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
    Richardson, Jeremy Robert Arthur
    Ceo born in September 1970
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Ainley, Harvey
    Cfo born in September 1966
    Individual (93 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 3
    SKN HOLDINGS LIMITED - 2020-01-30
    FORMGRAIN LIMITED - 2006-01-04
    icon of address34, Harborne Road, Birmingham, England
    Liquidation Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-04 ~ 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 10
  • 1
    Goudsmit, Gay
    Engineer born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Gay Goudsmit
    Born in October 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-02-04
    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
  • 2
    Mclean, Charles Robert William
    Cfo born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ 2024-02-22
    OF - Director → CIF 0
  • 3
    Sullivan, Ronald Thomas
    Director born in August 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Ronald Thomas Sullivan
    Born in August 1953
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    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
  • 4
    Duffy, Christopher William
    Solicitor born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-19
    OF - Director → CIF 0
  • 5
    Bowler, Patrick James
    Director born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Patrick James Bowler
    Born in April 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    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
  • 6
    Mensforth, Steve
    Finance Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ 2022-01-10
    OF - Director → CIF 0
  • 7
    Perrin, Nicholas John
    Director born in March 1960
    Individual (49 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-15
    OF - Director → CIF 0
  • 8
    Wilkinson, Paul William
    Ceo born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2020-02-04
    OF - Director → CIF 0
    Wilkinson, Paul William
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2020-02-04
    OF - Secretary → CIF 0
  • 9
    Grassby, Darren Paul
    Ceo born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    MINORSTOCK LIMITED - 1987-11-18
    icon of addressThe St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-10-02 ~ 2015-10-08
    PE - Secretary → CIF 0
parent relation
Company in focus

ADONIA MEDICAL GROUP LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Profit/Loss
8,305,545 GBP2021-09-01 ~ 2022-08-31
5,275,224 GBP2020-09-01 ~ 2021-08-31
Fixed Assets - Investments
6,048,246 GBP2022-08-31
6,096,696 GBP2021-08-31
Debtors
15,133,757 GBP2022-08-31
6,738,407 GBP2021-08-31
Cash at bank and in hand
283,121 GBP2022-08-31
1,123,346 GBP2021-08-31
Current Assets
15,416,878 GBP2022-08-31
7,861,753 GBP2021-08-31
Equity
Called up share capital
993 GBP2022-08-31
993 GBP2021-08-31
993 GBP2020-08-31
Share premium
1,162,320 GBP2022-08-31
1,162,320 GBP2021-08-31
1,162,320 GBP2020-08-31
Capital redemption reserve
20 GBP2022-08-31
20 GBP2021-08-31
20 GBP2020-08-31
Retained earnings (accumulated losses)
4,447,916 GBP2022-08-31
4,828,401 GBP2021-08-31
5,258,706 GBP2020-08-31
Equity
5,611,249 GBP2022-08-31
Cash and Cash Equivalents
22,024 GBP2020-08-31
Average Number of Employees
62021-09-01 ~ 2022-08-31
62020-09-01 ~ 2021-08-31
Wages/Salaries
258,774 GBP2021-09-01 ~ 2022-08-31
247,687 GBP2020-09-01 ~ 2021-08-31
Investments in Subsidiaries
6,048,246 GBP2022-08-31
6,096,696 GBP2021-08-31
Finished Goods/Goods for Resale
0 GBP2022-08-31
0 GBP2021-08-31
Trade Debtors/Trade Receivables
0 GBP2022-08-31
11,878 GBP2021-08-31
Other Debtors
Current
14,861,856 GBP2022-08-31
6,510,381 GBP2021-08-31
Prepayments/Accrued Income
Current
0 GBP2022-08-31
67 GBP2021-08-31
Corporation Tax Payable
Current
0 GBP2022-08-31
0 GBP2021-08-31
Other Creditors
Current
15,732,348 GBP2022-08-31
7,740,102 GBP2021-08-31
Creditors
Current
15,853,875 GBP2022-08-31
7,966,715 GBP2021-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-09-01 ~ 2022-08-31
81,625 GBP2020-09-01 ~ 2021-08-31

Related profiles found in government register
  • ADONIA MEDICAL GROUP LIMITED
    Info
    Registered number 08237487
    icon of addressC/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL
    PRIVATE LIMITED COMPANY incorporated on 2012-10-02 (13 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-02
    CIF 0
  • ADONIA MEDICAL GROUP LIMITED
    S
    Registered number 08237487
    icon of addressThe Pavilion, Josselin Road, Basildon, Essex, United Kingdom, SS13 1QB
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,103,732 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,234 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    icon of address2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,324,054 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    PILFEDIS LIMITED - 2010-11-17
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    BEAUTIFUL SPIRIT CLINIC & SPA LTD - 2016-04-22
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,486 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,272 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,217 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    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
  • 10
    CRUX LIMITED - 2007-01-30
    SKINBRANDS LIMITED - 2018-06-20
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199,108 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MINMAR (2018) LIMITED - 2017-05-22
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,664 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    MINMAR (1008) LIMITED - 2018-06-20
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -216,079 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - 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.