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 7
  • 1
    Allen, Patrick Thompson
    Born in May 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Botha, Yolinda Franciska
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Maja
    Born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-22 ~ now
    OF - Director → CIF 0
  • 4
    Goodall, Victoria Elizabeth
    Born in April 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 5
    Ettinger, Michael Saul
    Born in April 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ now
    OF - Director → CIF 0
  • 6
    South, Ronald Neil
    Born in July 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressMedcare House, Centurion Close, Gillingham Business Park, Gillingham, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Barker, Phillip
    Creative Director born in April 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2024-07-30
    OF - Director → CIF 0
  • 2
    Siegel, Walter
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2025-09-05
    OF - Director → CIF 0
  • 3
    Barker, Anne Frances
    Ceo born in February 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2020-09-11
    OF - Director → CIF 0
    Miss Anne Frances Barker
    Born in February 1977
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Stanley, Graham Barry
    Cfo born in June 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2021-12-11
    OF - Director → CIF 0
  • 5
    Albertini, Andrea
    Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-24 ~ 2025-05-14
    OF - Director → CIF 0
  • 6
    Paladino, Steven
    Executive President And Chief Financial Officer born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2022-04-28
    OF - Director → CIF 0
  • 7
    Barker, Frances Catherine
    Individual
    Officer
    icon of calendar 2012-01-12 ~ 2017-04-07
    OF - Secretary → CIF 0
  • 8
    Martin, Adrian Spencer
    Director born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ 2025-05-14
    OF - Director → CIF 0
  • 9
    Barker, Dean Peter
    Operations Director born in May 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2022-05-18
    OF - Director → CIF 0
  • 10
    Redding, Helen Louise
    Chief Financial Officer born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2022-06-29
    OF - Director → CIF 0
parent relation
Company in focus

HENRY SCHEIN PRACTICE SERVICES LTD

Previous names
MEDIHOLDINGS LIMITED - 2024-04-09
MEDIESTATES LIMITED - 2011-05-20
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
180,069 GBP2016-12-31
94,646 GBP2015-12-31
Creditors
Amounts falling due within one year
138,683 GBP2016-12-31
69,260 GBP2015-12-31
Net Current Assets/Liabilities
41,386 GBP2016-12-31
25,386 GBP2015-12-31
Total Assets Less Current Liabilities
41,386 GBP2016-12-31
25,386 GBP2015-12-31
Net Assets/Liabilities
41,386 GBP2016-12-31
25,386 GBP2015-12-31
Equity
Called up share capital
100 GBP2016-12-31
100 GBP2015-12-31
Retained earnings (accumulated losses)
41,286 GBP2016-12-31
25,286 GBP2015-12-31
Equity
41,386 GBP2016-12-31
25,386 GBP2015-12-31
Amounts owed by group undertakings and participating interests
146,569 GBP2016-12-31
62,446 GBP2015-12-31
Other Debtors
33,500 GBP2016-12-31
32,200 GBP2015-12-31
Corporation Tax Payable
Amounts falling due within one year
137,066 GBP2016-12-31
65,614 GBP2015-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
1,617 GBP2016-12-31
1,887 GBP2015-12-31
Other Creditors
Amounts falling due within one year
1,759 GBP2015-12-31
Par Value of Share
Class 1 ordinary share
1 shares2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
75 shares2016-12-31
75 shares2015-12-31
Par Value of Share
Class 2 ordinary share
1 shares2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20 shares2016-12-31
20 shares2015-12-31
Par Value of Share
Class 3 ordinary share
1 shares2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5 shares2016-12-31
5 shares2015-12-31

Related profiles found in government register
  • HENRY SCHEIN PRACTICE SERVICES LTD
    Info
    MEDIHOLDINGS LIMITED - 2024-04-09
    MEDIESTATES LIMITED - 2024-04-09
    Registered number 07605595
    icon of addressPacific House Stanier Way, Wyvern Business Park, Derby DE21 6BF
    PRIVATE LIMITED COMPANY incorporated on 2011-04-15 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • MEDIHOLDINGS LIMITED
    S
    Registered number 07605595
    icon of addressPacific House, Stanier Way, Chaddesden, Derby, England, DE21 6BF
    Limited Company in Companies House, England And Wales
    CIF 1
  • MEDIHOLDINGS LIMITED
    S
    Registered number 7605595
    icon of addressPacific House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6BF
    Limited Company in Companies House, England & Wales
    CIF 2
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressPacific House Stanier Way, Wyvern Business Park, Derby
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MEDICRUIT CONSULTANCY LIMITED - 2011-05-16
    icon of addressPacific House Stanier Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    36,855 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MEDI-CRUIT LIMITED - 2010-05-07
    icon of address1st Floor Pacific House, Stanier Way Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (10 parents)
    Equity (Company account)
    139,313 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MEDICRUIT ESTATES LIMITED - 2011-05-23
    icon of addressPacific House Stanier Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (9 parents)
    Equity (Company account)
    235,549 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPacific House Stanier Way, Wyvern Business Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    76,413 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.