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 22
  • 1
    Brunjes, Henry Otto, Dr
    Director born in October 1954
    Individual (78 offsprings)
    Officer
    2008-01-22 ~ 2014-03-28
    OF - Director → CIF 0
  • 2
    Parker, Andrew George
    Director born in January 1969
    Individual (74 offsprings)
    Officer
    2010-05-28 ~ 2011-10-13
    OF - Director → CIF 0
  • 3
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (105 offsprings)
    Officer
    2014-07-11 ~ 2018-06-28
    OF - Director → CIF 0
  • 4
    Adams, Mark Ian
    Ceo Virgin Healthcare born in January 1963
    Individual (36 offsprings)
    Officer
    2008-07-29 ~ 2008-11-04
    OF - Director → CIF 0
  • 5
    Franklin, Peter Mark
    Director born in July 1976
    Individual (57 offsprings)
    Officer
    2014-03-28 ~ 2014-07-11
    OF - Director → CIF 0
  • 6
    Bate-williams, Gemma Rebecca
    Born in July 1980
    Individual (21 offsprings)
    Officer
    2024-08-14 ~ now
    OF - Director → CIF 0
  • 7
    Powell, Jason Edward
    Director born in January 1969
    Individual (64 offsprings)
    Officer
    2008-01-22 ~ 2013-05-22
    OF - Director → CIF 0
  • 8
    Ellison, Jeremy Simon
    Director born in November 1961
    Individual (41 offsprings)
    Officer
    2008-01-21 ~ 2010-05-28
    OF - Director → CIF 0
    Ellison, Jeremy Simon
    Director
    Individual (41 offsprings)
    Officer
    2008-01-21 ~ 2010-05-28
    OF - Secretary → CIF 0
  • 9
    Vincent, James D'arcy
    Director born in July 1966
    Individual (73 offsprings)
    Officer
    2014-06-20 ~ 2017-08-31
    OF - Director → CIF 0
  • 10
    Healey, Andrew Mark
    Banker born in December 1962
    Individual (17 offsprings)
    Officer
    2008-01-22 ~ 2010-05-28
    OF - Director → CIF 0
  • 11
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (298 offsprings)
    Officer
    2018-05-25 ~ 2021-12-10
    OF - Director → CIF 0
  • 12
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2010-05-28 ~ 2014-03-28
    OF - Director → CIF 0
  • 13
    Ryan, Edward Thomas
    Managing Director born in April 1951
    Individual (4 offsprings)
    Officer
    2008-04-07 ~ 2010-05-28
    OF - Director → CIF 0
  • 14
    Pearson, Emma Louise
    Director born in October 1972
    Individual (107 offsprings)
    Officer
    2013-05-22 ~ 2014-06-20
    OF - Director → CIF 0
  • 15
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (37 offsprings)
    Officer
    2022-12-14 ~ 2024-08-19
    OF - Director → CIF 0
  • 16
    Ashburn, Christopher Stuart
    Director born in March 1968
    Individual (40 offsprings)
    Officer
    2018-07-30 ~ 2022-12-14
    OF - Director → CIF 0
  • 17
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (35 parents, 457 offsprings)
    Officer
    2010-05-28 ~ now
    OF - Director → CIF 0
  • 18
    TRAVERS SMITH SECRETARIES LIMITED
    02132094
    10 Snow Hill, London
    Active Corporate (41 parents, 1392 offsprings)
    Officer
    2007-10-31 ~ 2008-01-22
    OF - Director → CIF 0
    2007-10-31 ~ 2008-01-22
    OF - Secretary → CIF 0
  • 19
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    71, Victoria Street, London, United Kingdom
    Active Corporate (68 parents, 62 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    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
  • 20
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (39 parents, 509 offsprings)
    Officer
    2010-05-28 ~ now
    OF - Secretary → CIF 0
  • 21
    TRAVERS SMITH LIMITED - now
    TRAVERS SMITH DIRECTORS LIMITED
    - 2008-05-01
    TRAVERS SMITH LIMITED - 2008-04-30 02132862 OC336962
    TRAVERS SMITH DIRECTORS LIMITED
    - 2007-11-14 02132862
    TRAVERS SMITH LIMITED - 2006-10-12
    10 Snow Hill, London
    Active Corporate (28 parents, 1238 offsprings)
    Officer
    2007-10-31 ~ 2008-01-22
    OF - Director → CIF 0
  • 22
    CAPITA HOLDINGS LIMITED
    - now 06027254 02081330... (more)
    CAPITA UPSTREAM LIMITED - 2007-06-19
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (24 parents, 68 offsprings)
    Person with significant control
    2017-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CAPITA HEALTH HOLDINGS LIMITED

Period: 2010-12-29 ~ now
Company number: 06413394
Registered names
CAPITA HEALTH HOLDINGS LIMITED - now
DE FACTO 1550 LIMITED - 2008-01-23 06413358... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-44 GBP2024-01-01 ~ 2024-12-31
