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 28
  • 1
    Shah, Zahra
    Director born in March 1969
    Individual (3 offsprings)
    Officer
    2005-11-01 ~ 2005-11-01
    OF - Director → CIF 0
  • 2
    Dowell, Kenneth, Dr
    Director born in January 1957
    Individual (9 offsprings)
    Officer
    2005-10-05 ~ 2019-05-10
    OF - Director → CIF 0
  • 3
    Clark, Alan Philip
    Company Director born in November 1967
    Individual (62 offsprings)
    Officer
    2025-02-28 ~ 2025-08-28
    OF - Director → CIF 0
  • 4
    Henry, Michael Ian
    Born in December 1973
    Individual (36 offsprings)
    Officer
    2025-05-06 ~ now
    OF - Director → CIF 0
  • 5
    Robertson, Nigel Mark Inches
    Exec Chairman born in November 1959
    Individual (48 offsprings)
    Officer
    2016-06-27 ~ 2019-09-30
    OF - Director → CIF 0
  • 6
    Ainley, Harvey Bertenshaw
    Chartered Accountant born in August 1966
    Individual (245 offsprings)
    Officer
    2015-10-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Lovelace, Craig Barry
    Chartered Accountant born in September 1973
    Individual (125 offsprings)
    Officer
    2011-09-13 ~ 2012-06-16
    OF - Director → CIF 0
  • 8
    Sacks, Bradley Jonathan
    Investor born in May 1967
    Individual (50 offsprings)
    Officer
    2011-09-13 ~ 2012-06-16
    OF - Director → CIF 0
  • 9
    Collier, Stephen John
    Barrister born in May 1957
    Individual (158 offsprings)
    Officer
    2005-10-05 ~ 2011-09-13
    OF - Director → CIF 0
  • 10
    Clement, Augustine Oluseyi
    Individual (43 offsprings)
    Officer
    2005-10-05 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 11
    Lowry, Nigel
    Accountant born in December 1965
    Individual (9 offsprings)
    Officer
    2005-10-05 ~ 2015-11-02
    OF - Director → CIF 0
  • 12
    Campbell, Alison Jayne, Dr
    Born in September 1970
    Individual (2 offsprings)
    Officer
    2015-01-28 ~ now
    OF - Director → CIF 0
  • 13
    Evans, Richard Harold
    Director born in September 1963
    Individual (26 offsprings)
    Officer
    2007-02-09 ~ 2012-06-16
    OF - Director → CIF 0
  • 14
    Grassby, Michael Kevin Peter
    Investor Director born in September 1961
    Individual (71 offsprings)
    Officer
    2018-01-15 ~ 2019-05-10
    OF - Director → CIF 0
  • 15
    Harrison, Simon Joseph
    Director born in May 1963
    Individual (81 offsprings)
    Officer
    2008-07-04 ~ 2008-12-31
    OF - Director → CIF 0
  • 16
    Fishel, Simon Brian, Professor
    Scientist born in July 1953
    Individual (14 offsprings)
    Officer
    2005-10-05 ~ 2021-08-31
    OF - Director → CIF 0
  • 17
    Thornton, Simon
    Doctor born in August 1957
    Individual (6 offsprings)
    Officer
    2005-10-05 ~ 2015-06-05
    OF - Director → CIF 0
  • 18
    Thomson, Ian Stewart
    General Manager born in September 1962
    Individual (14 offsprings)
    Officer
    2013-08-08 ~ 2017-01-20
    OF - Director → CIF 0
  • 19
    Densem, Nora June
    Company Director born in September 1971
    Individual (31 offsprings)
    Officer
    2022-02-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 20
    Burford, David Brian
    Born in April 1980
    Individual (45 offsprings)
    Officer
    2015-01-28 ~ 2025-02-28
    OF - Director → CIF 0
  • 21
    Pegler, Philip Michael
    Director born in August 1968
    Individual (34 offsprings)
    Officer
    2008-12-31 ~ 2011-06-30
    OF - Director → CIF 0
  • 22
    Le Couilliard, Jo Susan
    Director born in November 1963
    Individual (10 offsprings)
    Officer
    2005-11-01 ~ 2008-05-31
    OF - Director → CIF 0
  • 23
    Torbet, David
    Investor Director born in February 1978
    Individual (36 offsprings)
    Officer
    2018-01-15 ~ 2019-05-10
    OF - Director → CIF 0
  • 24
    Vickery, Catherine Mary Jane
    Lawyer
    Individual (167 offsprings)
    Officer
    2008-02-28 ~ 2012-06-16
    OF - Secretary → CIF 0
  • 25
    Brame, Paul David
    Born in February 1986
    Individual (36 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Director → CIF 0
    Brame, Paul David
    Company Director born in February 1986
    Individual (36 offsprings)
