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 8
  • 1
    Misson, Keith
    Born in November 1974
    Individual (2 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    O'reilly, Sarah Amy
    Individual (19 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Shaarany, Khaled Yehia El
    Head Of Global Health Services / Ceo Of Ohi born in April 1975
    Individual (1 offspring)
    Officer
    2024-02-16 ~ now
    OF - Director → CIF 0
  • 4
    Fountain, Mark Andrew
    Business Consultant born in April 1966
    Individual (9 offsprings)
    Officer
    2012-02-21 ~ now
    OF - Director → CIF 0
  • 5
    Vardy, Matthew Alan
    Finance Director born in October 1973
    Individual (12 offsprings)
    Officer
    2024-02-16 ~ now
    OF - Director → CIF 0
  • 6
    Byrne, Charles James
    Born in May 1968
    Individual (13 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 7
    Emerton, Mark Edward Harvey
    Chief Medical Officer born in January 1963
    Individual (5 offsprings)
    Officer
    2020-03-13 ~ now
    OF - Director → CIF 0
  • 8
    AXA PPP HEALTHCARE GROUP PLC - 2015-12-14
    PPP HEALTHCARE GROUP PLC - 2001-02-15
    20, Gracechurch Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2024-02-16 ~ 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 8
  • 1
    Monk, Michael
    Cfo born in December 1977
    Individual
    Officer
    2021-01-15 ~ 2024-02-16
    OF - Director → CIF 0
  • 2
    Swithenbank, Michelle Denise
    Director born in May 1981
    Individual
    Officer
    2020-07-17 ~ 2020-11-06
    OF - Director → CIF 0
  • 3
    Nutt, Michael Craig
    Chief Executive born in February 1965
    Individual (3 offsprings)
    Officer
    2019-07-15 ~ 2020-08-01
    OF - Director → CIF 0
  • 4
    Nancekievill, Alexander Edward
    Chief Technology Officer born in January 1978
    Individual (2 offsprings)
    Officer
    2020-11-26 ~ 2024-02-16
    OF - Director → CIF 0
  • 5
    Fountain, Mark
    Individual (9 offsprings)
    Officer
    2012-02-21 ~ 2024-07-08
    OF - Secretary → CIF 0
    Mark Andrew Fountain
    Born in April 1966
    Individual (9 offsprings)
    Person with significant control
    2016-08-22 ~ 2024-02-16
    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
    PE - Has significant influence or controlCIF 0
    Mr Mark Andrew Fountain
    Born in April 1966
    Individual (9 offsprings)
    Person with significant control
    2018-06-01 ~ 2024-02-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Hall, Christian Richard
    Strategy Director born in March 1972
    Individual (1 offspring)
    Officer
    2024-02-16 ~ 2025-01-31
    OF - Director → CIF 0
  • 7
    Mezher, David Richard
    Ceo born in August 1967
    Individual (3 offsprings)
    Officer
    2023-11-23 ~ 2024-08-09
    OF - Director → CIF 0
  • 8
    Byrne, Charles James
    Managing Director born in May 1968
    Individual (13 offsprings)
    Officer
    2020-03-13 ~ 2024-02-16
    OF - Director → CIF 0
parent relation
Company in focus

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
86101 - Hospital Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2023-02-28
0 GBP2022-02-28
Intangible Assets
0 GBP2023-02-28
0 GBP2022-02-28
Property, Plant & Equipment
76,998 GBP2023-02-28
53,703 GBP2022-02-28
Fixed Assets - Investments
0 GBP2023-02-28
0 GBP2022-02-28
Fixed Assets
76,998 GBP2023-02-28
53,703 GBP2022-02-28
Total Inventories
0 GBP2023-02-28
0 GBP2022-02-28
Debtors
5,556,343 GBP2023-02-28
1,370,607 GBP2022-02-28
Cash at bank and in hand
1,751,301 GBP2023-02-28
1,652,798 GBP2022-02-28
Current assets - Investments
0 GBP2023-02-28
0 GBP2022-02-28
Current Assets
7,307,644 GBP2023-02-28
3,023,405 GBP2022-02-28
Net Current Assets/Liabilities
2,439,197 GBP2023-02-28
1,168,531 GBP2022-02-28
Total Assets Less Current Liabilities
2,516,195 GBP2023-02-28
1,222,234 GBP2022-02-28
Net Assets/Liabilities
2,418,703 GBP2023-02-28
1,084,428 GBP2022-02-28
Equity
Called up share capital
100 GBP2023-02-28
100 GBP2022-02-28
Retained earnings (accumulated losses)
2,418,603 GBP2023-02-28
1,084,328 GBP2022-02-28
Equity
2,418,703 GBP2023-02-28
1,084,428 GBP2022-02-28
Average Number of Employees
3362022-03-01 ~ 2023-02-28
1392021-03-01 ~ 2022-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
157,540 GBP2023-02-28
112,623 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
157,540 GBP2023-02-28
112,623 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
80,542 GBP2023-02-28
58,920 GBP2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,542 GBP2023-02-28
58,920 GBP2022-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,622 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,622 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment
Plant and equipment
76,998 GBP2023-02-28
53,703 GBP2022-02-28
Trade Debtors/Trade Receivables
4,477,230 GBP2023-02-28
773,327 GBP2022-02-28
Other Debtors
1,079,113 GBP2023-02-28
597,280 GBP2022-02-28
Debtors
Amounts falling due after one year
128,364 GBP2023-02-28
108,508 GBP2022-02-28
Bank Borrowings/Overdrafts
Amounts falling due within one year
40,337 GBP2023-02-28
40,337 GBP2022-02-28
Trade Creditors/Trade Payables
Amounts falling due within one year
1,685,501 GBP2023-02-28
317,801 GBP2022-02-28
Taxation/Social Security Payable
Amounts falling due within one year
1,125,113 GBP2023-02-28
321,083 GBP2022-02-28
Other Creditors
Amounts falling due within one year
2,017,496 GBP2023-02-28
1,175,653 GBP2022-02-28
Bank Borrowings/Overdrafts
Amounts falling due after one year
97,492 GBP2023-02-28
137,806 GBP2022-02-28

Related profiles found in government register
  • HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED
    Info
    Registered number 07959430
    Pure Offices Lake View Drive, Annesley, Nottingham NG15 0DT
    Private Limited Company incorporated on 2012-02-21 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED
    S
    Registered number 07959430
    6, Thorpe Road, Brough, United Kingdom, HU15 1BS
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Cantoma House, 127 Nottingham Road, Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.