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
    Davis, Susan Catherine
    Born in January 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Stanford, Paula
    Born in January 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Gerrard, Daniel
    Born in May 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ now
    OF - Director → CIF 0
  • 4
    KI BIDCO LIMITED - 2024-03-21
    icon of address110, Wigmore Street, London, England
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    -5,062,887 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Kenton, Matthew John
    Director born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-03
    OF - Director → CIF 0
    icon of calendar 2018-08-03 ~ 2022-02-17
    OF - Director → CIF 0
  • 2
    Brown, David Stewart
    Consultant born in July 1957
    Individual (86 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-07
    OF - Director → CIF 0
  • 3
    O'connor, Colin John
    Individual
    Officer
    icon of calendar 2018-10-22 ~ 2019-05-13
    OF - Secretary → CIF 0
  • 4
    Raingill, Benjamin Geoffrey
    Born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ 2024-10-03
    OF - Director → CIF 0
  • 5
    Hurley, Bridgett
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-27
    OF - Director → CIF 0
  • 6
    Workman, Michael Lee
    Company Director born in October 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Pike, Nicholas John
    Company Director born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    OF - Director → CIF 0
  • 8
    Higgins, Sean Connall
    Doctor born in November 1981
    Individual
    Officer
    icon of calendar 2018-09-20 ~ 2019-09-30
    OF - Director → CIF 0
  • 9
    Clarke, Conor Thomas
    Director born in April 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2018-09-20
    OF - Director → CIF 0
  • 10
    Mullahy, Brad Michael
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2018-08-03 ~ 2018-09-20
    OF - Director → CIF 0
  • 11
    Alexander, Eytan Leigh
    Broker born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-07 ~ 2021-08-27
    OF - Director → CIF 0
    Mr Eytan Leigh Alexander
    Born in September 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Herwig, Christopher Erich
    Chief Investment Officer born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-16
    OF - Director → CIF 0
    Herwig, Christopher
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-16
    OF - Secretary → CIF 0
  • 13
    Hersom, Dave
    Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2019-05-13
    OF - Director → CIF 0
  • 14
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    icon of addressUnit 1, Imperial Place, Maxwell Road, Borehamwood, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Person with significant control
    2016-10-04 ~ 2024-09-06
    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
parent relation
Company in focus

UK ADDICTION TREATMENT LIMITED

Previous name
THE RECOVERY LIGHTHOUSE LTD - 2016-01-14
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
Brief company account
Property, Plant & Equipment
1,253,509 GBP2024-12-31
137,020 GBP2023-12-31
Debtors
2,657,711 GBP2024-12-31
8,241,062 GBP2023-12-31
Cash at bank and in hand
11,119 GBP2024-12-31
307 GBP2023-12-31
Current Assets
2,671,830 GBP2024-12-31
8,244,369 GBP2023-12-31
Net Current Assets/Liabilities
2,005,696 GBP2024-12-31
7,759,161 GBP2023-12-31
Total Assets Less Current Liabilities
3,259,205 GBP2024-12-31
7,896,181 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,258,205 GBP2024-12-31
7,895,181 GBP2023-12-31
Equity
3,259,205 GBP2024-12-31
7,896,181 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,477,682 GBP2024-12-31
318,542 GBP2023-12-31
Other
262,712 GBP2024-12-31
266,609 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,740,394 GBP2024-12-31
585,151 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-10,751 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-10,751 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
281,389 GBP2024-12-31
253,831 GBP2023-12-31
Other
205,496 GBP2024-12-31
194,300 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
486,885 GBP2024-12-31
448,131 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
27,558 GBP2024-01-01 ~ 2024-12-31
Other
19,543 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,101 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-8,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-8,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,196,293 GBP2024-12-31
64,711 GBP2023-12-31
Other
57,216 GBP2024-12-31
72,309 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
54,903 GBP2024-12-31
282,293 GBP2023-12-31
Amounts Owed By Related Parties
2,507,779 GBP2024-12-31
Current
7,891,220 GBP2023-12-31
Other Debtors
Amounts falling due within one year
95,029 GBP2024-12-31
67,549 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,657,711 GBP2024-12-31
8,241,062 GBP2023-12-31
Trade Creditors/Trade Payables
Current
82,463 GBP2024-12-31
55,378 GBP2023-12-31
Amounts owed to group undertakings
Current
61,804 GBP2024-12-31
128,034 GBP2023-12-31
Corporation Tax Payable
Current
254,046 GBP2024-12-31
37,432 GBP2023-12-31
Other Creditors
Current
267,821 GBP2024-12-31
264,364 GBP2023-12-31
Creditors
Current
666,134 GBP2024-12-31
485,208 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
329,917 GBP2024-12-31

  • UK ADDICTION TREATMENT LIMITED
    Info
    THE RECOVERY LIGHTHOUSE LTD - 2016-01-14
    Registered number 08134967
    icon of addressUnit 1, 1st Floor Maxwell Road, Borehamwood WD6 1JN
    PRIVATE LIMITED COMPANY incorporated on 2012-07-09 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.