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 28
  • 1
    Mullan, Paul James
    Director born in September 1969
    Individual (16 offsprings)
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 2
    Brayshaw, Nicholas Paul
    Company Director born in June 1955
    Individual (25 offsprings)
    Officer
    2018-05-23 ~ 2018-12-14
    OF - Director → CIF 0
  • 3
    Newbold, Matthew James
    Director born in June 1981
    Individual (16 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 4
    Reid, Marshall
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    2014-04-04 ~ 2014-09-30
    OF - Director → CIF 0
    Reid, Marshall
    Individual (10 offsprings)
    Officer
    2014-04-04 ~ 2014-04-17
    OF - Secretary → CIF 0
  • 5
    Lloyd, David John
    Managing Director born in October 1959
    Individual (6 offsprings)
    Officer
    2016-04-14 ~ 2016-12-14
    OF - Director → CIF 0
  • 6
    Heaton, Dominic Mark
    Accountant born in September 1972
    Individual (50 offsprings)
    Officer
    2023-06-21 ~ 2023-11-30
    OF - Director → CIF 0
    Heaton, Dominic Mark
    Individual (50 offsprings)
    Officer
    2023-06-21 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 7
    Claydon-butler, Christine Anne
    Director born in April 1966
    Individual (14 offsprings)
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 8
    Rosa, Joao Vicente Goncalves
    Director born in June 1978
    Individual (63 offsprings)
    Officer
    2018-12-14 ~ 2019-06-21
    OF - Director → CIF 0
  • 9
    Lyndon, Andrew Steven
    Director born in December 1969
    Individual (31 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 10
    Avillez Caldeira, Martim
    Director born in March 1977
    Individual (71 offsprings)
    Officer
    2018-12-14 ~ 2019-06-21
    OF - Director → CIF 0
  • 11
    O'brien, Tony
    Born in August 1969
    Individual (1 offspring)
    Officer
    2025-01-22 ~ now
    OF - Director → CIF 0
  • 12
    Morton, Paul Harvey
    Company Director born in October 1964
    Individual (35 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    OF - Director → CIF 0
  • 13
    Neale, Robert James
    Born in January 1978
    Individual (60 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 14
    Meldrum, Stuart
    Director born in June 1966
    Individual (32 offsprings)
    Officer
    2014-04-04 ~ 2022-02-28
    OF - Director → CIF 0
  • 15
    Pilgrim, Alan John Templer
    Director born in June 1951
    Individual (65 offsprings)
    Officer
    2014-05-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 16
    Buckley, James Peter
    Director born in December 1962
    Individual (48 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 17
    Hart, James Thomas
    Company Director born in September 1972
    Individual (91 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    OF - Director → CIF 0
    Hart, James Thomas
    Individual (91 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 18
    Litton, Claire Louise
    Director born in March 1977
    Individual (3 offsprings)
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 19
    Walker, Alastair James
    Director born in May 1966
    Individual (34 offsprings)
    Officer
    2014-04-04 ~ 2016-04-05
    OF - Director → CIF 0
    Walker, Alastair James
    Individual (34 offsprings)
    Officer
    2014-04-17 ~ 2016-04-05
    OF - Secretary → CIF 0
  • 20
    Leek, Jason Charles
    Born in November 1970
    Individual (60 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 21
    Ward, Michael James
    Born in January 1959
    Individual (1135 offsprings)
    Officer
    2014-01-10 ~ 2014-04-04
    OF - Director → CIF 0
  • 22
    Reeves, Lee Thomas
    Company Director born in September 1969
    Individual (7 offsprings)
    Officer
    2020-02-24 ~ 2025-01-22
    OF - Director → CIF 0
  • 23
    Davis, Neil Anthony
    Company Director born in July 1961
    Individual (45 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    OF - Director → CIF 0
  • 24
    Duffy, Neil Anthony
    Chief Financial Officer born in March 1966
    Individual (83 offsprings)
    Officer
    2017-05-26 ~ 2019-12-31
    OF - Director → CIF 0
    Duffy, Neil
    Individual (83 offsprings)
    Officer
    2016-04-25 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 25
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2014-01-10 ~ 2014-04-04
    OF - Secretary → CIF 0
  • 26
    LDC III LP
    SL015251 SL012114... (more)
    39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 27
    GATELEY INCORPORATIONS LIMITED
    - now 03519693
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2014-01-10 ~ 2014-04-04
    OF - Director → CIF 0
  • 28
    PMH BIDCO LIMITED
    11711497
    Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-12-14 ~ 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
parent relation
Company in focus

PRISM MEDICAL HEALTHCARE LIMITED

Period: 2014-05-22 ~ now
Company number: 08840024
Registered names
PRISM MEDICAL HEALTHCARE LIMITED - now
ENSCO 1039 LIMITED - 2014-05-22 13700564... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRISM MEDICAL HEALTHCARE LIMITED
    Info
    ENSCO 1039 LIMITED - 2014-05-22
    Registered number 08840024
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire WF4 4TD
    PRIVATE LIMITED COMPANY incorporated on 2014-01-10 (12 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    CIF 0
  • PRISM MEDICAL HEALTHCARE LIMITED
    S
    Registered number 08840024
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
    Private Limited Company in Companies House (England And Wales), England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • PRISM MEDICAL HEALTHCARE LIMITED
    S
    Registered number 08840024
    Unit 4, Jubilee Business Park, Jubilee Way, Wakefield, West Yorkshire, United Kingdom, WF4 4TD
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    EVOLUTION HEALTHCARE LIMITED
    - now NI066640 NI631050
    GLENBANK TRADING LIMITED - 2007-10-22
    229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (11 parents)
    Person with significant control
    2023-01-12 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    G AND S SMIRTHWAITE LTD.
    - now 02643292
    STARGUARD SECURITY LIMITED - 1991-11-28
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HANDLING MOVEMENT & ERGONOMICS LIMITED
    04983393
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    KALA HOLDINGS LIMITED
    11628432
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-12-17 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    OXFORD MEDICAL HEALTHCARE LIMITED
    - now 05859837
    JOERNS HEALTHCARE LIMITED
    - 2025-08-11 05859837
    SUNRISE MEDICAL LTC LIMITED - 2007-02-02
    SUNRISE HEALTHCARE LIMITED - 2006-08-21
    PIMCO 2506 LIMITED - 2006-07-12
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (17 parents)
    Person with significant control
    2024-10-30 ~ 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
  • 6
    PRISM UK MEDICAL LIMITED
    - now 04992349
    MEAUJO (655) LIMITED - 2004-03-23
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (26 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    REPACQ INVESTMENTS LIMITED
    05965249
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-01-18 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    SMIRTHWAITE LIMITED
    - now 06548687 06548772
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.