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 13
  • 1
    Kopulos, Gregory
    Born in August 1968
    Individual (6 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Burkhardt, Jay
    Born in October 1983
    Individual (4 offsprings)
    Officer
    2022-08-12 ~ 2024-11-20
    OF - Director → CIF 0
  • 3
    Dickinson, Timothy
    Born in February 1962
    Individual (12 offsprings)
    Officer
    2009-02-18 ~ 2022-08-12
    OF - Director → CIF 0
    Dickinson, Timothy
    Individual (12 offsprings)
    Officer
    2009-02-18 ~ 2022-08-12
    OF - Secretary → CIF 0
    Mr Timothy Dickinson
    Born in February 1962
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-11
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Mrs Patricia Ann Dickinson
    Born in July 1948
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Edwards, Mark Simon
    Born in May 1970
    Individual (30 offsprings)
    Officer
    2018-03-14 ~ 2023-01-09
    OF - Director → CIF 0
  • 6
    Asmer, Michael
    Born in October 1973
    Individual (7 offsprings)
    Officer
    2022-08-12 ~ 2024-09-01
    OF - Director → CIF 0
  • 7
    Davis, Paul
    Born in August 1967
    Individual (6 offsprings)
    Officer
    2022-08-12 ~ now
    OF - Director → CIF 0
  • 8
    Richard, Jeffrey Oliver
    Born in November 1967
    Individual (11 offsprings)
    Officer
    2022-12-16 ~ 2024-12-13
    OF - Director → CIF 0
  • 9
    Dilick, Michael
    Born in May 1969
    Individual (6 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Browne, Anthony
    Born in July 1971
    Individual (7 offsprings)
    Officer
    2022-08-12 ~ 2022-12-16
    OF - Director → CIF 0
  • 11
    Cowan, Gregory
    Born in September 1953
    Individual (6 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 12
    Ligertwood, Ian Wilson
    Born in January 1946
    Individual (2 offsprings)
    Officer
    2009-02-18 ~ 2014-05-29
    OF - Director → CIF 0
  • 13
    MIH HOLDINGS LIMITED
    10326412
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Presoct, Merseyside, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-11-11 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MED IMAGING HEALTHCARE GROUP LIMITED

Period: 2011-05-13 ~ 2025-12-23
Company number: 06822820 03090317... (more)
Registered names
MED IMAGING HEALTHCARE GROUP LIMITED - Dissolved 03090317... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,001,339 GBP2023-12-31
1,001,339 GBP2022-12-31
Cash at bank and in hand
55,884 GBP2023-12-31
56,367 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,058,266 GBP2022-12-31
Net Current Assets/Liabilities
-1,003,382 GBP2023-12-31
-1,001,899 GBP2022-12-31
Total Assets Less Current Liabilities
-2,043 GBP2023-12-31
-560 GBP2022-12-31
Equity
Called up share capital
588 GBP2023-12-31
588 GBP2022-12-31
Retained earnings (accumulated losses)
-2,631 GBP2023-12-31
-1,148 GBP2022-12-31
Equity
-2,043 GBP2023-12-31
-560 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-04-01 ~ 2022-12-31
Investments in group undertakings and participating interests
1,001,339 GBP2023-12-31
1,001,339 GBP2022-12-31
Amounts owed to group undertakings
Current
1,059,266 GBP2023-12-31
1,058,266 GBP2022-12-31

Related profiles found in government register
  • MED IMAGING HEALTHCARE GROUP LIMITED
    Info
    OVERBROOK HOLDINGS LIMITED - 2011-05-13
    Registered number 06822820
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside L34 9AB
    PRIVATE LIMITED COMPANY incorporated on 2009-02-18 and dissolved on 2025-12-23 (16 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • MED IMAGING HEALTHCARE GROUP LIMITED
    S
    Registered number missing
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom, L34 9AB
    Ltd
    CIF 1
  • MED IMAGING HEALTHCARE GROUP LIMITED
    S
    Registered number 06822820
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom, L34 9AB
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    M I DENTAL IMAGING LIMITED
    - now 06843435
    MED IMAGING HEALTHCARE LIMITED - 2010-10-25
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MED IMAGING HEALTHCARE LIMITED
    - now 03090317 06843435... (more)
    MED IMAGING LIMITED - 2015-02-11
    MED. IMAGING (NORTH WEST) LIMITED - 1998-01-23
    Mi House Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.