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 3
  • 1
    Frederick, David Charles
    Director born in April 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rodgers, Trevor
    Company Secretary born in November 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    OF - Director → CIF 0
    Rodgers, Trevor
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Kearney, Tara
    Director born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Penny, Peter George Worsley
    Director born in October 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2017-10-05
    OF - Director → CIF 0
    The Honourable Peter George Worsley Penny
    Born in October 1965
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Garrad, Keith John
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2005-12-07
    OF - Secretary → CIF 0
  • 3
    Curtin, Owen
    Director born in August 1954
    Individual
    Officer
    icon of calendar 2017-10-05 ~ 2021-04-12
    OF - Director → CIF 0
  • 4
    Mr John Mcdonald Green-armytage
    Born in June 1945
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Stevens, Marian Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    OF - Secretary → CIF 0
  • 6
    Boxall, Jonathan Llewelyn Charles
    Director born in October 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2007-07-10
    OF - Director → CIF 0
  • 7
    AFFINITY ASSOCIATES (AU) LIMITED - now
    ACCOUNTS UNLOCKED LIMITED - 2025-05-28
    ACCOUNTS UNLOCKED 2018 LIMITED - 2019-10-18
    icon of address10 Willesborough Industrial Park, Willesborough, Ashford, Kent
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    642,399 GBP2024-07-31
    Officer
    2005-12-02 ~ 2008-03-14
    PE - Secretary → CIF 0
  • 8
    icon of address3, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -379,475 GBP2017-12-23
    Person with significant control
    2017-06-30 ~ 2017-10-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    CORIN COMPUTERS LIMITED - 1990-08-29
    icon of addressFinsgate 5-7, Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents, 158 offsprings)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    2008-03-14 ~ 2017-10-05
    PE - Secretary → CIF 0
  • 10
    icon of address90, South Mall, Cork, Ireland
    Corporate
    Person with significant control
    2017-10-05 ~ 2017-10-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MEDSCOPE LIMITED

Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
110,000 GBP2017-06-30
Tangible fixed assets
2,250 GBP2017-06-30
Fixed Assets
112,250 GBP2017-06-30
Inventory/Stocks
132,527 GBP2017-06-30
95,612 GBP2016-06-30
Debtors
25,150 GBP2017-06-30
236,254 GBP2016-06-30
Cash at bank and in hand
4,659 GBP2017-06-30
956 GBP2016-06-30
Current Assets
162,336 GBP2017-06-30
332,822 GBP2016-06-30
Current liabilities
-242,948 GBP2017-06-30
-298,203 GBP2016-06-30
Net Current Assets/Liabilities
-80,612 GBP2017-06-30
34,619 GBP2016-06-30
Total Assets Less Current Liabilities
31,638 GBP2017-06-30
34,619 GBP2016-06-30
Non-current liabilities
-17,132 GBP2017-06-30
-21,998 GBP2016-06-30
Net assets/liabilities including pension asset/liability
14,506 GBP2017-06-30
12,621 GBP2016-06-30
Called-up share capital
1,100 GBP2017-06-30
800 GBP2016-06-30
Share premium account
109,200 GBP2017-06-30
49,500 GBP2016-06-30
Retained earnings
-95,794 GBP2017-06-30
-37,679 GBP2016-06-30
Shareholder's fund
14,506 GBP2017-06-30
12,621 GBP2016-06-30
Intangible fixed assets - Cost/valuation
110,000 GBP2017-06-30
0 GBP2016-06-30
Intangible fixed assets - Accumulated amortisation/impairment
0 GBP2017-06-30
0 GBP2016-06-30
Amortisation expense of intangible fixed assets
0 GBP2016-07-01 ~ 2017-06-30
Cost/valuation of tangible fixed assets
4,781 GBP2017-06-30
1,781 GBP2016-06-30
Depreciation of tangible fixed assets
2,531 GBP2017-06-30
1,781 GBP2016-06-30
Depreciation expense of tangible fixed assets in the period
750 GBP2016-07-01 ~ 2017-06-30

  • MEDSCOPE LIMITED
    Info
    Registered number 05482582
    icon of addressUnit B1-b2 Bond Close, Kingsland Business Park, Basingstoke RG24 8PZ
    PRIVATE LIMITED COMPANY incorporated on 2005-06-16 and dissolved on 2023-08-01 (18 years 1 month). The company status is Dissolved.
    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.