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 31
  • 1
    Sides, David William
    Company Director born in May 1970
    Individual (4 offsprings)
    Officer
    2017-01-01 ~ 2019-08-23
    OF - Director → CIF 0
  • 2
    Shjerve, Nicholas
    Individual (13 offsprings)
    Officer
    2023-12-31 ~ 2026-01-08
    OF - Secretary → CIF 0
  • 3
    Jones, William Anthony
    Company Director born in October 1947
    Individual (11 offsprings)
    Officer
    2008-05-01 ~ 2011-03-17
    OF - Director → CIF 0
  • 4
    Sowerby, Peter Redmore, Dr
    Company Director born in July 1927
    Individual (2 offsprings)
    Officer
    2008-05-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 5
    Farbridge, Caroline Louise
    Individual (132 offsprings)
    Officer
    2013-02-04 ~ 2016-09-02
    OF - Secretary → CIF 0
  • 6
    Southby, Peter John
    Director born in August 1973
    Individual (62 offsprings)
    Officer
    2012-10-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 7
    Benson, Christine
    Individual (27 offsprings)
    Officer
    2017-10-20 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 8
    Whitwam, Andrew
    Director born in September 1970
    Individual (2 offsprings)
    Officer
    2008-04-03 ~ 2010-03-01
    OF - Director → CIF 0
  • 9
    Taylor, Robin
    Director born in April 1951
    Individual (1 offspring)
    Officer
    2010-03-01 ~ 2019-05-08
    OF - Director → CIF 0
  • 10
    Shuckford, Gary
    Director born in February 1966
    Individual (19 offsprings)
    Officer
    2008-04-03 ~ 2010-03-01
    OF - Director → CIF 0
  • 11
    De Smedt, Patrick Jean-marie
    Director born in July 1955
    Individual (17 offsprings)
    Officer
    2020-01-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 12
    Waite, Simon Nicholas
    Individual (24 offsprings)
    Officer
    2016-09-02 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 13
    Byrne, Jennifer
    Chief Operating Officer born in December 1963
    Individual (1 offspring)
    Officer
    2019-05-08 ~ 2023-10-27
    OF - Director → CIF 0
  • 14
    Thorburn, Andrew John
    Company Director born in March 1962
    Individual (15 offsprings)
    Officer
    2017-05-01 ~ 2024-01-09
    OF - Director → CIF 0
  • 15
    Spencer, Christopher Michael Kennedy
    Director born in July 1956
    Individual (40 offsprings)
    Officer
    2013-02-04 ~ 2017-04-30
    OF - Director → CIF 0
    Spencer, Christopher Michael Kennedy
    Individual (40 offsprings)
    Officer
    2008-04-03 ~ 2013-02-04
    OF - Secretary → CIF 0
  • 16
    O'leary, Michael Kevin
    Born in December 1952
    Individual (56 offsprings)
    Officer
    2011-03-17 ~ 2020-05-06
    OF - Director → CIF 0
  • 17
    Boyd, Kevin James
    Director born in September 1964
    Individual (64 offsprings)
    Officer
    2014-05-09 ~ 2023-10-27
    OF - Director → CIF 0
  • 18
    Murphy, Laurence Thorin Sharpe
    Individual (2 offsprings)
    Officer
    2026-03-13 ~ now
    OF - Secretary → CIF 0
  • 19
    Rangaswami, Jayaprakasa
    Director born in November 1957
    Individual (11 offsprings)
    Officer
    2021-03-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 20
    Jinks, Irina
    Born in February 1976
    Individual (3 offsprings)
    Officer
    2023-10-30 ~ 2026-03-13
    OF - Director → CIF 0
  • 21
    Foster, Suzanne Marie
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    2024-04-01 ~ 2024-11-08
    OF - Director → CIF 0
  • 22
    Stables, David Lindsay, Dr
    Director born in February 1958
    Individual (4 offsprings)
    Officer
    2008-04-03 ~ 2013-09-30
    OF - Director → CIF 0
  • 23
    Mckeon, Andrew John
    Director born in September 1955
    Individual (4 offsprings)
    Officer
    2013-02-04 ~ 2015-04-02
    OF - Director → CIF 0
    2015-09-30 ~ 2022-02-28
    OF - Director → CIF 0
  • 24
    O'hanlon, Shaun Phillip, Dr
    Born in September 1964
    Individual (7 offsprings)
    Officer
    2024-11-12 ~ now
    OF - Director → CIF 0
  • 25
    Bridges, Michael, Dr
    Born in November 1979
    Individual (3 offsprings)
    Officer
    2023-10-30 ~ 2026-03-13
    OF - Director → CIF 0
  • 26
    Riddell, Sean Douglas
    Company Director born in January 1965
    Individual (12 offsprings)
    Officer
    2008-04-03 ~ 2015-01-30
    OF - Director → CIF 0
