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 23
  • 1
    Newell, Andrew
    Venture Capitalist born in April 1957
    Individual (12 offsprings)
    Officer
    2007-11-29 ~ 2010-11-25
    OF - Director → CIF 0
    Mr Andrew Newell
    Born in April 1957
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Milnes, Robert Crowther
    Born in January 1967
    Individual (10 offsprings)
    Officer
    2007-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Barley, Michael Desmond Tennyson
    Individual (27 offsprings)
    Officer
    2007-05-25 ~ 2009-11-24
    OF - Secretary → CIF 0
  • 4
    Shea, Richard
    Executive born in November 1963
    Individual (1 offspring)
    Officer
    2010-11-25 ~ 2012-06-19
    OF - Director → CIF 0
  • 5
    Ben-haim, Amit
    Company Director born in March 1960
    Individual (9 offsprings)
    Officer
    2015-12-17 ~ 2017-05-12
    OF - Director → CIF 0
  • 6
    Soden, Christine Helen
    Accountant born in June 1957
    Individual (42 offsprings)
    Officer
    2013-01-24 ~ 2023-07-14
    OF - Director → CIF 0
  • 7
    Bardle, Helen Louise
    Individual (7 offsprings)
    Officer
    2009-11-24 ~ 2012-11-26
    OF - Secretary → CIF 0
  • 8
    Jones, Robert Michael
    Accountant born in November 1984
    Individual (56 offsprings)
    Officer
    2018-12-22 ~ 2025-08-22
    OF - Director → CIF 0
  • 9
    Taylor, Samuel
    Company Director born in September 1939
    Individual (9 offsprings)
    Officer
    2009-11-25 ~ 2011-11-30
    OF - Director → CIF 0
  • 10
    Godber, Stephen Alison
    Comoany Director born in March 1950
    Individual (19 offsprings)
    Officer
    2013-01-24 ~ 2025-08-22
    OF - Director → CIF 0
  • 11
    Fisher, Mark, Dr
    Venture Capital born in January 1963
    Individual (15 offsprings)
    Officer
    2005-12-22 ~ 2007-11-29
    OF - Director → CIF 0
  • 12
    James, Michael Howard
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    2005-08-25 ~ 2011-04-11
    OF - Director → CIF 0
  • 13
    Rackley, Michael
    Executive born in December 1965
    Individual (1 offspring)
    Officer
    2012-06-18 ~ 2018-09-21
    OF - Director → CIF 0
  • 14
    Mittal, Yogesh
    Born in December 1975
    Individual (2 offsprings)
    Officer
    2025-08-22 ~ now
    OF - Director → CIF 0
  • 15
    Aslam, Mohammed, Dr
    Scientist born in June 1957
    Individual (1 offspring)
    Officer
    2007-09-27 ~ 2013-02-05
    OF - Director → CIF 0
  • 16
    Pink, Derek Alan
    Retired born in January 1967
    Individual (8 offsprings)
    Officer
    2018-09-21 ~ 2025-08-22
    OF - Director → CIF 0
  • 17
    Bernays, Robert Edward John
    Company Director born in October 1944
    Individual (20 offsprings)
    Officer
    2006-04-20 ~ 2017-09-21
    OF - Director → CIF 0
  • 18
    Srinivasan, Bhuvan
    Born in October 1981
    Individual (2 offsprings)
    Officer
    2025-08-22 ~ now
    OF - Director → CIF 0
  • 19
    BURY COMPANY SERVICES LIMITED
    - now 02826579
    GAG26 LIMITED - 1994-01-24
    80 Guildhall Street, Bury St Edmunds, Suffolk
    Active Corporate (12 parents, 109 offsprings)
    Officer
    2005-12-22 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 20
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2005-08-25 ~ 2005-08-25
    OF - Nominee Secretary → CIF 0
  • 21
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2005-08-25 ~ 2005-08-25
    OF - Nominee Director → CIF 0
  • 22
    EXOMEDICA LTD
    EXOMEDICA LIMITED - now 05044775
    ANNOMEDICA LIMITED - 2005-03-16
    ENWICH LIMITED - 2005-01-24
    GAG194 LIMITED - 2004-03-12
    80, Guildhall Street, Bury St. Edmunds, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 23
    ULTRAHUMAN HEALTHCARE LTD
    13811276
    5, New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-08-22 ~ 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
parent relation
Company in focus

