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 5
  • 1
    Toumadj, Joubin
    Individual (2 offsprings)
    Officer
    2021-01-19 ~ now
    OF - secretary → CIF 0
  • 2
    Dhawan, Anil, Prof
    Medical Consultant born in November 1961
    Individual (6 offsprings)
    Officer
    2021-05-18 ~ now
    OF - director → CIF 0
  • 3
    Joyce, Mike
    Division Director born in July 1971
    Individual (2 offsprings)
    Officer
    2018-11-08 ~ now
    OF - director → CIF 0
  • 4
    Brown, Michael Peter
    Director born in July 1956
    Individual (7 offsprings)
    Officer
    2022-08-25 ~ now
    OF - director → CIF 0
  • 5
    King's College Hospital, Denmark Hill, London, England
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Castro Sayas, Pedro Javier
    Management Consultant born in December 1972
    Individual (2 offsprings)
    Officer
    2014-04-03 ~ 2014-07-04
    OF - director → CIF 0
  • 2
    Lowe Lauri, Malcolm Howard
    Chief Executive born in September 1957
    Individual (2 offsprings)
    Officer
    2007-06-29 ~ 2008-07-01
    OF - director → CIF 0
  • 3
    Gentile, Colin Jeffery
    Financial Officer King'S College Hospital born in October 1959
    Individual (3 offsprings)
    Officer
    2016-01-20 ~ 2017-11-01
    OF - director → CIF 0
  • 4
    Stapleton, Abigail
    Healthcare And Strategy Management born in February 1984
    Individual
    Officer
    2018-11-11 ~ 2019-05-31
    OF - director → CIF 0
  • 5
    Moberly, Nicholas Hamilton
    Ceo, King'S College Hospital Nhs Ft born in May 1963
    Individual (4 offsprings)
    Officer
    2015-11-02 ~ 2018-07-31
    OF - director → CIF 0
  • 6
    Smart, Timothy
    Ceo born in November 1957
    Individual (1 offspring)
    Officer
    2009-07-01 ~ 2015-04-30
    OF - director → CIF 0
  • 7
    Taylor, Simon Derek
    Accountant born in June 1961
    Individual (3 offsprings)
    Officer
    2007-01-10 ~ 2018-09-15
    OF - director → CIF 0
  • 8
    West, Jacob
    Hospital Director born in February 1977
    Individual (1 offspring)
    Officer
    2010-11-18 ~ 2014-04-03
    OF - director → CIF 0
  • 9
    Slipman, Sue
    Director born in August 1949
    Individual
    Officer
    2012-07-27 ~ 2018-11-08
    OF - director → CIF 0
  • 10
    Parker, Michael Antonio, Cbe
    Accountant born in August 1960
    Individual (7 offsprings)
    Officer
    2007-06-29 ~ 2011-11-29
    OF - director → CIF 0
  • 11
    Alberti, Kurt George Matthew Mayer
    Physician born in September 1937
    Individual
    Officer
    2011-11-29 ~ 2012-12-10
    OF - director → CIF 0
  • 12
    Herring, Peter Richard
    Interim Chief Executive born in May 1953
    Individual (1 offspring)
    Officer
    2018-11-08 ~ 2019-03-28
    OF - director → CIF 0
  • 13
    West, Martin Stephen, Dr
    Consultant born in March 1965
    Individual (1 offspring)
    Officer
    2008-05-01 ~ 2011-06-30
    OF - director → CIF 0
  • 14
    Woods, Lorcan Deeny
    Cfo King'S College Hospital Nhs Ft born in October 1968
    Individual (3 offsprings)
    Officer
    2018-11-08 ~ 2024-02-15
    OF - director → CIF 0
  • 15
    Meek, Edwin Graham
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    2011-11-29 ~ 2015-12-01
    OF - director → CIF 0
  • 16
    Kemp, Trudi, Dr
    Director Of Strategic Development born in May 1963
    Individual
    Officer
    2014-10-01 ~ 2017-07-18
    OF - director → CIF 0
  • 17
    Sinker, James Roland
    Solicitor Strategy Consultant born in December 1970
    Individual (3 offsprings)
    Officer
    2007-01-10 ~ 2015-11-02
    OF - director → CIF 0
    Sinker, James Roland
    Solicitor Strategy Consultant
    Individual (3 offsprings)
    Officer
    2007-01-10 ~ 2015-11-02
    OF - secretary → CIF 0
  • 18