-571 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
81,660,364 GBP2024-01-01 ~ 2024-12-31
3,290,724 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
81,030,326 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
3,061,128 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
5,283,013 GBP2024-12-31
5,283,114 GBP2023-12-31
Debtors
Current
15,111,526 GBP2024-12-31
39,030,327 GBP2023-12-31
Total assets
20,394,539 GBP2024-12-31
44,313,441 GBP2023-12-31
Creditors
14,299,366 GBP2024-12-31
119,861,175 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
17,457 GBP2023-12-31
Corporation Tax Payable
Current
835,690 GBP2024-12-31
205,652 GBP2023-12-31
Net Assets/Liabilities
5,259,483 GBP2024-12-31
-75,770,843 GBP2023-12-31
Equity
Share premium
1,980,000 GBP2024-12-31
1,980,000 GBP2023-12-31
1,980,000 GBP2022-12-31
Retained earnings (accumulated losses)
3,259,483 GBP2024-12-31
-77,770,843 GBP2023-12-31
-80,831,971 GBP2022-12-31
Equity
5,259,483 GBP2024-12-31
-75,770,843 GBP2023-12-31
-78,831,971 GBP2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,544,991 GBP2024-01-01 ~ 2024-12-31
806,419 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-24,777 GBP2024-01-01 ~ 2024-12-31
-747 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
630,042 GBP2024-01-01 ~ 2024-12-31
189,364 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
20,415,091 GBP2024-01-01 ~ 2024-12-31
773,997 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
5,283,013 GBP2024-12-31
23,619,776 GBP2023-12-31
Investments in Subsidiaries
5,283,013 GBP2024-12-31
5,283,114 GBP2023-12-31
Creditors
Current
14,299,366 GBP2024-12-31
119,861,175 GBP2023-12-31
Bank Overdrafts
Current
0 GBP2024-12-31
17,457 GBP2023-12-31
Number of Shares Issued (Fully Paid)
20,000 shares2024-12-31
20,000 shares2023-12-31
Equity
Called up share capital
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CAPITA HEALTH HOLDINGS LIMITED
    Info
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2010-12-29
    DE FACTO 1550 LIMITED - 2010-12-29
    Registered number 06413394
    First Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2007-10-31 (18 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • CAPITA HEALTH HOLDINGS LIMITED
    S
    Registered number 06413394
    17, Rochester Row, London, United Kingdom, SW1P 1QT
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    CAPITA (06413358) LIMITED
    - now 06413358 06243477... (more)
    PREMIER MEDICAL INVESTMENTS LIMITED - 2016-01-12
    DE FACTO 1551 LIMITED - 2008-01-23
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CAPITA HEALTH AND WELLBEING LIMITED
    - now 03185776
    CAPITA HEALTH SOLUTIONS LIMITED - 2011-09-16
    BMI HEALTH SERVICES LIMITED - 2005-09-30
    OHSA LIMITED - 1998-03-05
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED
    - now 06719822
    BURLINGTON HOUSE LAW (2) LIMITED - 2008-11-21
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    CARDIFF RESEARCH CONSORTIUM (HOG) LIMITED
    04168759 03962364
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    CARDIFF RESEARCH CONSORTIUM LIMITED
    03962364 04168759
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    CHKS LIMITED
    - now 02442956
    CASPE HEALTHCARE KNOWLEDGE SYSTEMS LIMITED - 1991-10-01
    MATAHARI 266 LIMITED - 1989-12-12
    11 Buckingham Street, London, England
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    CLINICAL SOLUTIONS HOLDINGS LIMITED
    - now 05337596
    CAS SERVICES HOLDINGS LIMITED - 2007-02-16
    DE FACTO 1195 LIMITED - 2005-02-18
    1 More London Place, London
    Dissolved Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    CONTACT ASSOCIATES LIMITED
    - now 05601393
    ASSESSMENT CENTRE TAUNTON (ACT) LIMITED - 2007-12-17
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    CYMBIO LIMITED
    - now 06462086 05449058
    CYMBIO CONSULTING LIMITED - 2013-05-30
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    MEDICALS DIRECT INTERNATIONAL LIMITED
    07168308
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    MEDICALS DIRECT SCREENINGS LIMITED
    - now 02706045 11265465
    INSURANCE MARKETING PARTNERSHIP LIMITED - 1998-08-24
    GET TO GRIPS LIMITED - 1996-02-28
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (41 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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.