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 4
  • 1
    Power, Jonathan Ian
    Cfo born in August 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    OF - Director → CIF 0
    Power, Jonathan Ian
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Gilder, David Robert
    Consultant born in March 1963
    Individual (84 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    Clark, Nicholas James
    Director born in May 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    AVICENNA LTD - now
    JUNO BIDCO LIMITED - 2017-10-11
    JUNO HEALTH LIMITED
    - 2020-02-27
    icon of addressAtterbury Lakes Centre, Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Singh, Gursewak
    Businessman
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2013-09-12
    OF - Secretary → CIF 0
  • 2
    Singh, Baljit
    Businessman born in June 1979
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2018-05-10
    OF - Director → CIF 0
    Mr Baljit Singh
    Born in June 1979
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Peatey, Mark Christopher
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2018-06-30
    OF - Director → CIF 0
  • 4
    Kaur, Manjinder
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ 2018-05-10
    OF - Secretary → CIF 0
    Mrs Manjinder Kaur
    Born in August 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-10-24 ~ 2005-10-24
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-10-24 ~ 2005-10-24
    PE - Nominee Director → CIF 0
  • 7
    icon of addressAscombe House, Mcclaran Way, Houghton Le Spring, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    4,313,245 GBP2024-03-31
    Person with significant control
    2017-01-24 ~ 2018-05-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DHESI HEALTHCARE LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
31,300 GBP2017-03-31
62,602 GBP2016-03-31
Property, Plant & Equipment
260,808 GBP2017-03-31
14,978 GBP2016-03-31
Fixed Assets
292,108 GBP2017-03-31
77,580 GBP2016-03-31
Total Inventories
100,000 GBP2017-03-31
100,566 GBP2016-03-31
Debtors
Current
851,902 GBP2017-03-31
359,708 GBP2016-03-31
Cash at bank and in hand
261,836 GBP2017-03-31
683,911 GBP2016-03-31
Current Assets
1,213,738 GBP2017-03-31
1,144,185 GBP2016-03-31
Creditors
Current
-523,632 GBP2017-03-31
-484,578 GBP2016-03-31
Net Current Assets/Liabilities
690,106 GBP2017-03-31
659,607 GBP2016-03-31
Total Assets Less Current Liabilities
982,214 GBP2017-03-31
737,187 GBP2016-03-31
Creditors
Non-current
-143,222 GBP2017-03-31
-202,365 GBP2016-03-31
Net Assets/Liabilities
837,938 GBP2017-03-31
533,485 GBP2016-03-31
Equity
Called up share capital
2 GBP2017-03-31
2 GBP2016-03-31
Retained earnings (accumulated losses)
837,936 GBP2017-03-31
533,483 GBP2016-03-31
Equity
837,938 GBP2017-03-31
533,485 GBP2016-03-31
Intangible Assets - Gross Cost
Net goodwill
994,063 GBP2016-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
962,763 GBP2017-03-31
931,461 GBP2016-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
31,302 GBP2016-04-01 ~ 2017-03-31
Intangible Assets
Net goodwill
31,300 GBP2017-03-31
62,602 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,099 GBP2017-03-31
9,099 GBP2016-03-31
Furniture and fittings
15,423 GBP2017-03-31
15,423 GBP2016-03-31
Motor vehicles
3,079 GBP2017-03-31
3,079 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
281,061 GBP2017-03-31
27,601 GBP2016-03-31
Owned/Freehold, Land and buildings
253,460 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,199 GBP2017-03-31
4,225 GBP2016-03-31
Furniture and fittings
7,453 GBP2017-03-31
6,049 GBP2016-03-31
Motor vehicles
2,532 GBP2017-03-31
2,349 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,253 GBP2017-03-31
12,623 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
974 GBP2016-04-01 ~ 2017-03-31
Furniture and fittings
1,404 GBP2016-04-01 ~ 2017-03-31
Motor vehicles
183 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,630 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
248,391 GBP2017-03-31
Plant and equipment
3,900 GBP2017-03-31
4,874 GBP2016-03-31
Furniture and fittings
7,970 GBP2017-03-31
9,374 GBP2016-03-31
Motor vehicles
547 GBP2017-03-31
730 GBP2016-03-31
Trade Debtors/Trade Receivables
339,922 GBP2017-03-31
317,453 GBP2016-03-31
Amount of corporation tax that is recoverable
10 GBP2017-03-31
Other Debtors
Current
511,970 GBP2017-03-31
42,255 GBP2016-03-31
Debtors
851,902 GBP2017-03-31
359,708 GBP2016-03-31
Bank Borrowings/Overdrafts
Current
58,682 GBP2017-03-31
55,831 GBP2016-03-31
Trade Creditors/Trade Payables
Current
184,200 GBP2017-03-31
187,492 GBP2016-03-31
Corporation Tax Payable
Current
95,305 GBP2017-03-31
93,128 GBP2016-03-31
Other Taxation & Social Security Payable
Current
2,978 GBP2017-03-31
2,997 GBP2016-03-31
Other Creditors
Current
182,467 GBP2017-03-31
145,130 GBP2016-03-31
Bank Borrowings/Overdrafts
Non-current
143,222 GBP2017-03-31
202,365 GBP2016-03-31

  • DHESI HEALTHCARE LIMITED
    Info
    Registered number 05601950
    icon of addressJuno Health Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes MK10 9RG
    PRIVATE LIMITED COMPANY incorporated on 2005-10-24 and dissolved on 2020-02-11 (14 years 3 months). 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.

© 2022-2025 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.