1953
    Individual (6 offsprings)
    Officer
    2005-10-05 ~ 2021-08-31
    OF - Director → CIF 0
  • 13
    Evans, Richard Harold
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    2007-02-09 ~ 2012-06-16
    OF - Director → CIF 0
  • 14
    Lovelace, Craig Barry
    Chartered Accountant born in September 1973
    Individual (14 offsprings)
    Officer
    2011-09-13 ~ 2012-06-16
    OF - Director → CIF 0
  • 15
    Densem, Nora June
    Company Director born in September 1971
    Individual
    Officer
    2022-02-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 16
    Collier, Stephen John
    Barrister born in May 1957
    Individual (18 offsprings)
    Officer
    2005-10-05 ~ 2011-09-13
    OF - Director → CIF 0
  • 17
    Brame, Paul David
    Company Director born in February 1986
    Individual (35 offsprings)
    Officer
    2019-04-04 ~ 2022-02-24
    OF - Director → CIF 0
  • 18
    Robertson, Nigel Mark Inches
    Exec Chairman born in November 1959
    Individual (3 offsprings)
    Officer
    2016-06-27 ~ 2019-09-30
    OF - Director → CIF 0
  • 19
    Vickery, Catherine Mary Jane
    Lawyer
    Individual (18 offsprings)
    Officer
    2008-02-28 ~ 2012-06-16
    OF - Secretary → CIF 0
  • 20
    Lowry, Nigel
    Accountant born in December 1965
    Individual
    Officer
    2005-10-05 ~ 2015-11-02
    OF - Director → CIF 0
  • 21
    Pegler, Philip Michael
    Director born in August 1968
    Individual (1 offspring)
    Officer
    2008-12-31 ~ 2011-06-30
    OF - Director → CIF 0
  • 22
    Harrison, Simon Joseph
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    2008-07-04 ~ 2008-12-31
    OF - Director → CIF 0
  • 23
    Torbet, David
    Investor Director born in February 1978
    Individual (12 offsprings)
    Officer
    2018-01-15 ~ 2019-05-10
    OF - Director → CIF 0
  • 24
    Dumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-04-13 ~ 2005-10-05
    PE - Nominee Secretary → CIF 0
  • 25
    ST. ANDREWS COMPANY SERVICES LIMITED
    Dumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-04-13 ~ 2005-10-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CARE FERTILITY GROUP LIMITED

Previous name
EDGER 505 LIMITED - 2005-10-11
Standard Industrial Classification
86101 - Hospital Activities
86220 - Specialists Medical Practice Activities
86900 - Other Human Health Activities

Related profiles found in government register
  • CARE FERTILITY GROUP LIMITED
    Info
    EDGER 505 LIMITED - 2005-10-11
    Registered number 05423241
    Grant House, Bourges Boulevard, Peterborough PE1 1NG
    PRIVATE LIMITED COMPANY incorporated on 2005-04-13 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • CARE FERTILITY GROUP LIMITED
    S
    Registered number 05423241
    6, Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
    Limited By Shares in Uk (England) - Companies House, Uk
    CIF 1
  • CARE FERTILITY GROUP LIMITED
    S
    Registered number 05423241
    John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    BATH ASSISTED CONCEPTION CLINIC LIMITED - 2011-04-12
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    763,580 GBP2018-03-31
    Person with significant control
    2019-02-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    CASTLEGATE 741 LIMITED - 2016-01-06
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED - 2019-09-27
    IVI NW LTD - 2019-03-12
    IVI CHESHIRE LTD - 2017-05-03
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-01-10 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-09-20 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    CASTLEGATE 798 LIMITED - 2023-10-12
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    IVI MIDLAND LTD - 2019-07-06
    MIDLAND FERTILITY SERVICES LIMITED - 2017-04-08
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-03 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    CENTRE FOR ASSISTED REPRODUCTION LIMITED - 1997-04-11
    FISHEL-DOWELL FERTILITY ASSOCIATES LIMITED - 1997-03-27
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2020-05-28 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
    CONCEIVE INTERNATIONAL LIMITED - 2014-07-16
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -734,780 GBP2019-12-31
    Person with significant control
    2023-02-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    CKEN LIMITED - 2017-03-24
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    745,389 GBP2020-12-31
    Person with significant control
    2021-09-02 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 15
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    407,864 GBP2016-09-30
    Person with significant control
    2017-05-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.