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 5
  • 1
    Hanna, James Kevin
    Born in September 1972
    Individual (101 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ now
    OF - Director → CIF 0
  • 2
    Hamner, Stephanie Carroll
    Born in August 1992
    Individual (101 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ now
    OF - Director → CIF 0
  • 3
    O’donnell, Conor
    Born in August 1990
    Individual (102 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Salmon, Charles
    Born in July 1991
    Individual (101 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1000, Urban Center Drive, Suite 501, Birmingham, United States
    Corporate (72 offsprings)
    Person with significant control
    icon of calendar 2023-04-21 ~ 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
Ceased 2
  • 1
    Williams, Katie Mae
    Director born in June 1987
    Individual
    Officer
    icon of calendar 2023-04-21 ~ 2024-07-31
    OF - Director → CIF 0
  • 2
    icon of address1st Floor, Senator House, 85 Queen Victoria Street, London, England
    Active Corporate (2 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-04-21 ~ 2023-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MPT UK PROPERTY HOLDINGS LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • MPT UK PROPERTY HOLDINGS LIMITED
    Info
    Registered number 14819145
    icon of addressFloor 6 61 Curzon Street, London W1J 8PD
    PRIVATE LIMITED COMPANY incorporated on 2023-04-21 (2 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • MPT UK PROPERTY HOLDINGS LIMITED
    S
    Registered number 14819145
    icon of address61, Curzon Street, Floor 6, London, United Kingdom, W1J 8PD
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • MPT UK PROPERTY HOLDINGS LIMITED
    S
    Registered number 14819145
    icon of addressFloor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address61 Curzon Street, Floor 6, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address61 Curzon Street, Floor 6, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    GHG 8 (PARK HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 8 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    PANTOMIME PROPCO 12 LIMITED - 2006-11-07
    GHG 12 (HAMPSHIRE CLINIC) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    GHG 31 (BLACKHEATH HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 31 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    GHG 13 (CHAUCER HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 13 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    PANTOMIME PROPCO 37 LIMITED - 2006-11-07
    GHG 37 (ALEXANDRA HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    PANTOMIME PROPCO 9 LIMITED - 2006-11-07
    GHG 9 (BATH CLINIC) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    PANTOMIME PROPCO 6 LIMITED - 2006-11-07
    GHG 6 (THORNBURY HOSPITAL) LIMITED - 2020-02-06
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    PANTOMIME PROPCO 3 LIMITED - 2006-11-07
    PANTOMIME PROPCO 3 LIMITED - 2006-07-10
    GHG 3 (ROSS HALL HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    PANTOMIME PROPCO 7 LIMITED - 2006-11-07
    GHG 7 (CHILTERN HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    GHG 11 (MOUNT ALVERNIA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 11 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    GHG 5 (LONDON INDEPENDENT HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 5 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    PANTOMIME PROPCO 20 LIMITED - 2006-11-07
    GHG 20 (SARUM ROAD HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.