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 8
  • 1
    Knott, Jenny
    Born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    OF - Director → CIF 0
  • 2
    Schreier, Paul Jakob Robert, Dr
    Born in January 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Clifton, Rita Ann
    Born in January 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 4
    Pugh, David
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Lawrence, Duane Stephen
    Born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Stead, Martin Clive
    Born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Dunley-owen, Tracy
    Born in March 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    OF - Director → CIF 0
  • 8
    Potter, Nicholas John
    Born in September 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-10 ~ now
    OF - Director → CIF 0
Ceased 34
  • 1
    Swift, Hollie
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-01
    OF - Secretary → CIF 0
  • 2
    Abdin, Romana
    Company Director born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2021-04-01
    OF - Director → CIF 0
    Abdin, Romana
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 3
    Much, Ian Fraser Robert
    Director born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2009-10-31
    OF - Director → CIF 0
  • 4
    Buggins, Elisabeth Mary
    Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2013-06-11
    OF - Director → CIF 0
  • 5
    Brooke, Timothy Tracy
    Director born in September 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2016-10-01
    OF - Director → CIF 0
  • 6
    Harris, Richard John
    Non Executive Director born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2020-06-30
    OF - Director → CIF 0
  • 7
    Benjamin, Desmond
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2013-06-30
    OF - Director → CIF 0
  • 8
    Jansenalder, Jon
    Individual
    Officer
    icon of calendar 2019-05-14 ~ 2021-02-28
    OF - Secretary → CIF 0
  • 9
    Richardson, Kerry Francis
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2011-06-14
    OF - Director → CIF 0
  • 10
    Gillies, Richard Simon
    Chief Operating Officer born in December 1965
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2022-09-30
    OF - Director → CIF 0
  • 11
    Baldwin, Gil Talbot
    Non Executive Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-08-18
    OF - Director → CIF 0
  • 12
    Khemka, Sneh, Dr
    Chief Executive Officer born in September 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 13
    Barnard, James Edward
    Director born in December 1939
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2009-06-16
    OF - Director → CIF 0
  • 14
    Rajguru, Abhai
    Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2010-06-15
    OF - Director → CIF 0
  • 15
    Piggott, Kenneth Stanton
    Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-25 ~ 2020-06-03
    OF - Director → CIF 0
  • 16
    Pike, Alexandra Louise
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2019-02-15
    OF - Director → CIF 0
  • 17
    Hall, Michael Andrew
    Born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2025-06-18
    OF - Director → CIF 0
  • 18
    Ashton, Helen
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2018-11-16
    OF - Secretary → CIF 0
  • 19
    Glover, James Nicholas
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 20
    Blacker, Keith, Dr
    Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-26 ~ 2009-04-09
    OF - Director → CIF 0
  • 21
    Wilson, James Alexander
    Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ 2015-03-10
    OF - Director → CIF 0
  • 22
    Hardy, Terence
    Production Manager born in December 1951
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2012-06-12
    OF - Director → CIF 0
  • 23
    Dickinson, Helen
    Individual
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-25
    OF - Secretary → CIF 0
  • 24
    Harrison, Christopher Michael
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2009-04-27
    OF - Director → CIF 0
  • 25
    Moroz, Catherine
    Individual
    Officer
    icon of calendar 2021-06-09 ~ 2021-07-27
    OF - Secretary → CIF 0
  • 26
    Maltby, John Neil
    Non Executive Director born in January 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2021-06-10
    OF - Director → CIF 0
  • 27
    Day, Mark Peter Bolton
    Director born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2013-10-22
    OF - Director → CIF 0
  • 28
    Kent, Benjamin David Jemphrey
    Director born in September 1965
    Individual
    Officer
    icon of calendar 2013-12-12 ~ 2018-10-05
    OF - Director → CIF 0
  • 29
    Maude, Ian Milton
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-25 ~ 2013-10-22
    OF - Director → CIF 0
  • 30
    Beaven, Deborah Jane
    Chief Financial Officer born in July 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ 2021-11-10
    OF - Director → CIF 0
  • 31
    Pennicott, Brian Thomas, General
    Consultant born in February 1938
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2008-12-09
    OF - Director → CIF 0
  • 32
    Clark, Anthony Lewis Russell
    Chartered Accountant born in September 1944
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2006-12-31
    OF - Director → CIF 0
  • 33
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2005-05-06 ~ 2005-07-25
    PE - Secretary → CIF 0
  • 34
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2005-05-06 ~ 2005-07-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIMPLYHEALTH GROUP LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • SIMPLYHEALTH GROUP LIMITED
    Info
    Registered number 05445654
    icon of addressAnton House, Chantry Street, Andover, Hampshire SP10 1DE
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2005-05-06 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • SIMPLYHEALTH PARTNERSHIPS LIMITED
    S
    Registered number 09514902
    icon of address2, Crescent Road, Hale, Altrincham, United Kingdom, WA15 9NA
    ENGLAND AND WALES
    CIF 1
  • SIMPLYHEALTH PARTNERSHIPS LIMITED
    S
    Registered number 09514902
    icon of address21, Upper Brook Street, London, England, W1K 7PY
    CIF 2
  • SIMPLYHEALTH PARTNERSHIPS LIMITED
    S
    Registered number 09514902
    icon of addressCollar Factory, 112 St. Augustine Street, Taunton, Somerset, England, TA1 1QN
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressAndrew Jones Dental Practice Ltd, Boroughbridge Dental Centre, Wetherby Road, Boroughbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 2
    icon of addressMerrifield Dental Practice, 15 Mill Street, Sidmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    CIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 3
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove membersOE
    CIF 35 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2019-02-04 ~ now
    CIF 17 - LLP Designated Member → ME
  • 4
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    569,125 GBP2023-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    512,370 GBP2023-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address6 Church Street, Penrhyndeudraeth, Gwynedd, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 7
    INDENT LIMITED - 1986-03-19
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2 Crescent Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 33 - Right to appoint or remove membersOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2016-04-22 ~ now
    CIF 14 - LLP Designated Member → ME
  • 10
    icon of address569 Leeds Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    CIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-10 ~ now
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 13
    INHOCO 3260 LIMITED - 2006-01-13
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 14
    INHOCO 3261 LIMITED - 2006-01-13
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    INHOCO 3240 LIMITED - 2005-10-04
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    INHOCO 3208 LIMITED - 2005-11-04
    icon of addressHambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ now
    CIF 18 - LLP Designated Member → ME
  • 19
    icon of addressMacfarlane Dental, 33a King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 20
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,992 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressWalford Mill Dental Care, Knobcrook Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    CIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    CIF 8 - LLP Designated Member → ME
Ceased 8
  • 1
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    460,455 GBP2024-06-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-08-04
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-08-04
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address650 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    939,408 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-09-02
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-01-09 ~ 2021-09-02
    CIF 11 - LLP Designated Member → ME
  • 3
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    569,125 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-22 ~ 2021-11-22
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address58 Moor Street, Ormskirk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    340,654 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2025-02-03
    CIF 4 - LLP Designated Member → ME
  • 5
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    512,370 GBP2023-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-04-14
    CIF 5 - Director → ME
  • 6
    icon of addressMonmouth House, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,337 GBP2023-11-08
    Person with significant control
    icon of calendar 2016-09-14 ~ 2021-05-28
    CIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-09-14 ~ 2021-05-28
    CIF 13 - LLP Designated Member → ME
  • 7
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153,540 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-12-23
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of addressAnton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-01-19
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.