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 3
  • 1
    Brame, Paul David
    Born in February 1986
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Henry, Michael Ian
    Born in December 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Director → CIF 0
  • 3
    EDGER 505 LIMITED - 2005-10-11
    icon of addressJohn Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2023-02-28 ~ 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 17
  • 1
    Haddad, Nabil Gabriel
    Born in February 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2013-11-30
    OF - Director → CIF 0
  • 2
    Aizpurua Saenz, Jon
    Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-14 ~ 2021-02-04
    OF - Director → CIF 0
    Jon Saenz Aizpurua
    Born in August 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Taylor, Jane Dale
    Operations Director born in April 1971
    Individual
    Officer
    icon of calendar 2018-01-23 ~ 2018-07-20
    OF - Director → CIF 0
  • 4
    Dobbs, Jennifer Ann
    Company Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Nardo, Luciano Giovanni, Dr
    Born in November 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2020-10-14
    OF - Director → CIF 0
    Nardo, Luciano Giovanni, Dr
    Director born in November 1975
    Individual (6 offsprings)
    icon of calendar 2020-10-14 ~ 2021-07-13
    OF - Director → CIF 0
    Dr Luciano Giovanni Nardo
    Born in November 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Clark, Alan Philip
    Company Director born in November 1967
    Individual
    Officer
    icon of calendar 2025-02-28 ~ 2025-08-28
    OF - Director → CIF 0
  • 7
    Borg, Dion
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2020-10-14 ~ 2021-10-01
    OF - Director → CIF 0
  • 8
    Armatage, Robert James, Dr
    Born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2014-11-01
    OF - Director → CIF 0
  • 9
    Velasquez, Juan Felipe
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2018-07-20
    OF - Director → CIF 0
  • 10
    Burford, David Brian
    Director born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ 2025-02-28
    OF - Director → CIF 0
  • 11
    Azipurua, Jon
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 12
    Moreno Edesa, Almudena
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2020-10-14 ~ 2021-07-30
    OF - Director → CIF 0
  • 13
    Densem, Nora June
    Company Director born in September 1971
    Individual
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Shepherd, Simon John
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2015-12-17
    OF - Director → CIF 0
  • 15
    icon of address1a St Mark Street, Valletta, Malta
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-03-16
    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
  • 16
    icon of addressLuchthavenweg 81, Unit 230, Eindhoven, 5657 Ea, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-07-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 17
    icon of addressAvenida Ansaldo, 13, Alicante, Spain
    Corporate
    Person with significant control
    2020-10-14 ~ 2022-03-16
    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
parent relation
Company in focus

IVF LIFE UK LIMITED

Previous names
REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
CONCEIVE INTERNATIONAL LIMITED - 2014-07-16
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
52,443 GBP2019-12-31
37,446 GBP2018-12-31
Total Inventories
26,700 GBP2019-12-31
21,485 GBP2018-12-31
Debtors
121,861 GBP2019-12-31
104,126 GBP2018-12-31
Cash at bank and in hand
208 GBP2019-12-31
68,515 GBP2018-12-31
Current Assets
148,769 GBP2019-12-31
194,126 GBP2018-12-31
Net Current Assets/Liabilities
-787,223 GBP2019-12-31
-552,758 GBP2018-12-31
Net Assets/Liabilities
-734,780 GBP2019-12-31
-515,312 GBP2018-12-31
Average Number of Employees
242019-01-01 ~ 2019-12-31
252018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
33,052 GBP2019-12-31
33,052 GBP2018-12-31
Tools/Equipment for furniture and fittings
20,236 GBP2019-12-31
18,169 GBP2018-12-31
Motor vehicles
12,867 GBP2019-12-31
12,867 GBP2018-12-31
Other
119,874 GBP2019-12-31
93,420 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
207,742 GBP2019-12-31
176,846 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
10,473 GBP2019-12-31
8,159 GBP2018-12-31
Tools/Equipment for furniture and fittings
18,095 GBP2019-12-31
17,076 GBP2018-12-31
Motor vehicles
12,780 GBP2019-12-31
12,006 GBP2018-12-31
Other
95,677 GBP2019-12-31
85,469 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
155,299 GBP2019-12-31
139,401 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,314 GBP2019-01-01 ~ 2019-12-31
Tools/Equipment for furniture and fittings
1,019 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
774 GBP2019-01-01 ~ 2019-12-31
Other
10,208 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,898 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
22,579 GBP2019-12-31
24,893 GBP2018-12-31
Tools/Equipment for furniture and fittings
2,141 GBP2019-12-31
1,094 GBP2018-12-31
Motor vehicles
87 GBP2019-12-31
Other
24,197 GBP2019-12-31
7,951 GBP2018-12-31
Other types of inventories not specified separately
26,700 GBP2019-12-31
21,485 GBP2018-12-31
Trade Debtors/Trade Receivables
20,424 GBP2019-12-31
25,162 GBP2018-12-31
Prepayments
89,956 GBP2019-12-31
78,964 GBP2018-12-31
Other Debtors
11,481 GBP2019-12-31
Debtors
Current
121,861 GBP2019-12-31
104,126 GBP2018-12-31
Total Borrowings
Current, Amounts falling due within one year
30,419 GBP2019-12-31
Trade Creditors/Trade Payables
431,419 GBP2019-12-31
296,548 GBP2018-12-31
Amounts Owed to Related Parties
320,064 GBP2019-12-31
219,593 GBP2018-12-31
Taxation/Social Security Payable
45,943 GBP2019-12-31
69,615 GBP2018-12-31
Accrued Liabilities
103,503 GBP2019-12-31
138,717 GBP2018-12-31
Other Creditors
4,644 GBP2019-12-31
22,411 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
264,000 GBP2019-12-31
264,000 GBP2018-12-31
Between two and five year
264,000 GBP2019-12-31
264,000 GBP2018-12-31
More than five year
2,376,000 GBP2019-12-31
2,640,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,904,000 GBP2019-12-31
3,168,000 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
42019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
612 shares2019-12-31
612 shares2018-12-31

Related profiles found in government register
  • IVF LIFE UK LIMITED
    Info
    REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
    CONCEIVE INTERNATIONAL LIMITED - 2022-04-13
    Registered number 07622134
    icon of addressJohn Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ
    PRIVATE LIMITED COMPANY incorporated on 2011-05-04 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • REPRODUCTIVE HEALTH GROUP LIMITED
    S
    Registered number 07622134
    icon of addressCentre For Reproductive Health, Daresbury Park, Daresbury, Warrington, England, WA4 4GE
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NARDO CAPITAL HOLDING LIMITED - 2012-11-21
    icon of addressCentre For Reproductive Health, Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.