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

Mrs Hala Elnarshy-fouad

    Related profiles found in government register
  • Mrs Hala Elnarshy-fouad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Lane, Winwick, Warrington, WA2 8LE, England

      IIF 1
  • Mrs Hala Elnarshy-fouad
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stanhope Road, Bowdon, Altrincham, WA14 3JY, England

      IIF 2
  • Mrs Hala Elnarshy-fouad
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JY, United Kingdom

      IIF 3
    • icon of address C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, WA2 8DB, England

      IIF 7
    • icon of address The Old Rectory, Rectory Lane, Winwick, Warrington, WA2 8LE, England

      IIF 8 IIF 9 IIF 10
  • Mrs Hala Elnarshy Fouad
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, England

      IIF 11
  • Elnarshy Fouad, Hala
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JY, United Kingdom

      IIF 12 IIF 13
  • Elnarshy Fouad, Hala
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 14
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, WA2 8DB, United Kingdom

      IIF 15
  • Fouad, Hala Elnarshy
    British

    Registered addresses and corresponding companies
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, Cheshire, WA2 8DB, England

      IIF 16
  • Fouad, Hala Elnarshy
    British accountant

    Registered addresses and corresponding companies
    • icon of address St Mary's, Hospital, Floyd Drive, Warrington, Cheshire, WA2 8DB, United Kingdom

      IIF 17 IIF 18
  • Fouad, Hala Elnarshy
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, England

      IIF 19 IIF 20
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, Cheshire, WA2 8DB, United Kingdom

      IIF 21
  • Fouad, Hala Elnarshy
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, Cheshire, WA2 8DB, England

      IIF 22
    • icon of address St Mary's, Hospital, Floyd Drive, Warrington, Cheshire, WA2 8DB, United Kingdom

      IIF 23
  • Elnarshy Fouad, Hala
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JY, United Kingdom

      IIF 24 IIF 25
  • Elnarshy-fouad, Hala
    British accountant

    Registered addresses and corresponding companies
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, WA2 8DB, United Kingdom

      IIF 26
  • Elnarshy-fouad, Hala
    British finance and hr

    Registered addresses and corresponding companies
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, United Kingdom

      IIF 27
  • Elnarshy-fouad, Hala
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, England

      IIF 28 IIF 29
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, United Kingdom

      IIF 30
  • Elnarshy-fouad, Hala

    Registered addresses and corresponding companies
    • icon of address Werneth Grange, Grange Avenue, Oldham, OL8 4EL, England

      IIF 31
  • Elnarshy Fouad, Hala

    Registered addresses and corresponding companies
    • icon of address St Mary's Hospital, Floyd Drive, Warrington, WA2 8DB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,880,454 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NHMC INVESTMENTS & CREDIT LIMITED - 2017-10-24
    SWISS CREDIT UK LIMITED - 2013-09-16
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -698,675 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-12-21 ~ now
    IIF 31 - Secretary → ME
  • 3
    ST GEORGE HOLDINGS LIMITED - 2008-02-27
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,893 GBP2024-03-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-02-20 ~ now
    IIF 26 - Secretary → ME
  • 4
    ST GEORGE HEALTHCARE GROUP LIMITED - 2023-06-24
    ST GEORGE HEALTHCARE (HOLDINGS) LIMITED - 2005-08-22
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,672 GBP2024-03-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-02-07 ~ now
    IIF 18 - Secretary → ME
  • 5
    ST GEORGE HOMES LIMITED - 2022-04-29
    STANHOPE 2007 LIMITED - 2008-12-04
    icon of address Werneth Grange, Grange Avenue, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    877,324 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2008-11-20 ~ now
    IIF 27 - Secretary → ME
  • 6
    ST. MARK UNIVERSAL COPTS CARE - 2019-10-22
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    ALL SAINTS HOSPITAL LTD - 2018-09-17
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2018-09-13
    IIF 15 - Director → ME
    icon of calendar 2011-10-12 ~ 2018-09-13
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 7 - Has significant influence or control OE
  • 2
    ST MARY'S HOSPITALS LIMITED - 2018-09-17
    ST MARY'S HOSPITAL, WARRINGTON LIMITED - 2006-03-01
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2018-09-13
    IIF 22 - Director → ME
    icon of calendar 2004-05-18 ~ 2018-09-13
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 4 - Has significant influence or control OE
  • 3
    ST GEORGE ULTIMATE CARE LIMITED - 2018-09-17
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2018-09-13
    IIF 13 - Director → ME
    icon of calendar 2006-04-21 ~ 2018-09-13
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2018-09-13
    IIF 23 - Director → ME
    icon of calendar 2009-08-03 ~ 2018-09-13
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 5 - Has significant influence or control OE
  • 5
    NHMC INVESTMENTS & CREDIT LIMITED - 2017-10-24
    SWISS CREDIT UK LIMITED - 2013-09-16
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -698,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ST GEORGE HOLDINGS LIMITED - 2008-02-27
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,893 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 9 - Has significant influence or control OE
  • 7
    ST GEORGE HEALTHCARE GROUP LIMITED - 2023-06-24
    ST GEORGE HEALTHCARE (HOLDINGS) LIMITED - 2005-08-22
    icon of address Werneth Grange, Grange Avenue, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,672 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2018-11-28
    IIF 12 - Director → ME
    icon of calendar 1999-07-26 ~ 2018-11-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 2 - Has significant influence or control OE
  • 9
    ST GEORGE HOMES LIMITED - 2022-04-29
    STANHOPE 2007 LIMITED - 2008-12-04
    icon of address Werneth Grange, Grange Avenue, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    877,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2019-01-20 ~ 2022-01-11
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.