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 16
  • 1
    Beverley, Michael
    Director born in July 1947
    Individual (54 offsprings)
    Officer
    2009-10-13 ~ 2018-06-08
    OF - Director → CIF 0
    Beverley, Michael
    Individual (54 offsprings)
    Officer
    2009-10-13 ~ 2013-12-24
    OF - Secretary → CIF 0
    Mr Michael Beverley
    Born in July 1947
    Individual (54 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-08
    PE - Has significant influence or controlCIF 0
  • 2
    Hyman, Harry Abraham
    Chartered Accountant born in August 1956
    Individual (206 offsprings)
    Officer
    2019-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Ellis, Vernon James, Sir
    Company Director born in July 1947
    Individual (30 offsprings)
    Officer
    2014-11-01 ~ 2018-06-08
    OF - Director → CIF 0
    Sir Vernon James Ellis
    Born in July 1947
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    PE - Has significant influence or controlCIF 0
  • 4
    Marshall, Robert Gavin
    Accountant born in May 1972
    Individual (68 offsprings)
    Officer
    2015-09-07 ~ 2017-01-13
    OF - Director → CIF 0
    Mr Robert Gavin Marshall
    Born in May 1972
    Individual (68 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-13
    PE - Has significant influence or controlCIF 0
  • 5
    Woodall, Mark Andrew
    Managing Director born in May 1962
    Individual (37 offsprings)
    Officer
    2018-06-08 ~ 2019-03-14
    OF - Director → CIF 0
  • 6
    Bateman, David Leslie Jack
    Chartered Surveyor born in May 1981
    Individual (62 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Jobbins, Stuart
    Individual (91 offsprings)
    Officer
    2013-12-24 ~ 2015-01-21
    OF - Secretary → CIF 0
  • 8
    Kingston, Stephen Alan Andrew
    Individual (9 offsprings)
    Officer
    2015-01-21 ~ 2015-06-23
    OF - Secretary → CIF 0
  • 9
    Beverley, Jennifer Anne
    Businesswoman born in October 1947
    Individual (2 offsprings)
    Officer
    2017-04-01 ~ 2018-06-08
    OF - Director → CIF 0
  • 10
    Beverley-stevenson, Rachel
    Chief Executive born in December 1972
    Individual (30 offsprings)
    Officer
    2009-10-13 ~ 2018-06-08
    OF - Director → CIF 0
    Mrs Rachel Beverley-stevenson
    Born in December 1972
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    PE - Has significant influence or controlCIF 0
  • 11
    Wright, Paul Simon Kent
    Solicitor born in December 1957
    Individual (131 offsprings)
    Officer
    2019-03-14 ~ now
    OF - Director → CIF 0
    Wright, Paul Simon Kent
    Individual (131 offsprings)
    Officer
    2021-01-04 ~ now
    OF - Secretary → CIF 0
  • 12
    Howell, Richard
    Chartered Accountant born in October 1965
    Individual (340 offsprings)
    Officer
    2019-03-14 ~ now
    OF - Director → CIF 0
  • 13
    MXF PROPERTIES OM HOLDINGS LIMITED - now 10946803
    MEDICX PROPERTIES OM HOLDINGS LTD
    - 2019-06-07 10946803
    ONE MEDICAL PROPERTY HOLDINGS LIMITED - 2018-06-15 10946803 10190566
    LUPFAW 462 LIMITED - 2017-10-27
    6th Floor, 33, Holborn, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-10-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    IAG LIMITED
    - now 03384646
    FOXSTAR LIMITED - 1997-07-28
    Regency Court, Glategny Esplanade, St. Peter Port, Guernsey, Guernsey
    Active Corporate (10 parents, 31 offsprings)
    Officer
    2018-06-08 ~ 2019-03-14
    OF - Director → CIF 0
  • 15
    NEXUS MANAGEMENT SERVICES LIMITED
    - now 04187765 02877191... (more)
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITED - 2001-06-11
    SHELFCO (NO.2447) LIMITED - 2001-06-04
    5th Floor, Greener House, 66-68 Haymarket, London, England
    Active Corporate (10 parents, 170 offsprings)
    Officer
    2019-03-14 ~ 2021-01-04
    OF - Secretary → CIF 0
  • 16
    Regency Court, Glategny Esplanade, St. Peter Port, Guernsey, Guernsey
    Corporate (50 offsprings)
    Officer
    2018-06-08 ~ 2019-03-14
    OF - Secretary → CIF 0
parent relation
Company in focus

MXF PROPERTIES OM GROUP LIMITED

Period: 2019-06-07 ~ 2022-08-02
Company number: 07039742
Registered names
MXF PROPERTIES OM GROUP LIMITED - Dissolved
Standard Industrial Classification
86210 - General Medical Practice Activities

Related profiles found in government register
  • MXF PROPERTIES OM GROUP LIMITED
    Info
    MEDICX PROPERTIES OM GROUP LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2019-06-07
    ONE MEDICAL EUROPE LIMITED - 2019-06-07
    Registered number 07039742
    5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom WC2N 6DH
    PRIVATE LIMITED COMPANY incorporated on 2009-10-13 and dissolved on 2022-08-02 (12 years 9 months). The company status is Dissolved.
    CIF 0
  • MEDICX PROPERTIES OM GROUP LTD
    S
    Registered number 07039742
    6th Floor, 33, Holborn, London, England, EC1N 2HT
    Private Limited Company in United Kingdom
    CIF 1
  • MEDICX PROPERTIES OM GROUP LTD
    S
    Registered number 07039742
    6th Floor, 33, Holborn, London, United Kingdom, EC1N 2HT
    Private Limited Company in United Kingdom
    CIF 2
  • ONE MEDICAL GROUP LIMITED
    S
    Registered number 07039742
    The Business Centre, Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, England, LS21 1PY
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    MXF PROPERTIES BRIDLINGTON LIMITED
    - now 07763871
    MEDICX PROPERTIES BRIDLINGTON LTD
    - 2019-06-07 07763871
    ONE MEDICAL EUROPE LIMITED
    - 2018-06-15 07763871 11369703... (more)
    ONE MEDICAL GROUP LIMITED - 2011-11-22
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-22
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MXF PROPERTIES OM LIMITED
    - now 05186724
    MEDICX PROPERTIES OM LTD
    - 2019-06-07 05186724 07039742
    ONE MEDICAL LIMITED
    - 2018-06-15 05186724 11369653
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-21
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ONEMEDICAL COLLABORATE LIMITED - now
    ONE WORKFORCE LIMITED
    - 2021-06-08 07286305
    LEGACY HEALTHCARE PARTNERSHIP LIMITED - 2016-11-21
    ONE MEDICAL PLUS LIMITED - 2013-03-07
    Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2017-02-01 ~ 2018-04-30
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.