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 14
  • 1
    Royden, Sandra Mary
    Director born in January 1969
    Individual (26 offsprings)
    Officer
    2021-07-29 ~ 2022-10-20
    OF - Director → CIF 0
  • 2
    Barker, Robert John
    Director born in December 1963
    Individual (31 offsprings)
    Officer
    2021-07-29 ~ 2024-07-12
    OF - Director → CIF 0
  • 3
    Sehgal, Vivid
    Interim Chief Executive Officer born in June 1968
    Individual (38 offsprings)
    Officer
    2024-07-17 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Mackney, David
    Director born in February 1968
    Individual (45 offsprings)
    Officer
    2021-07-29 ~ 2022-12-16
    OF - Director → CIF 0
  • 5
    Zaman, Victoria
    Individual (2 offsprings)
    Officer
    2005-12-13 ~ 2021-07-29
    OF - Secretary → CIF 0
    Mrs Victoria Zaman
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    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
  • 6
    Windsor, Stephen Philip
    Born in September 1959
    Individual (22 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 7
    Zaman, Asif Justin
    Medical Communications - Managing Director born in November 1970
    Individual (2 offsprings)
    Officer
    2005-12-13 ~ 2021-07-29
    OF - Director → CIF 0
    Mr Asif Justin Zaman
    Born in November 1970
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    D'auria, Matthew Ryan
    Born in November 1974
    Individual (18 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Dodman, Lisa
    Chief People Officer born in September 1974
    Individual (26 offsprings)
    Officer
    2024-07-17 ~ 2024-11-26
    OF - Director → CIF 0
  • 10
    BRIGHTON SECRETARY LTD
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16 04427397
    3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2005-10-03 ~ 2005-12-13
    OF - Nominee Secretary → CIF 0
  • 11
    CORPORATION SERVICE COMPANY (UK) LIMITED
    - now 03226320 09802200
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (27 parents, 666 offsprings)
    Officer
    2021-10-15 ~ 2025-08-27
    OF - Secretary → CIF 0
  • 12
    OHC LONDON HOLDINGS LIMITED
    07568978
    C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Whard, London, United Kingdom
    Active Corporate (17 parents, 13 offsprings)
    Person with significant control
    2021-07-29 ~ 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
  • 13
    CSC CLS (UK) LIMITED
    - now 06307550
    INTERTRUST (UK) LIMITED - 2024-12-09
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    5, Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (33 parents, 2030 offsprings)
    Officer
    2025-08-27 ~ now
    OF - Secretary → CIF 0
  • 14
    BRIGHTON DIRECTOR LTD
    BRIGHTON DIRECTOR LIMITED 02774156
    3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (24 parents, 24728 offsprings)
    Officer
    2005-10-03 ~ 2005-12-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED

Period: 2006-02-15 ~ now
Company number: 05581186
Registered names
SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
9,568 GBP2015-12-31
7,207 GBP2014-12-31
Fixed Assets
9,568 GBP2015-12-31
7,207 GBP2014-12-31
Debtors
542,911 GBP2015-12-31
465,810 GBP2014-12-31
Cash at bank and in hand
38,141 GBP2015-12-31
14,751 GBP2014-12-31
Current Assets
581,052 GBP2015-12-31
480,561 GBP2014-12-31
Current liabilities
-345,568 GBP2015-12-31
-329,376 GBP2014-12-31
Net Current Assets/Liabilities
235,484 GBP2015-12-31
151,185 GBP2014-12-31
Total Assets Less Current Liabilities
245,052 GBP2015-12-31
158,392 GBP2014-12-31
Net assets/liabilities including pension asset/liability
245,052 GBP2015-12-31
158,392 GBP2014-12-31
Called-up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings
244,952 GBP2015-12-31
158,292 GBP2014-12-31
Shareholder's fund
245,052 GBP2015-12-31
158,392 GBP2014-12-31
Cost/valuation of tangible fixed assets
45,804 GBP2015-12-31
39,758 GBP2014-12-31
Depreciation of tangible fixed assets
36,236 GBP2015-12-31
32,551 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
3,685 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2015-12-31
1,000 GBP2014-12-31

  • SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED
    Info
    SPIRIT MEDICAL COMMUNICATIONS LIMITED - 2018-02-21
    ZULU ENTERPRISES LIMITED - 2018-02-21
    Registered number 05581186
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2005-10-03 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
child relation
Offspring entities and appointments 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 9 February 2026 and licensed under the Open Government Licence v3.0.