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 15
  • 1
    Bonikowski, Frances Joanna
    Born in September 1983
    Individual (2 offsprings)
    Officer
    2019-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Bonikowski, Edmund Jan, Dr
    Company Director born in June 1957
    Individual (7 offsprings)
    Officer
    2015-09-25 ~ 2025-04-30
    OF - Director → CIF 0
    Mr Edmund Jan Bonikowski
    Born in June 1957
    Individual (7 offsprings)
    Person with significant control
    2016-06-01 ~ 2025-04-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Black, Marion
    Administrator born in November 1949
    Individual (1503 offsprings)
    Officer
    2015-09-24 ~ 2015-09-25
    OF - Director → CIF 0
  • 4
    Phagura, Rajbir Singh
    Born in January 1981
    Individual (21 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Biden, Michael James
    Company Director born in July 1949
    Individual (11 offsprings)
    Officer
    2021-02-17 ~ 2022-08-15
    OF - Director → CIF 0
  • 6
    Scrimshire, William Jacob Mason
    Born in January 1988
    Individual (3 offsprings)
    Officer
    2025-04-30 ~ 2025-07-16
    OF - Director → CIF 0
  • 7
    Langford, Christopher John
    Chartered Accountant born in September 1945
    Individual (25 offsprings)
    Officer
    2019-06-11 ~ 2024-03-19
    OF - Director → CIF 0
  • 8
    Hart, Daniel Roger
    Born in April 1978
    Individual (25 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Director → CIF 0
  • 9
    Sellers, Christopher George
    Born in March 1968
    Individual (40 offsprings)
    Officer
    2025-04-30 ~ 2026-03-27
    OF - Director → CIF 0
  • 10
    Barnes, Michael Philip
    Born in November 1952
    Individual (50 offsprings)
    Officer
    2015-09-25 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Lawrence, Heather Anne
    Company Director born in June 1949
    Individual (8 offsprings)
    Officer
    2021-04-01 ~ 2024-03-19
    OF - Director → CIF 0
  • 12
    Jones, Helen Teresa
    Born in October 1980
    Individual (31 offsprings)
    Officer
    2026-03-27 ~ now
    OF - Director → CIF 0
  • 13
    Moroney, John
    Finance Director born in January 1987
    Individual (1 offspring)
    Officer
    2025-04-30 ~ 2025-09-09
    OF - Director → CIF 0
  • 14
    Mcgurk, David
    Company Director born in July 1961
    Individual (8 offsprings)
    Officer
    2021-02-17 ~ 2023-05-31
    OF - Director → CIF 0
  • 15
    RCI SERVICES LIMITED
    - now 11404518
    OLYMPUS BIDCO LIMITED - 2023-06-16
    AGHOCO 1725 LIMITED - 2018-07-26
    First Floor, Station Place, Argyle Way, Stevenage, England
    Active Corporate (11 parents, 12 offsprings)
    Person with significant control
    2025-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

Period: 2015-09-24 ~ now
Company number: 09793112
Registered name
NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD - now
Standard Industrial Classification
86220 - Specialists Medical Practice Activities
Brief company account
Property, Plant & Equipment
12,257 GBP2025-03-31
16,561 GBP2024-03-31
Debtors
1,240,756 GBP2025-03-31
1,044,754 GBP2024-03-31
Cash at bank and in hand
557,139 GBP2025-03-31
212,074 GBP2024-03-31
Current Assets
1,797,895 GBP2025-03-31
1,256,828 GBP2024-03-31
Creditors
Amounts falling due within one year
-1,082,478 GBP2025-03-31
-872,801 GBP2024-03-31
Net Current Assets/Liabilities
715,417 GBP2025-03-31
384,027 GBP2024-03-31
Total Assets Less Current Liabilities
727,674 GBP2025-03-31
400,588 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
727,574 GBP2025-03-31
400,488 GBP2024-03-31
Equity
727,674 GBP2025-03-31
400,588 GBP2024-03-31
Average Number of Employees
132024-04-01 ~ 2025-03-31
122023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Computers
4,619 GBP2025-03-31
3,821 GBP2024-03-31
Motor vehicles
41,270 GBP2025-03-31
41,270 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
45,889 GBP2025-03-31
45,091 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,771 GBP2025-03-31
410 GBP2024-03-31
Motor vehicles
31,861 GBP2025-03-31
28,120 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,632 GBP2025-03-31
28,530 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,361 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
3,741 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,102 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Computers
2,848 GBP2025-03-31
3,411 GBP2024-03-31
Motor vehicles
9,409 GBP2025-03-31
13,150 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,054,839 GBP2025-03-31
790,052 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
9,807 GBP2025-03-31
7,079 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,064,646 GBP2025-03-31
797,131 GBP2024-03-31
Trade Creditors/Trade Payables
Current
330,578 GBP2025-03-31
225,626 GBP2024-03-31
Corporation Tax Payable
Current
124,197 GBP2025-03-31
45,082 GBP2024-03-31
Other Taxation & Social Security Payable
Current
117,276 GBP2025-03-31
92,589 GBP2024-03-31
Other Creditors
Current
510,427 GBP2025-03-31
509,504 GBP2024-03-31
Creditors
Current
1,082,478 GBP2025-03-31
872,801 GBP2024-03-31

Related profiles found in government register
  • NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD
    Info
    Registered number 09793112
    2 Catherine Place, London SW1E 6HF
    PRIVATE LIMITED COMPANY incorporated on 2015-09-24 (10 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-17
    CIF 0
  • NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LIMITED
    S
    Registered number 09793112
    Tw7 4re, Unit 1a Tring Business Estate, Icknield Way, Tring, United Kingdom, HP23 4JX
    Limited Company in Uk, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    NRC CLINICAL LEADERSHIP LIMITED - now
    NRC CASE MANAGEMENT LIMITED - 2020-09-28
    MEDCAN CHAMBERS LIMITED
    - 2020-08-29 11817608
    Unit 1a Tring Business Estate, Icknield Way, Tring, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-11 ~ 2020-02-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.