    Mufti, Ghulam, Professor
    Professor Of Haemato-Oncology & Head Of Department born in March 1950
    Individual
    Officer
    2018-11-08 ~ 2019-11-01
    OF - director → CIF 0
  • 19
    Nordkamp, Erik
    Uk Managing Director Pfizer Ltd born in April 1969
    Individual
    Officer
    2016-01-01 ~ 2018-07-31
    OF - director → CIF 0
  • 20
    Smith, Ian Richard
    Chair Of King'S College Hospital Nhs Ft born in January 1954
    Individual (57 offsprings)
    Officer
    2018-11-08 ~ 2019-02-28
    OF - director → CIF 0
  • 21
    Stooke, Christopher Macdonald
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    2011-11-29 ~ 2018-11-08
    OF - director → CIF 0
  • 22
    C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow
    Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-08 ~ 2007-01-10
    PE - nominee-secretary → CIF 0
  • 23
    Pacific House, 70 Wellington Street, Glasgow
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-08 ~ 2007-01-10
    PE - nominee-director → CIF 0
parent relation
Company in focus

KCH COMMERCIAL SERVICES LIMITED

Previous name
CONTINENTAL SHELF 407 LIMITED - 2007-02-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KCH COMMERCIAL SERVICES LIMITED
    Info
    CONTINENTAL SHELF 407 LIMITED - 2007-02-14
    Registered number 06023863
    Coldharbour Works, 245a Coldharbour Lane, London SW9 8RR
    Private Limited Company incorporated on 2006-12-08 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • KCH COMMERCIAL SERVICES LIMITED
    S
    Registered number 06023863
    Michael Mclean, Unit 2 Kch Business Park, 129-131 Coldharbour Lane, London, SE5 9NY
    CIF 1
  • KCH COMMERCIAL SERVICES LIMITED
    S
    Registered number 06023863
    Unit 2 Kch Business Park, C/o Michael Mclean, 129-131 Coldharbour Lane, London, SE5 9NY
    CIF 2
  • KCH COMMERCIAL SERVICES LIMITED
    S
    Registered number 06028868
    Michael Mclean, Unit 2 Kch Business Park, 129-131 Coldharbour Lane, London, SE5 9NY
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CONTINENTAL SHELF 405 LIMITED - 2007-01-17
    Kch Business Park Coldharbour Lane, Unit 7, First Floor, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1 129 Coldharbour Lane, London, England
    Corporate (2 parents)
    Officer
    2016-06-03 ~ now
    CIF 2 - llp-designated-member → ME
  • 3
    Coldharbour Works, 245a Coldharbour Lane, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    KHP MED-TECH INNOVATIONS LIMITED - 2021-04-08
    C.i.t.i. 10th Floor, 75-79 York Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,222,068 GBP2023-03-31
    Person with significant control
    2021-03-22 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VIAPATH ANALYTICS LLP - 2022-09-29
    PATHOPCO LLP - 2014-08-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (5 parents)
    Officer
    2014-11-14 ~ now
    CIF 1 - llp-designated-member → ME
  • 6
    VIAPATH GROUP LLP - 2022-09-29
    VIAPATH LLP - 2014-10-28
    GSTS PATHOLOGY LLP - 2014-04-30
    NEUTRAL NAME LLP - 2008-09-30
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-01 ~ now
    CIF 4 - llp-designated-member → ME
  • 7
    VIAPATH SERVICES LLP - 2022-09-29
    PATHPROPCO LLP - 2014-08-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (4 parents)
    Officer
    2014-11-14 ~ now
    CIF 3 - llp-designated-member → ME
Ceased 3
  • 1
    VIAPATH ANALYTICS LLP - 2022-09-29
    PATHOPCO LLP - 2014-08-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    VIAPATH GROUP LLP - 2022-09-29
    VIAPATH LLP - 2014-10-28
    GSTS PATHOLOGY LLP - 2014-04-30
    NEUTRAL NAME LLP - 2008-09-30
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    VIAPATH SERVICES LLP - 2022-09-29
    PATHPROPCO LLP - 2014-08-11
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.