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
    Rowland, John Philip
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Mccready, Colin Bruce
    Born in November 1975
    Individual (53 offsprings)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Director → CIF 0
  • 3
    Haque, Quazi Shams Mahfooz, Dr
    Born in December 1968
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    OF - Director → CIF 0
  • 4
    DMWSL 840 LIMITED - 2016-12-01
    icon of address2, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-10 ~ 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
Ceased 10
  • 1
    Browner, Keith James Anthony
    Chief Financial Officer born in November 1978
    Individual (70 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 2
    Soumare, Idriss Alexandre
    Investment Manager born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-01
    OF - Director → CIF 0
  • 3
    Rivers, James Andrew
    Investment Manager born in January 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-01
    OF - Director → CIF 0
  • 4
    Murphy, Kathryn Mary
    Director Of Policy And Regulation born in January 1963
    Individual
    Officer
    icon of calendar 2020-09-15 ~ 2024-10-01
    OF - Director → CIF 0
  • 5
    Tooth, Matthew David
    Investment Manager born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-01
    OF - Director → CIF 0
  • 6
    Chamberlain, Lesley Joy
    Chief Executive Officer born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2025-02-24
    OF - Director → CIF 0
  • 7
    Haque, Quazi Shams Mahfooz, Dr
    Executive Medical Director born in December 1968
    Individual (54 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 8
    Woolgar, Steven John
    Director Of Policy And Regulation born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-30
    OF - Director → CIF 0
    icon of calendar 2018-11-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Livingston, Sarah Juliette
    Commercial Director born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2022-02-08
    OF - Director → CIF 0
    Livingston, Sarah Juliette
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2021-06-14
    OF - Secretary → CIF 0
  • 10
    Robson, Mark
    Chief Financial Officer born in January 1963
    Individual
    Officer
    icon of calendar 2017-08-07 ~ 2018-11-30
    OF - Director → CIF 0
parent relation
Company in focus

ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

Previous name
DMWSL 839 LIMITED - 2016-12-01
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED
    Info
    DMWSL 839 LIMITED - 2016-12-01
    Registered number 10419575
    icon of address2 Imperial Place, Maxwell Road, Borehamwood WD6 1JN
    PRIVATE LIMITED COMPANY incorporated on 2016-10-10 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED
    S
    Registered number 10419575
    icon of address2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares - More than 25%OE
    CIF 7 - Ownership of voting rights - More than 25%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Ownership of shares - More than 25%OE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares - More than 25%OE
    CIF 6 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-12 ~ now
    CIF 9 - Ownership of voting rights - More than 25%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares - More than 25%OE
  • 5
    TORELLA LIMITED - 1999-12-09
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -178,779 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    BROADHAM CARE LIMITED - 2019-04-01
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    RAPHAEL HEALTH CARE LTD - 2017-08-01
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ 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
  • 10
    ST GEORGE ULTIMATE CARE LIMITED - 2018-09-17
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    GRENADIER GROUPCO LIMITED - 2016-12-01
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    SOVEREIGN HEALTH PLC - 2006-08-08
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PSYCHMED (UK) LIMITED - 2001-11-14
    BROMLEY ROAD LIMITED - 2015-06-02
    icon of address2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    PRIORY S S LIMITED - 2007-06-25
    PRIORY SECURE SERVICES LIMITED - 2016-12-01
    icon of address2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    H&SCP 2014 LTD - 2014-01-23
    H&SCP ANN HOUSE LTD - 2018-07-25
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    ADDERLEY GREEN CARE CENTRE LIMITED - 2017-05-12
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 18
    SUNFLEUR LIMITED - 2017-05-12
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    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
  • 19
    SHOO 780AA LIMITED - 2014-09-15
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,727,747 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address2 Place De Strasbourg, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-12 ~ now
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25%OE
    CIF 8 - Ownership of shares - More than 25%OE
  • 24
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 25
    THE CHIMNEYS LIMITED - 2015-05-13
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,861,055 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • WORKINGTON 2014 LTD - 2015-12-03
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    icon of address2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-07-17
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.