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
    Macartney, Jeremy Wilson
    Born in April 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Songra, Ashok Kumar, Dr
    Born in June 1960
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Regan, Mark Simon
    Born in October 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ now
    OF - Director → CIF 0
  • 4
    Tharma, Suresh
    Born in February 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of address30, Broadwick Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-08 ~ 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 12
  • 1
    Daly, Noel
    Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2024-08-08
    OF - Director → CIF 0
  • 2
    Bushe, Mark
    Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ 2024-08-08
    OF - Director → CIF 0
  • 3
    Dr Ashok Kumar Songra
    Born in June 1960
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Suresh Tharma
    Born in February 1963
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Best, Glen
    Director born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2020-01-14
    OF - Director → CIF 0
  • 6
    Songra, Madan Mohan
    Dentist born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2019-03-20
    OF - Director → CIF 0
  • 7
    Marks, Sarah Joy
    Group Chief Operating Officer born in March 1966
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-12-01
    OF - Director → CIF 0
  • 8
    Riall, Tom
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2024-08-08
    OF - Director → CIF 0
  • 9
    O'malley, Carol
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2015-05-05 ~ 2018-10-03
    OF - Director → CIF 0
  • 10
    Wardle, Christopher Mark
    Director born in March 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2024-06-26
    OF - Director → CIF 0
  • 11
    Livingston, James Allan
    Investment Manager born in November 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ 2024-08-08
    OF - Director → CIF 0
  • 12
    Mcguire, Jr., Bernard Charles
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2019-04-15 ~ 2024-08-08
    OF - Director → CIF 0
parent relation
Company in focus

KINGSBRIDGE HEALTHCARE GROUP LIMITED

Previous names
352 NEWCO LIMITED - 2015-02-23
352 MEDICAL GROUP LIMITED - 2021-05-20
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • KINGSBRIDGE HEALTHCARE GROUP LIMITED
    Info
    352 NEWCO LIMITED - 2015-02-23
    352 MEDICAL GROUP LIMITED - 2015-02-23
    Registered number NI629490
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast BT9 5UB
    PRIVATE LIMITED COMPANY incorporated on 2015-02-19 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • KINGSBRIDGE HEALTHCARE GROUP LIMITED
    S
    Registered number missing
    icon of address21, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
    Limited Company
    CIF 1
    Private Company Limited By Shares
    CIF 2
  • KINGSBRIDGE HEALTHCARE GROUP LIMITED
    S
    Registered number Ni629490
    icon of address2, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
    Limited Company in Northern Ireland Registry Of Companies, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    SKILLS I LIMITED - 2007-11-30
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    L&B (NO 191) LIMITED - 2009-10-19
    ORIGIN FERTILITY CARE LIMITED - 2017-05-26
    icon of address380 Belmont Road, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address5 Shore Road, Holywood, Down
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    467,206 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressChannel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or controlOE
  • 7
    OPTIQUE EYE AND EAR CLINICS LIMITED - 2021-06-04
    CARE I LIMITED - 2013-09-04
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CARE LIMITED - 2011-06-16
    KINGSBRIDGE PRIVATE HOSPITAL LIMITED - 2021-05-27
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    CORVALLY HEALTHCARE AND ESTATES LIMITED - 2021-07-09
    SANDOWN PRIVATE NURSING HOMES LIMITED - 1998-03-23
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -740,582 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressChannel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address19 Cairn Hill, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -66,216 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LEWIS FERTILITY TESTING LTD - 2016-02-03
    SPERMCOMET LTD - 2018-02-13
    icon of addressUnit 18a, Block K Weavers Court Business Park, Linfield Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    267,429 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3FIVETWO CONNECTED HEALTH LIMITED - 2018-03-09
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 13 - Has significant influence or control OE
  • 3
    icon of addressDanesfort Building, 221 Stranmillis Road, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-04-12
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address5 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-04-01
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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.