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

Mr Nabil Gabriel Haddad

    Related profiles found in government register
  • Mr Nabil Gabriel Haddad
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 1
    • Hall Farm, High Street, Chester, Cheshire, CH3 9PX, United Kingdom

      IIF 2
    • Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HL, United Kingdom

      IIF 3
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 4
    • Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 5
  • Mr Nabil Gabriel Haddad
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE

      IIF 6
  • Haddad, Nabil Gabriel
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 7
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom

      IIF 8
  • Haddad, Nabil Gabriel
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 9
  • Haddad, Nabil Gabriel
    British surgeon born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, High Street, Chester, Cheshire, CH3 9PX, United Kingdom

      IIF 10
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Haddad, Nabic Gabriel
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hau Farm, High Street, Tattenhall, Chester, Cheshire, CH3 9PX

      IIF 12
  • Haddad, Nabil Gabriel
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HL, United Kingdom

      IIF 13
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 14
  • Haddad, Nabil Gabriel
    British consultant gynaecologist born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 15
  • Haddad, Nabil Gabriel
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 16
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 17
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, United Kingdom

      IIF 18
  • Haddad, Nabil Gabriel
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 19
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 14
  • 1
    BFS EDUCATION LIMITED - now
    THE BRITISH FERTILITY SOCIETY
    - 2017-01-17 03082031
    Suite 213 Boundary House Boston Road, London, England
    Active Corporate (78 parents)
    Equity (Company account)
    51,887 GBP2019-09-30
    Officer
    2006-10-27 ~ 2011-07-14
    IIF 12 - Director → ME
  • 2
    CARE FERTILITY CHESTER (HOLDINGS) LIMITED - now
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED
    - 2019-09-27 10648947
    IVI NW LTD
    - 2019-03-12 10648947
    IVI CHESHIRE LTD
    - 2017-05-03 10648947 10689788
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2019-09-24
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-09-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CARE FERTILITY CHESTER LIMITED - now
    CHESHIRE REPRODUCTIVE MEDICINE LIMITED
    - 2019-09-27 10689788
    IVI CHESHIRE LTD
    - 2019-03-12 10689788 10648947
    GSF 500 LIMITED
    - 2017-05-08 10689788 06080446, 12432372, 03807740... (more)
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2019-09-24
    IIF 8 - Director → ME
  • 4
    CENTRE FOR REPRODUCTIVE HEALTH LIMITED
    08125180
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,000 GBP2023-10-31
    Officer
    2012-06-29 ~ 2012-09-17
    IIF 18 - Director → ME
  • 5
    CHESHIRE W H LLP
    - now OC388772 10095009
    CHESHIRE WOMENS HEALTH LLP
    - 2016-11-24 OC388772 10095009
    Chester Wellness Centre, Wrexham Road, Chester
    Dissolved Corporate (9 parents)
    Officer
    2013-10-25 ~ 2015-02-09
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 6
    CHESHIRE WOMENS HEALTH LIMITED
    - now 10095009 OC388772
    CHESHIRE W H LIMITED
    - 2016-11-24 10095009 OC388772
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    2016-03-31 ~ 2017-04-28
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 7
    CONCEIVE INTERNATIONAL LLP - now
    REPRODUCTIVE HEALTH GROUP LLP
    - 2014-07-16 OC376545 07622134
    Centre For Reproductive Health Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2012-06-29 ~ 2013-11-30
    IIF 20 - LLP Designated Member → ME
  • 8
    FRONT POST CONSULTING LIMITED
    08844739
    Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    GSF 700 LIMITED
    10738315 06080446, 12432372, 03807740... (more)
    C/o Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 10
    GYNEHEALTH LIMITED
    - now 08157000 07396764
    NARDO CAPITAL HOLDING LIMITED
    - 2012-11-21 08157000 07396764
    Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-01 ~ 2013-11-30
    IIF 17 - Director → ME
  • 11
    IVF LIFE UK LIMITED - now
    REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
    CONCEIVE INTERNATIONAL LIMITED
    - 2014-07-16 07622134 OC376545
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -734,780 GBP2019-12-31
    Officer
    2011-05-04 ~ 2013-11-30
    IIF 14 - Director → ME
  • 12
    NGB HADDAD LTD
    07783707
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,436 GBP2022-03-31
    Officer
    2011-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    NORTH WEST FERTILITY LIMITED
    05449192
    340 Deansgate, Manchester
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2005-05-11 ~ dissolved
    IIF 15 - Director → ME
  • 14
    SPECIALISED GYNAECOLOGY SERVICES LTD
    07085363
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    914,255 GBP2018-07-31
    Officer
    2009-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.