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 18
  • 1
    Moher, Colman
    Born in January 1969
    Individual (75 offsprings)
    Officer
    2023-05-03 ~ now
    OF - Director → CIF 0
  • 2
    Humphreys, Paul Justin
    Company Director born in October 1958
    Individual (149 offsprings)
    Officer
    2012-11-05 ~ 2014-10-07
    OF - Director → CIF 0
  • 3
    Parish, Michael Robert
    Company Director born in May 1959
    Individual (123 offsprings)
    Officer
    2012-11-05 ~ 2019-10-31
    OF - Director → CIF 0
  • 4
    Calow, Jonathan David
    Individual (115 offsprings)
    Officer
    2012-11-05 ~ 2021-04-14
    OF - Secretary → CIF 0
  • 5
    Gordon, Alan Nicholas Chesterfield
    Accountant born in April 1961
    Individual (44 offsprings)
    Officer
    2006-05-04 ~ 2012-11-05
    OF - Director → CIF 0
    Gordon, Alan Nicholas Chesterfield
    Individual (44 offsprings)
    Officer
    2006-03-15 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 6
    Wood, Allan Leigh
    Director born in February 1964
    Individual (25 offsprings)
    Officer
    2006-03-15 ~ 2012-11-05
    OF - Director → CIF 0
  • 7
    Relph, Nicholas Quickenden
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    2007-01-18 ~ 2012-11-05
    OF - Director → CIF 0
  • 8
    Dowsett, Ross Martin, Mr.
    Born in June 1978
    Individual (13 offsprings)
    Officer
    2023-03-01 ~ 2025-11-06
    OF - Director → CIF 0
  • 9
    Prosser, Andrew James Mackenzie
    Chartered Accountant born in July 1965
    Individual (53 offsprings)
    Officer
    2012-11-05 ~ 2019-11-25
    OF - Director → CIF 0
  • 10
    Gage, Lee Stafford
    Individual (18 offsprings)
    Officer
    2021-04-14 ~ now
    OF - Secretary → CIF 0
  • 11
    Easton, James William
    Born in April 1964
    Individual (41 offsprings)
    Officer
    2013-02-01 ~ now
    OF - Director → CIF 0
  • 12
    Gardner, Andrew Philip
    Business Executive born in March 1957
    Individual (35 offsprings)
    Officer
    2006-03-15 ~ 2012-11-05
    OF - Director → CIF 0
  • 13
    Stickland, David George
    Company Director born in May 1969
    Individual (63 offsprings)
    Officer
    2019-11-25 ~ 2023-04-21
    OF - Director → CIF 0
  • 14
    Whitecross, Philip James
    Company Director born in October 1963
    Individual (114 offsprings)
    Officer
    2014-12-12 ~ 2019-10-31
    OF - Director → CIF 0
  • 15
    Merali, Nizar Roshanali, Dr
    Gp born in July 1952
    Individual (22 offsprings)
    Officer
    2006-05-04 ~ 2012-11-05
    OF - Director → CIF 0
  • 16
    PRACTICE PLUS GROUP HOLDINGS LIMITED
    - now 10787931 05232967... (more)
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02 10787931 04421200... (more)
    Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2006-03-15 ~ 2006-03-15
    OF - Nominee Secretary → CIF 0
  • 18
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    2006-03-15 ~ 2006-03-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED

Period: 2020-10-02 ~ now
Company number: 05743495 05232967... (more)
Registered names
PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED - now 05232967... (more)
HWH GROUP LIMITED - 2014-06-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02018-10-01 ~ 2019-09-30
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
3,000 GBP2018-10-01 ~ 2019-09-30
Comprehensive Income/Expense
3,000 GBP2018-10-01 ~ 2019-09-30
Fixed Assets - Investments
2,000 GBP2019-09-30
2,000 GBP2018-09-30
Debtors
0 GBP2018-09-30
Total Assets Less Current Liabilities
2,000 GBP2019-09-30
3,000 GBP2018-09-30
Equity
Called up share capital
0 GBP2018-09-30
0 GBP2017-09-30
Share premium
4,000 GBP2018-09-30
4,000 GBP2017-09-30
Retained earnings (accumulated losses)
2,000 GBP2019-09-30
-1,000 GBP2018-09-30
-1,000 GBP2017-09-30
Equity
2,000 GBP2019-09-30
3,000 GBP2018-09-30
3,000 GBP2017-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
Retained earnings (accumulated losses)
-3,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
-3,000 GBP2018-10-01 ~ 2019-09-30
Tax Expense/Credit at Applicable Tax Rate
0 GBP2018-10-01 ~ 2019-09-30
Investments in Group Undertakings
Cost valuation
2,000 GBP2018-09-30
Investments in Group Undertakings
2,000 GBP2019-09-30
2,000 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
0 GBP2018-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2019-09-30
Profit/Loss
Retained earnings (accumulated losses)
3,000 GBP2018-10-01 ~ 2019-09-30

Related profiles found in government register
  • PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED
    Info
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2020-10-02
    Registered number 05743495
    Ground Floor, 1330 Arlington Business Park, Theale, Reading RG7 4SA
    PRIVATE LIMITED COMPANY incorporated on 2006-03-15 (20 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • CARE UK (URGENT CARE) HOLDINGS LIMITED
    S
    Registered number 05743495
    Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
    UK
    CIF 1
  • CARE UK (URGENT CARE) HOLDINGS LIMITED
    S
    Registered number 05743495
    Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
    ENGLAND
    CIF 2
  • HWH GROUP LIMITED
    S
    Registered number 05743495
    Trinity Court, Brunel Road, Totton, Southampton, Hants, SO40 3WX
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BH HEALTH LIMITED
    - now 06240414
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    BUCKINGHAMSHIRE URGENT CARE ALLIANCE LLP
    OC337453
    Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to surplus assets - 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    Officer
    2008-05-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    CARE UK (HCS) LIMITED
    - now 02826512
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CARE UK (SURREY) LIMITED
    - now 06404319
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    GRYPHON HEALTH LLP
    OC337447
    Gryphon Health Llp, Connaught House 850 The Crescent Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2008-05-20 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    HILLINGDON HEALTH LIMITED
    06030884
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    MEDICARE MEDICAL SERVICES LLP
    OC343772
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2009-03-11 ~ 2012-01-01
    CIF 3 - LLP Designated Member → ME
  • 8
    NEWHAM PRIMARY CARE SOCIAL ENTERPRISE LLP
    OC344235
    1-3 Trinity Court Brunel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-23 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 9
    PALMERSTON HARMONI HEALTH LLP
    OC337450
    1-3 Trinity Court Brunel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-20 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 10
    PRACTICE PLUS GROUP URGENT CARE LIMITED
    - now 05232967 05743495... (more)
    CARE UK (URGENT CARE) LIMITED
    - 2020-10-02 05232967
    HARMONI HS LTD - 2014-05-01
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    SUFFOLK INTEGRATED HEALTHCARE LIMITED
    - now 04969657
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-01
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.