VIO HEALTHTECH LIMITED

Period: 2022-01-19 ~ now
Company number: 05546719
Registered names
VIO HEALTHTECH LIMITED - now 13763425
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
47749 - Retail Sale Of Medical And Orthopaedic Goods In Specialised Stores (not Incl. Hearing Aids) N.e.c.
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
1,665 GBP2024-12-31
5,760 GBP2023-12-31
Fixed Assets - Investments
2,732 GBP2024-12-31
2,732 GBP2023-12-31
Fixed Assets
4,397 GBP2024-12-31
8,492 GBP2023-12-31
Debtors
71,895 GBP2024-12-31
90,139 GBP2023-12-31
Cash at bank and in hand
116,810 GBP2024-12-31
95,479 GBP2023-12-31
Current Assets
316,765 GBP2024-12-31
371,603 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-775,403 GBP2024-12-31
Net Current Assets/Liabilities
-458,638 GBP2024-12-31
-559,698 GBP2023-12-31
Total Assets Less Current Liabilities
-454,241 GBP2024-12-31
-551,206 GBP2023-12-31
Net Assets/Liabilities
-1,907,299 GBP2024-12-31
-1,281,827 GBP2023-12-31
Equity
Called up share capital
8,489 GBP2024-12-31
8,311 GBP2023-12-31
Share premium
12,832,362 GBP2024-12-31
12,654,470 GBP2023-12-31
Other miscellaneous reserve
218,595 GBP2024-12-31
218,595 GBP2023-12-31
Retained earnings (accumulated losses)
-14,966,745 GBP2024-12-31
-14,163,203 GBP2023-12-31
Equity
-1,907,299 GBP2024-12-31
-1,281,827 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
313,826 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
313,826 GBP2023-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
120,430 GBP2023-12-31
Computers
22,044 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
142,474 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
118,878 GBP2024-12-31
114,978 GBP2023-12-31
Computers
21,931 GBP2024-12-31
21,736 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,809 GBP2024-12-31
136,714 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,900 GBP2024-01-01 ~ 2024-12-31
Computers
195 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,095 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,552 GBP2024-12-31
5,452 GBP2023-12-31
Computers
113 GBP2024-12-31
308 GBP2023-12-31
Investments in group undertakings and participating interests
2,732 GBP2024-12-31
2,732 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,916 GBP2024-12-31
5,480 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
54,375 GBP2024-12-31
61,429 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
7,168 GBP2023-12-31
Other Debtors
Amounts falling due within one year
11,604 GBP2024-12-31
16,062 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
71,895 GBP2024-12-31
Amounts falling due within one year, Current
90,139 GBP2023-12-31
Trade Creditors/Trade Payables
Current
226,603 GBP2024-12-31
235,834 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,561 GBP2024-12-31
10,150 GBP2023-12-31
Other Creditors
Current
541,239 GBP2024-12-31
685,317 GBP2023-12-31
Creditors
Current
775,403 GBP2024-12-31
931,301 GBP2023-12-31
Other Creditors
Non-current
1,453,058 GBP2024-12-31
730,621 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
193,741 shares2024-12-31
175,934 shares2023-12-31
Par Value of Share
Class 2 ordinary share
200 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
82,675 shares2024-12-31
82,675 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
91,471 shares2024-12-31
91,471 shares2023-12-31
Equity
Called up share capital
8,489 GBP2024-12-31
8,311 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
9,230 GBP2024-12-31
29,536 GBP2023-12-31

Related profiles found in government register
  • VIO HEALTHTECH LIMITED
    Info
    FERTILITY FOCUS LIMITED - 2022-01-19
    MEDICAL PREDICTION LIMITED - 2022-01-19
    Registered number 05546719
    Unit 211 Basepoint Business Centre, 377-399 London Road, Camberley, Surrey GU15 3HL
    PRIVATE LIMITED COMPANY incorporated on 2005-08-25 (20 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • FERTILITY FOCUS LIMITED
    S
    Registered number 05546719
    Unit 12b, Warwick Innovation Centre, Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6UW
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    FERTILITY FOCUS LIMITED
    - now 13763425 05546719
    VIO HEALTHTECH LIMITED
    - 2022-01-19 13763425 05546719
    Pilgrims, Tanners Lane, Haslemere, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-24 ~ 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

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.