    2019-04-04 ~ 2022-02-24
    OF - Director → CIF 0
  • 26
    ST. ANDREWS COMPANY SERVICES LIMITED 02095295
    Dumfries House, Dumfries Place, Cardiff
    Active Corporate (5 parents, 210 offsprings)
    Officer
    2005-04-13 ~ 2005-10-05
    OF - Nominee Director → CIF 0
  • 27
    RACHEL TOPCO LIMITED
    - now 08102663
    CARE FERTILITY HOLDINGS LIMITED - 2019-07-09 08102663 11942726... (more)
    John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    CRESCENT HILL LIMITED
    02118529
    Dumfries House, Dumfries Place, Cardiff
    Active Corporate (5 parents, 394 offsprings)
    Officer
    2005-04-13 ~ 2005-10-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CARE FERTILITY GROUP LIMITED

Period: 2005-10-11 ~ now
Company number: 05423241
Registered names
CARE FERTILITY GROUP LIMITED - now
EDGER 505 LIMITED - 2005-10-11 05423363... (more)
Standard Industrial Classification
86220 - Specialists Medical Practice Activities
86101 - Hospital 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
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ
    PRIVATE LIMITED COMPANY incorporated on 2005-04-13 (20 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-31
    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 15
  • 1
    BATH FERTILITY CENTRE LIMITED
    - now 04742154
    BATH ASSISTED CONCEPTION CLINIC LIMITED - 2011-04-12
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2019-02-07 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    CARE FERTILITY (LONDON) LIMITED
    08529488
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CARE FERTILITY BIRMINGHAM LIMITED
    - now 09756591
    CASTLEGATE 741 LIMITED - 2016-01-06
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    CARE FERTILITY CHESTER (HOLDINGS) LIMITED
    - now 10648947 11942726... (more)
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED
    - 2019-09-27 10648947 10689788
    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 (13 parents, 1 offspring)
    Person with significant control
    2019-09-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    CARE FERTILITY LEEDS LIMITED
    11760113
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2019-01-10 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    CARE FERTILITY LIVERPOOL LIMITED
    11580465
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-09-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    CARE FERTILITY SOUTHWEST LIMITED
    - now 15103863
    CASTLEGATE 798 LIMITED
    - 2023-10-12 15103863 05607777... (more)
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-30 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CARE FERTILITY TAMWORTH LIMITED
    - now 02160673
    IVI MIDLAND LTD
    - 2019-07-06 02160673
    MIDLAND FERTILITY SERVICES LIMITED - 2017-04-08
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (23 parents)
    Person with significant control
    2019-06-03 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    CARE FERTILITY WOKING LIMITED
    12369734
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    CENTRES FOR ASSISTED REPRODUCTION LIMITED
    - now 03328039
    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 (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    FERTILIS LIMITED
    12630227
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    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
    IVF LIFE UK LIMITED
    - now 07622134 13828462
    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 (20 parents, 1 offspring)
    Person with significant control
    2023-02-28 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    SALVE TECHNOLOGIES LIMITED
    - now 10511483
    CKEN LIMITED - 2017-03-24
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (10 parents)
    Person with significant control
    2021-09-02 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    SOUTH EAST FERTILITY CLINIC LTD
    06546136
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 15
    ZITA WEST ASSISTED FERTILITY LIMITED
    07449262
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-05-31 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors 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.