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 6
  • 1
    Stephens, Katie Marie
    Hr Director born in February 1981
    Individual (4 offsprings)
    Officer
    2022-01-26 ~ now
    OF - director → CIF 0
  • 2
    Bond, Gemma Wendy
    Director Of Nursing And Quality born in June 1977
    Individual (3 offsprings)
    Officer
    2022-01-26 ~ now
    OF - director → CIF 0
  • 3
    Brand, Ross Stuart
    Chief Operating Officer born in December 1981
    Individual (14 offsprings)
    Officer
    2017-11-01 ~ now
    OF - director → CIF 0
  • 4
    Fichardt, Ewald Gustav
    Director born in November 1972
    Individual (19 offsprings)
    Officer
    2023-09-29 ~ now
    OF - director → CIF 0
  • 5
    Wright, Timothy Samuel, Dr
    Doctor born in June 1963
    Individual (11 offsprings)
    Officer
    2008-10-27 ~ now
    OF - director → CIF 0
  • 6
    Onyx, 12 Little Park Farm Rd, Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,872,440 GBP2023-09-30
    Person with significant control
    2021-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Jahn, Edmund Jonathan Lynn
    Chief Executive born in June 1964
    Individual (5 offsprings)
    Officer
    2013-05-02 ~ 2014-10-16
    OF - director → CIF 0
  • 2
    Spencer, Anthony Ian
    Company Director born in February 1966
    Individual
    Officer
    2014-10-21 ~ 2015-02-03
    OF - director → CIF 0
  • 3
    Walters, Antony John
    Finance Director born in March 1967
    Individual (43 offsprings)
    Officer
    2012-06-19 ~ 2020-09-30
    OF - director → CIF 0
  • 4
    Lawrence, Suzanne
    Company Director born in April 1968
    Individual (6 offsprings)
    Officer
    2010-02-02 ~ 2013-05-02
    OF - director → CIF 0
    2014-10-16 ~ 2015-02-03
    OF - director → CIF 0
  • 5
    Russell, Andrew Philip Thomas
    Business Development Director born in May 1961
    Individual (3 offsprings)
    Officer
    2008-10-27 ~ 2014-10-21
    OF - director → CIF 0
  • 6
    Hunt, Mark Atkinson, Dr
    General Manager born in December 1958
    Individual (4 offsprings)
    Officer
    2008-10-27 ~ 2010-02-02
    OF - director → CIF 0
  • 7
    Coladangelo, Roberto Domenico
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    2019-10-01 ~ 2023-09-05
    OF - director → CIF 0
  • 8
    Hatfull, Dean Mark, Dr
    Gp born in October 1971
    Individual (3 offsprings)
    Officer
    2009-05-29 ~ 2011-11-01
    OF - director → CIF 0
  • 9
    Mallo, Charles Alfred
    Director born in April 1953
    Individual
    Officer
    2009-02-01 ~ 2009-10-06
    OF - director → CIF 0
  • 10
    Smith, Robert Michael
    Accountant born in March 1960
    Individual
    Officer
    2018-03-07 ~ 2022-01-21
    OF - director → CIF 0
  • 11
    Minion, Kate Elizabeth
    Hr Manager
    Individual (46 offsprings)
    Officer
    2008-10-13 ~ 2022-08-17
    OF - secretary → CIF 0
  • 12
    Rushen, Daniel Jon, Dr
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    2011-11-01 ~ 2015-12-31
    OF - director → CIF 0
  • 13
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (17 offsprings)
    Officer
    2008-04-11 ~ 2022-08-17
    OF - director → CIF 0
    Minion, Stephen Gregory
    Individual (17 offsprings)
    Officer
    2008-04-11 ~ 2008-10-13
    OF - secretary → CIF 0
  • 14
    Easton, James William
    Director born in April 1964
    Individual (35 offsprings)
    Officer
    2013-10-18 ~ 2014-08-01
    OF - director → CIF 0
  • 15
    Kandiah, Andrew Sivam
    Operations Director born in February 1968
    Individual (3 offsprings)
    Officer
    2018-03-07 ~ 2023-09-05
    OF - director → CIF 0
  • 16
    Johns, Michael, Dr
    Doctor born in September 1960
    Individual (3 offsprings)
    Officer
    2008-10-27 ~ 2009-05-01
    OF - director → CIF 0
  • 17
    Hasell, Lee Francis
    Director born in December 1972
    Individual (3 offsprings)
    Officer
    2015-02-03 ~ 2017-02-28
    OF - director → CIF 0
  • 18
    ASHLEY HOUSE CLINICAL SERVICES LIMITED - now
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-05-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Belmont Manor, Mattersey Road, Ranskill, Retford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Person with significant control
    2020-05-07 ~ 2021-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PARTNERING HEALTH LIMITED

Previous name
PORTSMOUTH HEALTH LTD - 2016-03-21
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02022-10-01 ~ 2023-09-30
Intangible Assets
202,000 GBP2023-09-30
195,000 GBP2022-09-30
Property, Plant & Equipment
334,000 GBP2023-09-30
509,000 GBP2022-09-30
Fixed Assets - Investments
12,572,000 GBP2023-09-30
7,496,000 GBP2022-09-30
Fixed Assets
13,108,000 GBP2023-09-30
8,200,000 GBP2022-09-30
Total Inventories
110,000 GBP2023-09-30
Debtors
4,837,000 GBP2023-09-30
6,904,000 GBP2022-09-30
Cash at bank and in hand
539,000 GBP2023-09-30
219,000 GBP2022-09-30
Current Assets
5,486,000 GBP2023-09-30
7,123,000 GBP2022-09-30
Creditors
Current
14,546,000 GBP2023-09-30
12,110,000 GBP2022-09-30
Net Current Assets/Liabilities
-9,060,000 GBP2023-09-30
-4,987,000 GBP2022-09-30
Total Assets Less Current Liabilities
4,048,000 GBP2023-09-30
3,213,000 GBP2022-09-30
Creditors
Non-current
-12,000 GBP2022-09-30
Net Assets/Liabilities
3,960,000 GBP2023-09-30
3,040,000 GBP2022-09-30
Equity
Called up share capital
79,000 GBP2023-09-30
79,000 GBP2022-09-30
79,000 GBP2021-09-30
Retained earnings (accumulated losses)
3,881,000 GBP2023-09-30
2,961,000 GBP2022-09-30
