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
Active 4
  • 1
    Windsor, Stephen Philip
    Born in September 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    OF - Director → CIF 0
  • 2
    D'auria, Matthew Ryan
    Born in November 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    37 DEGREES HEALTH COMMUNICATIONS LLP - 2011-01-06
    OPEN HEALTHCARE COMMUNICATIONS LLP - 2011-01-10
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Dodman, Lisa
    Chief People Officer born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ 2024-11-26
    OF - Director → CIF 0
  • 2
    Mackney, David
    Director born in February 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 3
    Rowley, David Alan
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ 2020-11-18
    OF - Director → CIF 0
  • 4
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2013-01-01
    OF - Secretary → CIF 0
    icon of calendar 2017-12-31 ~ 2018-12-03
    OF - Secretary → CIF 0
  • 5
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 6
    Royden, Sandra Mary
    Company Director born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2022-10-20
    OF - Director → CIF 0
  • 7
    Barker, Robert John
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ 2024-07-12
    OF - Director → CIF 0
  • 8
    Sehgal, Vivid
    Interim Chief Executive Officer born in June 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-07-17 ~ 2025-04-01
    OF - Director → CIF 0
  • 9
    Selman, Roger Malcolm
    Director born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2021-08-02
    OF - Director → CIF 0
  • 10
    Perry, Marcus Carl
    Company Director born in November 1964
    Individual
    Officer
    icon of calendar 2011-04-06 ~ 2015-01-03
    OF - Director → CIF 0
  • 11
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 12
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2019-01-04 ~ 2020-04-30
    PE - Secretary → CIF 0
  • 13
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    2020-04-30 ~ 2025-08-27
    PE - Secretary → CIF 0
parent relation
Company in focus

OHC LONDON HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OHC LONDON HOLDINGS LIMITED
    Info
    Registered number 07568978
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2011-03-17 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • OHC LONDON HOLDINGS LIMITED
    S
    Registered number 07568978
    icon of addressC/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Whard, London, United Kingdom, E14 5LQ
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • OHC LONDON HOLDINGS LIMITED
    S
    Registered number 07568978
    icon of addressC/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, England, E14 5LQ
    Company in United Kingdom Companies House, England
    CIF 2
  • OHC LONDON HOLDINGS LIMITED
    S
    Registered number 07568978
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    Company in United Kingdom Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305,137 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,292,610 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CHOICE MEDICAL COMMUNICATIONS LIMITED - 2007-11-08
    CHOICE PHARMA LIMITED - 2012-02-06
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    MAYORAL LIMITED - 1996-02-02
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    REYNOLDS-MACKENZIE LIMITED - 2021-10-06
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    CHANNEL HEALTH LIMITED - 2013-02-15
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    PH2 CONSULTING LTD - 2003-03-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    SPIRIT MEDICAL COMMUNICATIONS LIMITED - 2018-02-21
    ZULU ENTERPRISES LIMITED - 2006-02-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    245,052 GBP2015-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • LIBERUM INDEPENDANT MEDICAL EDUCATION LIMITED - 2017-04-12
    DOCC LIMITED - 2017-04-03
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-04-12
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.