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 17
  • 1
    Goldie, David Carruth
    Director born in August 1963
    Individual (57 offsprings)
    Officer
    2015-08-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 2
    Thomas, Mark Gerald
    Director born in August 1968
    Individual (4 offsprings)
    Officer
    2015-08-28 ~ 2020-11-06
    OF - Director → CIF 0
  • 3
    Ramalingam, Shayantharam
    Director born in August 1976
    Individual (39 offsprings)
    Officer
    2013-02-22 ~ 2015-08-28
    OF - Director → CIF 0
  • 4
    Crosthwaite, Michael Tudor
    Director born in January 1974
    Individual (20 offsprings)
    Officer
    2017-10-02 ~ 2021-03-19
    OF - Director → CIF 0
  • 5
    Hartman, Joe Gray
    Director born in March 1981
    Individual (31 offsprings)
    Officer
    2015-08-17 ~ 2016-11-17
    OF - Director → CIF 0
  • 6
    Davidson, Paul Nigel
    Investment Director born in July 1988
    Individual (7 offsprings)
    Officer
    2019-01-07 ~ 2021-03-19
    OF - Director → CIF 0
  • 7
    Paul-florence, Grant
    Investment Director born in April 1976
    Individual (15 offsprings)
    Officer
    2016-11-17 ~ 2019-01-07
    OF - Director → CIF 0
  • 8
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (153 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 9
    Bird, Michael William
    Finance Director born in March 1962
    Individual (13 offsprings)
    Officer
    2015-08-28 ~ 2018-02-03
    OF - Director → CIF 0
  • 10
    Brown, Adam John Witherow
    Born in April 1963
    Individual (198 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 11
    Binns, Robert Hugh
    Born in August 1968
    Individual (171 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 12
    Tompkins, Anthony David
    Director born in October 1969
    Individual (49 offsprings)
    Officer
    2018-02-03 ~ 2018-02-03
    OF - Director → CIF 0
    Tompkins, Anthony David
    Cfo born in October 1969
    Individual (49 offsprings)
    2018-01-18 ~ 2021-03-19
    OF - Director → CIF 0
  • 13
    Audis, Michael James
    Born in May 1971
    Individual (145 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 14
    Keeble, Simon John
    Chartered Accountant born in April 1958
    Individual (68 offsprings)
    Officer
    2013-02-19 ~ 2015-08-28
    OF - Director → CIF 0
  • 15
    Jackson, Christian Moray
    Director born in March 1974
    Individual (14 offsprings)
    Officer
    2015-08-28 ~ 2021-03-19
    OF - Director → CIF 0
  • 16
    Longman, Peter George
    Director born in August 1965
    Individual (16 offsprings)
    Officer
    2015-08-28 ~ 2021-03-19
    OF - Director → CIF 0
    Mr Peter George Longman
    Born in August 1965
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    ACCESS UK LTD
    - now 02343760 06900276
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (34 parents, 98 offsprings)
    Person with significant control
    2021-03-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

Period: 2020-06-16 ~ now
Company number: 08409270
Registered names
HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
5,675,310 GBP2024-06-29
5,675,310 GBP2023-06-29
Creditors
Amounts falling due within one year
-8,652,828 GBP2024-06-29
-8,652,828 GBP2023-06-29
Net Current Assets/Liabilities
-8,652,828 GBP2024-06-29
-8,652,828 GBP2023-06-29
Total Assets Less Current Liabilities
-2,977,518 GBP2024-06-29
-2,977,518 GBP2023-06-29
Net Assets/Liabilities
-2,977,518 GBP2024-06-29
-2,977,518 GBP2023-06-29
Equity
-2,977,518 GBP2024-06-29
-2,977,518 GBP2023-06-29
Average Number of Employees
02023-06-30 ~ 2024-06-29
02022-06-30 ~ 2023-06-29

Related profiles found in government register
  • HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
    Info
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2020-06-16
    Registered number 08409270
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 2013-02-19 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
    S
    Registered number 08409270
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England, LE11 3QF
    Private Limited Company in Registrar Of Companies Of England And Wales, United Kingdom
    CIF 1
  • HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
    S
    Registered number 08409270
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom, LE11 3QF
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • HAS TECHNOLOGY LTD
    S
    Registered number 8409270
    Four Oaks House, Lichfield Road, Sutton Coldfield, England, B74 2TZ
    Limited Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    E-OLDCO18 LIMITED
    - now 04058879
    EZITRACKER LTD
    - 2018-12-04 04058879 04688074... (more)
    PANZTEL (UK) LIMITED - 2014-09-12
    Stowe House St Chads Road, Netherstowe, Lichfield, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    EZITRACKER LIMITED
    - now 11649330 04688074... (more)
    ENSCO 1315 LIMITED - 2018-12-04
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-12-07 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    HAS TECHNOLOGY LIMITED
    - now 05780269
    CARE MONITORING & MANAGEMENT LIMITED
    - 2016-11-08 05780269 03750231
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
    ENSCO 506 LIMITED - 2006-06-26
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.