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 6
  • 1
    Morozov, Sergey
    Born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Gorbachev, Maksim
    Born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Chauhan, Arun Kumar, Dr
    Born in March 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ now
    OF - Director → CIF 0
    Dr Arun Kumar Chauhan
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Littlechild, Nuala
    Born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 5
    Bhagat, Ashish, Dr
    Born in September 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ now
    OF - Director → CIF 0
  • 6
    icon of address3, Themistokli Dervi, 1066 Nicosia, Nicosia, Nicosia, Cyprus
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Lattimer, Sarah Amelia
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-12
    OF - Secretary → CIF 0
  • 2
    Doronichev, Valentin
    Entrepreneur, Investor born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-24 ~ 2021-06-09
    OF - Director → CIF 0
    icon of calendar 2024-04-08 ~ 2024-11-21
    OF - Director → CIF 0
    Mr Valentin Doronichev
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-06-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Sloutsky, Ilya
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2018-06-26 ~ 2020-02-24
    OF - Director → CIF 0
  • 4
    Yadav, Yashpal Singh
    Director born in June 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2021-06-09
    OF - Director → CIF 0
    Mr Yashpal Singh Yadav
    Born in June 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr Maksim Gorbachev
    Born in August 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-06-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Mrs Anupama Verma
    Born in April 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Dr Arun Kumar Chauhan
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Prilis, Ariana Maria
    Individual
    Officer
    icon of calendar 2023-06-22 ~ 2024-02-07
    OF - Secretary → CIF 0
  • 9
    Ms Seema Singh
    Born in December 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Dr Ashish Bhagat
    Born in September 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Dr Vivek Malhotra
    Born in July 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Battellino, Clare Louise
    Chief Financial Officer born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-12
    OF - Director → CIF 0
  • 13
    Dowden, Jason
    General Manager born in April 1976
    Individual
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-12
    OF - Director → CIF 0
  • 14
    Viranna, Shrey Balaguru, Dr
    Chief Executive Officer born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-12
    OF - Director → CIF 0
  • 15
    Dr Jaswinder Singh
    Born in December 1970
    Individual (107 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Strelchuk, Sergei
    Director born in November 1978
    Individual
    Officer
    icon of calendar 2018-06-26 ~ 2019-06-13
    OF - Director → CIF 0
  • 17
    Wilhelm, Nikita
    Director born in November 1986
    Individual
    Officer
    icon of calendar 2019-06-13 ~ 2020-02-24
    OF - Director → CIF 0
  • 18
    icon of address100, New Bridge Street, London, United Kingdom
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2021-06-09 ~ 2023-07-19
    PE - Secretary → CIF 0
  • 19
    I-MED U.K. LIMITED - 2022-05-17
    SOUTH EAST DIAGNOSTICS LIMITED - 2020-07-29
    icon of address280, Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -727,568 GBP2024-06-30
    Person with significant control
    2021-06-15 ~ 2024-04-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

VITAL HEALTHCARE GROUP UK LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
588 GBP2024-06-30
87,862 GBP2023-06-30
Property, Plant & Equipment
134 GBP2024-06-30
500 GBP2023-06-30
Fixed Assets - Investments
456,456 GBP2024-06-30
489,354 GBP2023-06-30
Fixed Assets
457,178 GBP2024-06-30
577,716 GBP2023-06-30
Debtors
1,210,094 GBP2024-06-30
2,319,226 GBP2023-06-30
Cash at bank and in hand
5,019 GBP2024-06-30
13,726 GBP2023-06-30
Current Assets
1,215,113 GBP2024-06-30
2,332,952 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-190,957 GBP2024-06-30
Net Current Assets/Liabilities
1,024,156 GBP2024-06-30
2,138,007 GBP2023-06-30
Total Assets Less Current Liabilities
1,481,334 GBP2024-06-30
2,715,723 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-06-30
Net Assets/Liabilities
872,928 GBP2024-06-30
2,715,723 GBP2023-06-30
Equity
Called up share capital
272 GBP2024-06-30
272 GBP2023-06-30
Share premium
4,698,886 GBP2024-06-30
4,698,886 GBP2023-06-30
Retained earnings (accumulated losses)
-3,826,230 GBP2024-06-30
-1,983,435 GBP2023-06-30
Equity
872,928 GBP2024-06-30
2,715,723 GBP2023-06-30
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Other than goodwill
171,900 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
171,312 GBP2024-06-30
84,038 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
87,274 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Other than goodwill
588 GBP2024-06-30
87,862 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Other
6,556 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,422 GBP2024-06-30
6,056 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
366 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
134 GBP2024-06-30
500 GBP2023-06-30
Investments in group undertakings and participating interests
70,022 GBP2024-06-30
70,022 GBP2023-06-30
Amounts invested in assets
Non-current
456,456 GBP2024-06-30
489,354 GBP2023-06-30
Amounts Owed By Related Parties
1,156,209 GBP2024-06-30
Current
2,256,865 GBP2023-06-30
Other Debtors
Amounts falling due within one year
53,885 GBP2024-06-30
62,361 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
1,210,094 GBP2024-06-30
Amounts falling due within one year, Current
2,319,226 GBP2023-06-30
Trade Creditors/Trade Payables
Current
35,823 GBP2024-06-30
87,934 GBP2023-06-30
Other Taxation & Social Security Payable
Current
134,821 GBP2024-06-30
4,938 GBP2023-06-30
Other Creditors
Current
20,313 GBP2024-06-30
102,073 GBP2023-06-30
Creditors
Current
190,957 GBP2024-06-30
194,945 GBP2023-06-30

Related profiles found in government register
  • VITAL HEALTHCARE GROUP UK LIMITED
    Info
    Registered number 09910805
    icon of address7 Bell Yard, London WC2A 2JR
    PRIVATE LIMITED COMPANY incorporated on 2015-12-10 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • VITAL HEALTHCARE GROUP UK LIMITED
    S
    Registered number 09910805
    icon of address100, New Bridge Street, London, United Kingdom, EC4V 6JA
    Limited Company in England And Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • VITAL HEALTHCARE GROUP UK LIMITED
    S
    Registered number 09910805
    icon of address7 Bell Yard, London, Bell Yard, London, England, WC2A 2JR
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    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
  • 2
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,110,097 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.