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 3
  • 1
    Ludlam, Mark Andrew
    Born in February 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    OF - Director → CIF 0
    Mr Mark Andrew Ludlam
    Born in February 1965
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ 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
  • 2
    Briggs, Christian
    Born in April 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    OF - Director → CIF 0
    Mr Christian Briggs
    Born in April 1972
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ 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
  • 3
    Brown, John Francis
    Born in June 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
    Brown, John Francis
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Secretary → CIF 0
    Mr John Francis Brown
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ 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 8
  • 1
    Fisher, Nigel
    Doctor born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-12 ~ 2017-08-10
    OF - Director → CIF 0
  • 2
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-19
    OF - Director → CIF 0
  • 3
    Smith, Daniel
    Company Director born in April 1972
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2020-06-24
    OF - Director → CIF 0
  • 4
    Wilson, Adrian James, Professor
    Surgeon born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2020-06-24
    OF - Director → CIF 0
  • 5
    Bolton, Neil
    Insurance Consultant born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2020-06-24
    OF - Director → CIF 0
  • 6
    Mr John Francis Brown
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-07-12
    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
  • 7
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 463 offsprings)
    Officer
    2017-06-08 ~ 2017-06-19
    PE - Director → CIF 0
    2017-06-08 ~ 2017-06-19
    PE - Secretary → CIF 0
  • 8
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 236 offsprings)
    Officer
    2017-06-08 ~ 2017-06-19
    PE - Nominee Director → CIF 0
    Person with significant control
    2017-06-08 ~ 2017-07-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HEALTHCARE MEDIA HOLDINGS LIMITED

Previous name
AGHOCO 1537 LIMITED - 2017-06-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-01-31
02022-04-01 ~ 2023-03-31
Cash at bank and in hand
1,467 GBP2023-03-31
Total Assets Less Current Liabilities
1,467 GBP2023-03-31
Equity
Called up share capital
90 GBP2024-01-31
90 GBP2023-03-31
Share premium
299,950 GBP2024-01-31
299,950 GBP2023-03-31
Retained earnings (accumulated losses)
-300,040 GBP2024-01-31
-298,573 GBP2023-03-31
Equity
1,467 GBP2023-03-31

Related profiles found in government register
  • HEALTHCARE MEDIA HOLDINGS LIMITED
    Info
    AGHOCO 1537 LIMITED - 2017-06-15
    Registered number 10808632
    icon of addressLinley House, Dickinson Street, Manchester M1 4LF
    PRIVATE LIMITED COMPANY incorporated on 2017-06-08 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • HEALTHCARE MEDIA HOLDINGS LIMITED
    S
    Registered number 10808632
    icon of addressNo 1 Universal Square, Devonshire Street, Manchester, Greater Manchester, England, M12 6JH
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1
  • HEALTHCARE MEDIA HOLDINGS LIMITED
    S
    Registered number 10808632
    icon of addressNo 1 Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressLinley House, Dickinson Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,081 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • MCL 1 LTD
    - now
    AGHOCO 1538 LIMITED - 2017-06-15
    MEDICAL CONSENT LIMITED - 2020-11-10
    icon of addressFifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-06-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.