  • 27
    Woodrow, Phillip Andrew
    Chartered Accountant born in August 1947
    Individual (17 offsprings)
    Officer
    2008-04-03 ~ 2013-01-10
    OF - Director → CIF 0
  • 28
    Robins, Neil Stewart
    Born in February 1978
    Individual (51 offsprings)
    Officer
    2026-03-13 ~ now
    OF - Director → CIF 0
  • 29
    Collis, Denise Rosemary
    Director born in September 1957
    Individual (16 offsprings)
    Officer
    2021-10-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 30
    BORDEAUX UK HOLDINGS II LIMITED
    10959617 10959453... (more)
    Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2023-10-30 ~ 2026-03-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    ETHOS BIDCO, LTD.
    16905190
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2026-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EMIS GROUP LIMITED

Period: 2023-11-08 ~ now
Company number: 06553923
Registered names
EMIS GROUP LIMITED - now
EMIS GROUP PLC - 2023-11-08
EMIS GROUP LIMITED - 2010-03-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EMIS GROUP LIMITED
    Info
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2023-11-08
    Registered number 06553923
    Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BA
    PRIVATE LIMITED COMPANY incorporated on 2008-04-03 (18 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-09
    CIF 0
  • EMIS GROUP PLC
    S
    Registered number 06553923
    Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
    CIF 1
  • EMIS GROUP LIMITED
    S
    Registered number 6553923
    Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ASCRIBE GROUP LIMITED
    - now 06724472
    SCROLL HOLDINGS LIMITED - 2009-04-09
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    DIGITAL HEALTHCARE LIMITED
    - now 03838790
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    DOVETAIL DIGITAL LIMITED
    10867961
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-10-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    EDENBRIDGE HEALTHCARE LIMITED
    - now 08786456
    BLUEBRIDGE HEALTHCARE LIMITED - 2014-01-02
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-01-14 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    EGTON LIMITED
    10432645
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-10-18 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EGTON MEDICAL INFORMATION SYSTEMS LIMITED
    02117205
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    EMIS CARE LIMITED
    10434801
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-19 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    EMIS HEALTH COMMUNITY PHARMACY LIMITED
    10504994
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    EMIS HEALTH LIMITED
    10564733
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    EMIS HEALTH PRIMARY CARE LIMITED
    10434669
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    EMIS HEALTH SECONDARY CARE LIMITED
    10434602
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    EMIS HEALTH SPECIALIST CARE LIMITED
    10437438
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    FOURTEENFISH LIMITED
    08223683
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-03-01 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    INTRELATE LIMITED
    SC231801
    Capella Building (10th Floor), 60 York Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    MEDICAL IMAGING UK LIMITED
    04416975
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    PATIENT PLATFORM LIMITED
    - now 10004395
    PATIENT.INFO LIMITED
    - 2016-11-16 10004395
    Pkf Gm, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    PINBELLCOM GROUP LIMITED
    - now 08435522
    PINBELL (HOLDINGS) LIMITED - 2013-05-01
    Rawdon House Green Lane, Yeadon, Leeds, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    PINNACLE HEALTH PARTNERSHIP LLP
    OC347501
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 14 - Right to surplus assets - 75% or more OE
    Officer
    2020-03-09 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 19
    PINNACLE SYSTEMS MANAGEMENT LIMITED
    09286851
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    RX SYSTEMS LIMITED
    04704728
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm 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.