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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dr Gerhard Ulrich Florschutz

    Related profiles found in government register
  • Dr Gerhard Ulrich Florschutz
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatterton Works (left), Chantry Lane, Bromley, BR2 9QL, United Kingdom

      IIF 1
    • icon of address Tollbar Cottage, Upper Hartfield, Hartfield, TN7 4DP, United Kingdom

      IIF 2
    • icon of address Hollanden Park, Coldharbour Lane, Hildenborough, Kent, TN11 9LE

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 7
    • icon of address The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 11 IIF 12
  • Dr Gerhard Florschutz
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 13
  • Dr Gerhard Ulrich Florschutz
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews, 3 Church Road, Church Road, Farnborough, Orpington, BR6 7DB, England

      IIF 14
  • Florschutz, Gerhard Ulrich, Dr
    English comp director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 15
  • Florschutz, Gerhard Ulrich, Dr
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four, Brindley Place, Birmingham, B1 2HZ

      IIF 16
    • icon of address Chatterton Works (left), Chantry Lane, Bromley, Kent, BR2 9QL, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 21
    • icon of address The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 22 IIF 23
    • icon of address Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 24 IIF 25
    • icon of address 7, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 26
  • Florschutz, Gerhard Ulrich, Dr
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollbar Cottage, Cat Street, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 27
  • Florschutz, Gerhard Ulrich, Dr
    English manager born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 28
  • Florschutz, Gerhard Ulrich, Dr
    English none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Farnborough, Kent, BR6 7DB, United Kingdom

      IIF 29
    • icon of address C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 30
  • Florschutz, Gerhard, Dr.
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 31
  • Florschutz, Gerhard Ulrich, Dr
    English

    Registered addresses and corresponding companies
    • icon of address Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 32
  • Florschutz, Gerhardt Ulrich
    British company director born in February 1944

    Registered addresses and corresponding companies
  • Florschutz, Gerhardt Ulrich
    British director born in February 1944

    Registered addresses and corresponding companies
    • icon of address Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 36
  • Florschutz, Gerhard Ulrich

    Registered addresses and corresponding companies
    • icon of address Tollbar Cottage, Cat Street, Upper Hartfield, East Sussex, TN7 4DP, England

      IIF 37
  • Florschutz, Gerhard Ulrich
    British,german director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 38
  • Florschutz, Gerhard, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,361 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -204,767 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,640 GBP2023-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    EURYTHMY SCHOOL LTD - 2007-03-05
    LONDON SCHOOL OF EURYTHMY LIMITED(THE) - 1989-06-29
    icon of address West Hoathly Road, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 38 - Director → ME
  • 7
    RAPHAEL CENTRE PROPERTY DEVELOMENT LIMITED - 2024-01-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    SOUTH EAST HOMECARE LIMITED - 2022-05-30
    icon of address The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    ESTANTE 029 LIMITED - 2017-06-01
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 12
    LIFESPAN HEALTH CARE LTD - 2016-05-10
    icon of address The Mews, 3 Church Road Church Road, Farnborough, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,919 GBP2023-12-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ESTANTE 028 LIMITED - 2017-05-31
    icon of address Greytown House, 221-227 High Street, Orpington, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 7 Westway, Pembury, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 26 - Director → ME
Ceased 9
  • 1
    icon of address C/o The Raphael Medical Centre, Coldharbour Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2019-05-01
    IIF 27 - Director → ME
  • 2
    THE ART OF BIRTH LIMITED - 2021-06-09
    ZERO2 EXPO LTD - 2017-05-09
    THE ART OF BIRTH LIMITED - 2017-02-09
    ISIS FILMS LIMITED - 2008-03-22
    RAPHAEL HOME CARE SERVICES LIMITED - 1997-09-02
    STARWELL LIMITED - 1996-09-03
    icon of address The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1996-05-31 ~ 1997-08-01
    IIF 35 - Director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2004-09-24
    IIF 34 - Director → ME
    icon of calendar ~ 1997-05-20
    IIF 33 - Director → ME
  • 4
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,236,110 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2019-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2014-03-06
    IIF 37 - Secretary → ME
  • 7
    icon of address Kidbrooke Park, Forest Row, Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1997-02-22 ~ 2003-09-13
    IIF 36 - Director → ME
  • 8
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1973-10-12 ~ 2019-05-01
    IIF 28 - Director → ME
    icon of calendar ~ 2015-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-08-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-06-12
    IIF 39 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.