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 7
  • 1
    Ettinger, Michael Saul
    Born in April 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    OF - Director → CIF 0
  • 2
    South, Ronald Neil
    Born in July 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Goodall, Victoria Elizabeth
    Born in April 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Allen, Patrick Thompson
    Born in May 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    OF - Director → CIF 0
  • 5
    Botha, Yolinda Franciska
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 6
    Alder, Narelle Louoise
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Secretary → CIF 0
  • 7
    FLINTMAIN LIMITED - 2001-05-04
    icon of addressMedcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    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
Ceased 7
  • 1
    Paladino, Steven
    Executive Vice President, Chief Financial Officer born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-04-28
    OF - Director → CIF 0
  • 2
    Porter, Matthew Gareth
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2025-09-25
    OF - Secretary → CIF 0
  • 3
    Siegel, Walter
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-24 ~ 2025-09-05
    OF - Director → CIF 0
  • 4
    Redding, Helen Louise
    Accountant born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-06-29
    OF - Director → CIF 0
  • 5
    Albertini, Andrea
    Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-24 ~ 2025-05-14
    OF - Director → CIF 0
  • 6
    Martin, Adrian Spencer
    Accountant born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2025-05-14
    OF - Director → CIF 0
  • 7
    Brownridge, Paul David
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2023-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

HENRY SCHEIN UK HOLDINGS LIMITED

Previous name
AH UK ANIMAL HEALTH (PVT) LTD - 2018-12-31
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • HENRY SCHEIN UK HOLDINGS LIMITED
    Info
    AH UK ANIMAL HEALTH (PVT) LTD - 2018-12-31
    Registered number 11584480
    icon of addressMedcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB
    PRIVATE LIMITED COMPANY incorporated on 2018-09-24 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • HENRY SCHEIN UK HOLDINGS LIMITED
    S
    Registered number 11584480
    icon of addressMedcare House, Centurion Close, Gillingham Business Park, Gillingham, England, ME8 0SB
    Limited Comany in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
  • HENRY SCHEIN UK HOLDINGS LIMITED
    S
    Registered number 11584480
    icon of addressMedcare North, Centurion Close, Gillingham Business Park, Gillingham, England, ME8 0SB
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressMedcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    C R LIMITED - 1993-03-30
    BUDGET DENTAL SUPPLIES LIMITED - 2021-05-24
    VETREX LIMITED - 1990-08-15
    icon of addressMedcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    DENTAL EXPRESS (SUPPLIES) LIMITED - 2004-11-03
    OCEANTHISTLE LIMITED - 1989-06-23
    icon of addressUnit 9 Kingsthorpe Business Centre, Studland Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    HENRY SCHEIN REXODENT LIMITED - 2003-04-30
    SCHEIN REXODENT LIMITED - 1995-12-07
    REXODENT LIMITED - 1991-12-09
    icon of addressMedcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    MEDIHOLDINGS LIMITED - 2024-04-09
    MEDIESTATES LIMITED - 2011-05-20
    icon of addressPacific House Stanier Way, Wyvern Business Park, Derby
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    41,386 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    GREATMATCH LIMITED - 1999-08-18
    icon of addressMedcare House, Centurion Close, Gillingham, Kent, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGround And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressGround And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.