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 13
  • 1
    Bowler, Patrick James
    Director born in April 1950
    Individual (7 offsprings)
    Officer
    2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Patrick James Bowler
    Born in April 1950
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    Goudsmit, Gay
    Engineer born in October 1973
    Individual (8 offsprings)
    Officer
    2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Gay Goudsmit
    Born in October 1973
    Individual (8 offsprings)
    Person with significant control
    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
  • 3
    Ainley, Harvey
    Cfo born in September 1966
    Individual (245 offsprings)
    Officer
    2024-02-22 ~ now
    OF - Director → CIF 0
  • 4
    Mensforth, Steve
    Finance Director born in November 1955
    Individual (48 offsprings)
    Officer
    2020-05-15 ~ 2022-01-10
    OF - Director → CIF 0
  • 5
    Wilkinson, Paul William
    Ceo born in January 1965
    Individual (24 offsprings)
    Officer
    2012-10-19 ~ 2020-02-04
    OF - Director → CIF 0
    Wilkinson, Paul William
    Individual (24 offsprings)
    Officer
    2015-10-08 ~ 2020-02-04
    OF - Secretary → CIF 0
  • 6
    Richardson, Jeremy Robert Arthur
    Ceo born in September 1970
    Individual (163 offsprings)
    Officer
    2024-02-22 ~ now
    OF - Director → CIF 0
  • 7
    Grassby, Darren Paul
    Ceo born in January 1976
    Individual (42 offsprings)
    Officer
    2020-02-04 ~ 2024-02-22
    OF - Director → CIF 0
  • 8
    Duffy, Christopher William
    Solicitor born in June 1957
    Individual (369 offsprings)
    Officer
    2012-10-02 ~ 2012-10-19
    OF - Director → CIF 0
  • 9
    Mclean, Charles Robert William
    Cfo born in February 1969
    Individual (75 offsprings)
    Officer
    2022-01-10 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    Sullivan, Ronald Thomas
    Director born in August 1953
    Individual (34 offsprings)
    Officer
    2012-10-31 ~ 2020-02-04
    OF - Director → CIF 0
    Mr Ronald Thomas Sullivan
    Born in August 1953
    Individual (34 offsprings)
    Person with significant control
    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
  • 11
    Perrin, Nicholas John
    Director born in March 1960
    Individual (284 offsprings)
    Officer
    2020-02-04 ~ 2020-05-15
    OF - Director → CIF 0
  • 12
    CLYDE SECRETARIES LIMITED
    - now 02177318
    MINORSTOCK LIMITED - 1987-11-18
    The St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (29 parents, 1055 offsprings)
    Officer
    2012-10-02 ~ 2015-10-08
    OF - Secretary → CIF 0
  • 13
    HEBE OPCO LTD
    - now 05636470 12410847
    SKN HOLDINGS LIMITED - 2020-01-30
    FORMGRAIN LIMITED - 2006-01-04
    34, Harborne Road, Birmingham, England
    Liquidation Corporate (24 parents, 3 offsprings)
    Person with significant control
    2020-02-04 ~ now
    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

ADONIA MEDICAL GROUP LIMITED

Period: 2012-10-02 ~ now
Company number: 08237487
Registered name
ADONIA MEDICAL GROUP LIMITED - now 08226722
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
    C/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL
    PRIVATE LIMITED COMPANY incorporated on 2012-10-02 (13 years 5 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
    The 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 13
  • 1
    ABC LASERS LTD.
    - now 04795786 08237474... (more)
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CAJV LIMITED
    07444143
    3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLE MEDICAL LIMITED
    13497110
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    COSMECEUTICALS LIMITED
    - now 06114019 02797273
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    COSMESTORE LIMITED
    - now 07087034
    PILFEDIS LIMITED - 2010-11-17
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    COURTHOUSE CLINICS BODY LIMITED
    - now 08381325
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    COURTHOUSE MEDISPA LTD
    - now 06313653
    BEAUTIFUL SPIRIT CLINIC & SPA LTD
    - 2016-04-22 06313653
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    ESHER SKIN REJUVENATION CLINIC LTD
    07287965
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    MEDIWEIGHT LIMITED
    11516878
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    MINMAR (1008) LIMITED
    - now 04482928 10228381... (more)
    SKINBRANDS LIMITED
    - 2018-06-20 04482928 10228381
    CRUX LIMITED - 2007-01-30
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    PROLON UK DISTRIBUTION LIMITED
    - now 10583883
    MINMAR (2018) LIMITED - 2017-05-22
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-01-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    SKINBRANDS LIMITED
    - now 10228381 04482928
    MINMAR (1008) LIMITED
    - 2018-06-20 10228381 04482928... (more)
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    VITAGE LED LIMITED
    09294477
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.