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
    Thomas, Phillip Gary
    Born in December 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Rebecca Jane
    Born in April 1969
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    OF - Director → CIF 0
  • 3
    T20 TOUCAN MIDCO LIMITED - 2023-02-13
    icon of address33, Soho Square, London, England
    Active Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Mehta, Michael Subodh
    Director born in December 1967
    Individual
    Officer
    icon of calendar 2023-03-03 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Munro, Ian James
    Director born in June 1977
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-27
    OF - Director → CIF 0
    icon of calendar 2024-03-27 ~ 2024-04-05
    OF - Director → CIF 0
  • 3
    Ramus, Tristan Nicholas
    Director born in September 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-05-24
    OF - Director → CIF 0
  • 4
    Watson, Rebecca Jane
    Solicitor born in April 1969
    Individual (67 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2023-03-03
    OF - Director → CIF 0
    Watson, Rebecca Jane
    Individual (67 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2023-03-05
    OF - Secretary → CIF 0
  • 5
    Webb, Jamie Benjamin
    Director born in January 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-05-24
    OF - Director → CIF 0
  • 6
    Wilford, Alison Louise
    Director born in February 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2018-10-31
    OF - Director → CIF 0
  • 7
    Burchall, Andrew Jeremy
    Finance Director born in May 1964
    Individual (97 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Robertson, Julia
    Director born in November 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2023-03-03
    OF - Director → CIF 0
  • 9
    Marsh, Nigel Philip
    Director born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ 2020-08-11
    OF - Director → CIF 0
  • 10
    Fadil, Susan Carol
    Chartered Company Secretary born in September 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-01-12
    OF - Director → CIF 0
  • 11
    Briant, Timothy
    Director born in April 1970
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-02-20 ~ 2023-03-03
    OF - Director → CIF 0
  • 12
    Mee, Darren
    Director born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ 2016-07-28
    OF - Director → CIF 0
  • 13
    IMPELLAM GROUP LIMITED - now
    IMPELLAM GROUP PLC
    - 2024-04-25
    ALNERY NO.2770 PLC - 2008-03-03
    IMPELUM GROUP PLC - 2008-03-04
    icon of address800, The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-03
    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
  • 14
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th, Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2011-12-13 ~ 2012-01-12
    PE - Secretary → CIF 0
parent relation
Company in focus

MGG HEALTH LIMITED

Previous names
MEDACS GLOBAL GROUP LIMITED - 2025-01-24
IMPELLAM HEALTHCARE HOLDINGS LTD - 2015-12-23
MEDACS HEALTHCARE GROUP LIMITED - 2012-07-26
TMF CAS 5 LIMITED - 2011-12-15
TEGRUS HOLDINGS LIMITED - 2013-02-06
MEDACS HEALTHCARE GROUP LIMITED - 2015-07-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MGG HEALTH LIMITED
    Info
    MEDACS GLOBAL GROUP LIMITED - 2025-01-24
    IMPELLAM HEALTHCARE HOLDINGS LTD - 2025-01-24
    MEDACS HEALTHCARE GROUP LIMITED - 2025-01-24
    TMF CAS 5 LIMITED - 2025-01-24
    TEGRUS HOLDINGS LIMITED - 2025-01-24
    MEDACS HEALTHCARE GROUP LIMITED - 2025-01-24
    Registered number 07880625
    icon of address33 Soho Square, London W1D 3QU
    PRIVATE LIMITED COMPANY incorporated on 2011-12-13 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • MGG HEALTH LIMITED
    S
    Registered number 07880625
    icon of address33, Soho Square, London, United Kingdom, W1D 3QU
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BLUE ARROW CARE LIMITED - 2000-10-12
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    BLUE ARROW CARE LIMITED - 2008-03-05
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    icon of address33 Soho Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    BROOMCO (998) LIMITED - 1995-12-29
    CSG HEALTHCARE LIMITED - 2000-09-22
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    GWL HOLDINGS LIMITED - 1997-08-15
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MMMR LIMITED - 1994-12-16
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    GUYS MEDICAL AGENCY LIMITED - 1987-07-20
    P.R.N. LONDON LIMITED - 1996-12-18
    G. & D. MEDICAL AGENCY LIMITED - 1989-11-14
    icon of address33 Soho Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.