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
    Leek, Jason Charles
    Born in November 1970
    Individual (34 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Neale, Robert James
    Born in January 1978
    Individual (26 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 3
    O'brien, Tony
    Born in August 1969
    Individual (1 offspring)
    Officer
    2025-01-22 ~ now
    OF - Director → CIF 0
  • 4
    Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-14 ~ 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
Ceased 24
  • 1
    Mullan, Paul James
    Director born in September 1969
    Individual
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 2
    Claydon-butler, Christine Anne
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 3
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    2014-01-10 ~ 2014-04-04
    OF - Director → CIF 0
  • 4
    Lloyd, David John
    Managing Director born in October 1959
    Individual (2 offsprings)
    Officer
    2016-04-14 ~ 2016-12-14
    OF - Director → CIF 0
  • 5
    Litton, Claire Louise
    Director born in March 1977
    Individual (2 offsprings)
    Officer
    2023-01-23 ~ 2025-01-22
    OF - Director → CIF 0
  • 6
    Meldrum, Stuart
    Director born in June 1966
    Individual (6 offsprings)
    Officer
    2014-04-04 ~ 2022-02-28
    OF - Director → CIF 0
  • 7
    Rosa, Joao Vicente Goncalves
    Director born in June 1978
    Individual (43 offsprings)
    Officer
    2018-12-14 ~ 2019-06-21
    OF - Director → CIF 0
  • 8
    Avillez Caldeira, Martim
    Director born in March 1977
    Individual (53 offsprings)
    Officer
    2018-12-14 ~ 2019-06-21
    OF - Director → CIF 0
  • 9
    Reid, Marshall
    Director born in November 1965
    Individual (4 offsprings)
    Officer
    2014-04-04 ~ 2014-09-30
    OF - Director → CIF 0
    Reid, Marshall
    Individual (4 offsprings)
    Officer
    2014-04-04 ~ 2014-04-17
    OF - Secretary → CIF 0
  • 10
    Heaton, Dominic Mark
    Accountant born in September 1972
    Individual (5 offsprings)
    Officer
    2023-06-21 ~ 2023-11-30
    OF - Director → CIF 0
    Heaton, Dominic Mark
    Individual (5 offsprings)
    Officer
    2023-06-21 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 11
    Lyndon, Andrew Steven
    Director born in December 1969
    Individual (5 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 12
    Reeves, Lee Thomas
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    2020-02-24 ~ 2025-01-22
    OF - Director → CIF 0
  • 13
    Newbold, Matthew James
    Director born in June 1981
    Individual (5 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 14
    Walker, Alastair James
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    2014-04-04 ~ 2016-04-05
    OF - Director → CIF 0
    Walker, Alastair James
    Individual (2 offsprings)
    Officer
    2014-04-17 ~ 2016-04-05
    OF - Secretary → CIF 0
  • 15
    Brayshaw, Nicholas Paul
    Company Director born in June 1955
    Individual (5 offsprings)
    Officer
    2018-05-23 ~ 2018-12-14
    OF - Director → CIF 0
  • 16
    Hart, James Thomas
    Company Director born in September 1972
    Individual (9 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    OF - Director → CIF 0
    Hart, James Thomas
    Individual (9 offsprings)
    Officer
    2020-02-24 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 17
    Davis, Neil Anthony
    Company Director born in July 1961
    Individual (15 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    OF - Director → CIF 0
  • 18
    Pilgrim, Alan John Templer
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    2014-05-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 19
    Duffy, Neil Anthony
    Chief Financial Officer born in March 1966
    Individual (19 offsprings)
    Officer
    2017-05-26 ~ 2019-12-31
    OF - Director → CIF 0
    Duffy, Neil
    Individual (19 offsprings)
    Officer
    2016-04-25 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 20
    Buckley, James Peter
    Director born in December 1962
    Individual (4 offsprings)
    Officer
    2014-04-11 ~ 2018-12-14
    OF - Director → CIF 0
  • 21
    Morton, Paul Harvey
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    OF - Director → CIF 0
  • 22
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (29 parents, 491 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-01-10 ~ 2014-04-04
    PE - Secretary → CIF 0
  • 23
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-01-10 ~ 2014-04-04
    PE - Director → CIF 0
  • 24
    39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

PRISM MEDICAL HEALTHCARE LIMITED

Previous name
ENSCO 1039 LIMITED - 2014-05-22
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 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    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
Active 7
  • 1
    GLENBANK TRADING LIMITED - 2007-10-22
    229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,289 GBP2022-10-31
    Person with significant control
    2023-01-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Person with significant control
    2019-12-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    JOERNS HEALTHCARE LIMITED - 2025-08-11
    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 (4 parents)
    Person with significant control
    2024-10-30 ~ now
    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
  • 5
    MEAUJO (655) LIMITED - 2004-03-23
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Person with significant control
    2021-01-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • STARGUARD SECURITY LIMITED - 1991-11-28
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    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 voting rights - 75% or more OE
    CIF 4 - 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.