479,000 GBP2021-09-30
Equity
3,960,000 GBP2023-09-30
3,040,000 GBP2022-09-30
558,000 GBP2021-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
920,000 GBP2022-10-01 ~ 2023-09-30
2,482,000 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
920,000 GBP2022-10-01 ~ 2023-09-30
2,482,000 GBP2021-10-01 ~ 2022-09-30
Average Number of Employees
5822022-10-01 ~ 2023-09-30
4022021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Net goodwill
34,000 GBP2023-09-30
34,000 GBP2022-09-30
Development expenditure
261,000 GBP2023-09-30
205,000 GBP2022-09-30
Intangible Assets - Gross Cost
295,000 GBP2023-09-30
239,000 GBP2022-09-30
Intangible assets - Disposals
-9,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
34,000 GBP2023-09-30
34,000 GBP2022-09-30
Development expenditure
59,000 GBP2023-09-30
10,000 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
93,000 GBP2023-09-30
44,000 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
50,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
50,000 GBP2022-10-01 ~ 2023-09-30
Intangible assets - Disposals and decrease in the amortization or impairment
-1,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
Development expenditure
202,000 GBP2023-09-30
195,000 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
537,000 GBP2023-09-30
525,000 GBP2022-09-30
Motor vehicles
41,000 GBP2023-09-30
39,000 GBP2022-09-30
Computers
682,000 GBP2023-09-30
663,000 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
1,260,000 GBP2023-09-30
1,227,000 GBP2022-09-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Disposals
-1,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
336,000 GBP2023-09-30
230,000 GBP2022-09-30
Motor vehicles
30,000 GBP2023-09-30
22,000 GBP2022-09-30
Computers
560,000 GBP2023-09-30
466,000 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
926,000 GBP2023-09-30
718,000 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
106,000 GBP2022-10-01 ~ 2023-09-30
Motor vehicles
8,000 GBP2022-10-01 ~ 2023-09-30
Computers
94,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
208,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Furniture and fittings
201,000 GBP2023-09-30
295,000 GBP2022-09-30
Motor vehicles
11,000 GBP2023-09-30
17,000 GBP2022-09-30
Computers
122,000 GBP2023-09-30
197,000 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
12,572,000 GBP2023-09-30
7,496,000 GBP2022-09-30
Additions to investments
5,526,000 GBP2023-09-30
Investments in Group Undertakings
12,572,000 GBP2023-09-30
7,496,000 GBP2022-09-30
Merchandise
110,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
1,027,000 GBP2023-09-30
845,000 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
3,002,000 GBP2023-09-30
5,696,000 GBP2022-09-30
Other Debtors
Current
14,000 GBP2023-09-30
14,000 GBP2022-09-30
Amount of corporation tax that is recoverable
Current
58,000 GBP2022-09-30
Prepayments/Accrued Income
Current
794,000 GBP2023-09-30
291,000 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
4,837,000 GBP2023-09-30
6,904,000 GBP2022-09-30
Finance Lease Liabilities - Total Present Value
Current
12,000 GBP2023-09-30
24,000 GBP2022-09-30
Trade Creditors/Trade Payables
Current
787,000 GBP2023-09-30
539,000 GBP2022-09-30
Amounts owed to group undertakings
Current
6,121,000 GBP2023-09-30
5,003,000 GBP2022-09-30
Other Taxation & Social Security Payable
Current
350,000 GBP2023-09-30
81,000 GBP2022-09-30
Other Creditors
Current
129,000 GBP2023-09-30
21,000 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
7,145,000 GBP2023-09-30
6,425,000 GBP2022-09-30
Finance Lease Liabilities - Total Present Value
Non-current
12,000 GBP2022-09-30
Between one and five year, hire purchase agreements
12,000 GBP2022-09-30
hire purchase agreements
12,000 GBP2023-09-30
36,000 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
209,000 GBP2023-09-30
114,000 GBP2022-09-30
Between one and five year
371,000 GBP2023-09-30
275,000 GBP2022-09-30
More than five year
57,000 GBP2022-09-30
All periods
580,000 GBP2023-09-30
446,000 GBP2022-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
88,000 GBP2023-09-30
161,000 GBP2022-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,900,000 shares2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
920,000 GBP2022-10-01 ~ 2023-09-30

Related profiles found in government register
  • PARTNERING HEALTH LIMITED
    Info
    PORTSMOUTH HEALTH LTD - 2016-03-21
    Registered number 06563486
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham PO15 5TD
    Private Limited Company incorporated on 2008-04-11 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • PARTNERING HEALTH LIMITED
    S
    Registered number missing
    Onyx, Little Park Farm Road, Segensworth Roundabout, West, Fareham, England, PO15 5TD
    Limited Company
    CIF 1
  • PARTNERING HEALTH LIMITED
    S
    Registered number missing
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    PHL OUT OF HOURS LTD - 2018-04-12
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-09-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,168,428 GBP2023-09-30
    Person with significant control
    2019-10-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    F5, Buchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife, Scotland
    Corporate (8 parents)
    Equity (Company account)
    2,500,128 GBP2023-09-30
    Person with significant control
    2022-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
© 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.