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
    Howell, Richard
    Born in October 1957
    Individual (205 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Toby
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Davies, Mark
    Born in August 1974
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressRegency Court, Glategny Esplanade, St Peter Port, Guernsey
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Rees, Johnathan
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2011-09-12
    OF - Secretary → CIF 0
  • 2
    Woodall, Mark Andrew
    Born in April 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-30 ~ 2019-03-14
    OF - Director → CIF 0
  • 3
    Wright, Paul Simon Kent
    Solicitor born in December 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2023-03-01
    OF - Director → CIF 0
    Wright, Paul Simon Kent
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 4
    Bateman, David Leslie Jack
    Chartered Surveyor born in April 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-18
    OF - Director → CIF 0
  • 5
    Hyman, Harry Abraham
    Accountant born in August 1956
    Individual (105 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2024-04-24
    OF - Director → CIF 0
  • 6
    Cherry, Robert Paul
    Solicitor born in September 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2018-02-01
    OF - Director → CIF 0
    Mr Robert Paul Cherry
    Born in September 1967
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    FOXSTAR LIMITED - 1997-07-28
    icon of addressRegency Court, 282, Glategny Esplanade, St Peter Port, Guernsey
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2018-01-30 ~ 2019-03-14
    PE - Director → CIF 0
  • 8
    PHP PROPERTY MANAGEMENT SERVICES LIMITED - now
    ROCKPRAY LIMITED - 1994-01-11
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITED - 2021-01-06
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Active Corporate (4 parents)
    Officer
    2019-04-30 ~ 2021-01-05
    PE - Secretary → CIF 0
  • 9
    icon of addressRegency Court, 282, Glategny Esplanade, St Peter Port, Guernsey
    Corporate (25 offsprings)
    Officer
    2018-01-30 ~ 2019-03-14
    PE - Secretary → CIF 0
parent relation
Company in focus

MXF PROPERTIES IX LIMITED

Previous name
MEDICX PROPERTIES IX LIMITED - 2019-06-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies 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.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2017-12-31
1 GBP2016-12-31
Net assets/liabilities including pension asset/liability
1 GBP2017-12-31
1 GBP2016-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Paid-up share capital
Class 1 ordinary share
1 GBP2017-12-31
1 GBP2016-12-31
Shareholder's fund
1 GBP2017-12-31
1 GBP2016-12-31

Related profiles found in government register
  • MXF PROPERTIES IX LIMITED
    Info
    MEDICX PROPERTIES IX LIMITED - 2019-06-07
    Registered number 06034222
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU
    PRIVATE LIMITED COMPANY incorporated on 2006-12-20 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • MXF PROPERTIES IX LIMITED
    S
    Registered number 06034222
    icon of address5th Floor, Burdett House 15 - 16, Buckingham Street, London, United Kingdom, WC2N 6DU
    Private Limited Company in Companies House Uk
    CIF 1
    Private Limited Company in Uk - Companies House
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    INHOCO 4127 LIMITED - 2006-01-25
    MORGAN SINDALL INVESTMENTS (3PD) LIMITED - 2008-06-24
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MEDICX (FAKENHAM) LTD - 2019-06-07
    MEDCENTRES (FAKENHAM) LIMITED - 2016-03-17
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-11 ~ now
    CIF 2 - Ownership of voting rights - More than 25%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares - More than 25%OE
  • 5
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MEDICX PROPERTIES III LIMITED - 2019-06-07
    MEDCENTRES (EAST BERGHOLT) LIMITED - 2002-04-30
    MEDCENTRES PROPERTY LIMITED - 2007-01-09
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    MEDICX PROPERTIES IV LTD - 2019-06-07
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    ONE MEDICAL PROPERTY HOLDINGS LIMITED - 2018-06-15
    MEDICX PROPERTIES OM HOLDINGS LTD - 2019-06-07
    LUPFAW 462 LIMITED - 2017-10-27
    icon of address5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-11 ~ now
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-11 ~ now
    CIF 3 - Ownership of shares - More than 25%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 25%OE
  • 11
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.