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 19
  • 1
    Cowan, Joseph David
    Born in April 1986
    Individual (1 offspring)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Jeremy Edward
    Director born in March 1975
    Individual (6 offsprings)
    Officer
    2015-11-13 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Adcock, John Stuart
    Director born in November 1945
    Individual (9 offsprings)
    Officer
    2015-11-13 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    Dew, Guy Richard Roderick
    Director born in November 1980
    Individual (12 offsprings)
    Officer
    2015-11-13 ~ 2023-12-19
    OF - Director → CIF 0
  • 5
    Thompson, Mark Clifton
    Director born in February 1961
    Individual (12 offsprings)
    Officer
    2015-11-13 ~ 2023-12-19
    OF - Director → CIF 0
  • 6
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (525 offsprings)
    Officer
    2015-02-25 ~ 2015-10-21
    OF - Director → CIF 0
  • 7
    Root, Matthew Edward
    Director born in February 1967
    Individual (21 offsprings)
    Officer
    2016-09-12 ~ 2018-01-31
    OF - Director → CIF 0
  • 8
    Kalverboer, Patrick Henricus Lambertus
    Director born in August 1972
    Individual (64 offsprings)
    Officer
    2015-10-21 ~ 2023-12-19
    OF - Director → CIF 0
  • 9
    Hall, Mark
    Born in March 1972
    Individual (17 offsprings)
    Officer
    2025-01-24 ~ now
    OF - Director → CIF 0
  • 10
    Wetherill, Robert Charles
    Director born in February 1954
    Individual (13 offsprings)
    Officer
    2015-11-13 ~ 2016-04-27
    OF - Director → CIF 0
  • 11
    Spiller, Peter Vincent John
    Born in April 1980
    Individual (9 offsprings)
    Officer
    2015-11-13 ~ 2025-11-07
    OF - Director → CIF 0
  • 12
    Geering, Michael John
    Born in April 1972
    Individual (18 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 13
    Mills, Guy Rhoderic
    Company Director born in April 1960
    Individual (12 offsprings)
    Officer
    2015-11-13 ~ 2023-12-19
    OF - Director → CIF 0
  • 14
    Garbett, Martin Richard
    Director born in July 1974
    Individual (18 offsprings)
    Officer
    2016-02-01 ~ 2025-01-27
    OF - Director → CIF 0
    Garbett, Martin Richard
    Individual (18 offsprings)
    Officer
    2016-04-27 ~ 2025-01-27
    OF - Secretary → CIF 0
  • 15
    Shams, Iden, Dr
    Director born in February 1957
    Individual (9 offsprings)
    Officer
    2016-09-12 ~ 2018-01-31
    OF - Director → CIF 0
  • 16
    ENHANCING PATIENT CARE LIMITED
    14881917
    6, Grosvenor Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    - now 02806502
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2015-02-25 ~ 2015-10-21
    OF - Director → CIF 0
  • 18
    19, Oosteinde, Amsterdam, Netherlands
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    - now 02806507
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1773 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2015-02-25 ~ 2015-10-21
    OF - Secretary → CIF 0
parent relation
Company in focus

GBUK GROUP LIMITED

Previous name
HAMSARD 3369 LIMITED - 2015-11-20 06778337, 11013245, 16103206... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GBUK GROUP LIMITED
    Info
    HAMSARD 3369 LIMITED - 2015-11-20
    Registered number 09458917
    Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DD
    PRIVATE LIMITED COMPANY incorporated on 2015-02-25 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • GBUK GROUP LIMITED
    S
    Registered number 09458917
    Woodland House, Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, England, YO8 5DD
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BLUE BOX MEDICAL LIMITED
    - now 05306459
    YELLOW LAW LIMITED - 2005-02-01
    Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    193,826 GBP2020-12-31
    Person with significant control
    2021-08-27 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    DYSCOVA LTD
    09481978
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Active Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Person with significant control
    2024-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    ENTERAL UK LIMITED
    - now 07222567
    Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    GBUK ENTERAL LIMITED
    07186410
    Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    GBUK LTD
    05135337
    Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    INTERVENE GROUP LIMITED
    - now 04791107
    2IDESIGNS LIMITED - 2012-06-01
    Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-09-12 ~ dissolved
    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
  • 7
    R&J MEDICAL LIMITED
    NI061182
    Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    140,917 GBP2018-03-31
    Person with significant control
    2018-09-10 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    SEVERN HEALTHCARE TECHNOLOGIES LIMITED
    08257059 OC391881
    Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,774,411 GBP2022-12-31
    Person with significant control
    2024-08-28 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.