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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coyle, Chris

    Related profiles found in government register
  • Coyle, Chris
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 2
  • Coyle, Chris
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 3
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 4
  • Coyle, Christopher
    British born in February 1984

    Resident in United Kingdom

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

      IIF 5
  • Coye, Christopher
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 6
  • Coyle, Christopher John
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coyle, Christopher John
    British accountant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 33
  • Coyle, Christopher John
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 34
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 35 IIF 36
    • Hygeia Building 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 37
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 38
  • Coyle, Christopher John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 39 IIF 40
    • 66, College Road, Harrow, HA1 1BE, England

      IIF 41
    • 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 42
    • Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 43
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 44 IIF 45
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 46
  • Coyle, Christopher, Mr.
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
  • Mr Chris Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 48
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 49
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 50
  • Coyle, Chris
    British building contractor born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 51
  • Coyle, Chris
    British building development born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Muirend Avenue, Juniper Green, EH14 5BD, United Kingdom

      IIF 52
  • Christopher Coyle
    British born in February 1984

    Resident in United Kingdom

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

      IIF 53
  • Coyle, Christopher Thomas
    British building contractor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, York Place, Edinburgh, EH1 3EN

      IIF 54
  • Coyle, Christopher Thomas
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 55
  • Coyle, Christopher
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 56
  • Mr Christopher Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 57
  • Coyle, Christopher John

    Registered addresses and corresponding companies
  • Coyle, Christopher John
    British

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 78
  • Coyle, Christopher Thomas

    Registered addresses and corresponding companies
    • 9, Muirend Avenue, Juniper Green, Midlothian, EH14 5BD, Scotland

      IIF 79
  • Mr Christopher John Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 80
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 81 IIF 82
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 83
    • 14, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 84
    • 66, College Road, Harrow, HA1 1BE, England

      IIF 85
    • Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 86 IIF 87
    • Hygeia Building 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 88
    • 124, City Road, London, EC1V 2NX, England

      IIF 89 IIF 90 IIF 91
    • Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 92
  • Coyle, Christopher

    Registered addresses and corresponding companies
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 93
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 94
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 95 IIF 96
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 97
    • Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE

      IIF 98
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 99 IIF 100
    • Hygeia Building Ist Floor, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 101
    • 124, City Road, London, EC1V 2NX, England

      IIF 102 IIF 103 IIF 104
    • 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106 IIF 107
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 108
  • Coyle, Christopher Thomas
    British

    Registered addresses and corresponding companies
    • 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 109
  • Coyle, Chris

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 110
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 111
  • Mr Chris Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 112
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 113
  • Mr Christopher Coyle
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, HA1 2EN, England

      IIF 114
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 115
  • Mr Christopher Thomas Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, York Place, Edinburgh, EH1 3EN

      IIF 116
child relation
Offspring entities and appointments 55
  • 1
    ALERT HEALTH 24 LIMITED
    09348521
    124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2014-12-10 ~ now
    IIF 16 - Director → ME
    2019-05-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-12-06
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    AMC PROFESSIONAL LIMITED
    - now 10371167
    AMC PROFESSIONAL PLC
    - 2020-03-09 10371167
    COYLE FINANCE PLC - 2017-05-09
    124 City Road, London, England
    Active Corporate (9 parents)
    Officer
    2018-06-01 ~ now
    IIF 47 - Director → ME
    2019-05-01 ~ now
    IIF 70 - Secretary → ME
  • 3
    AMIX ASSOCIATES LIMITED
    14298426
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 38 - Director → ME
    2022-08-16 ~ dissolved
    IIF 108 - Secretary → ME
  • 4
    ATLAS CARE HOMES GROUP II LIMITED
    16770121
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-07 ~ now
    IIF 30 - Director → ME
    2025-10-07 ~ now
    IIF 106 - Secretary → ME
  • 5
    ATLAS CHILDREN'S HOMES II LIMITED
    - now 07378789
    ATLAS CHILDREN'S II HOMES LIMITED
    - 2025-10-06 07378789
    VIP NURSING LIMITED
    - 2025-10-02 07378789
    VIP HEALTHCARE LIMITED - 2011-01-17
    124 City Road, London, England
    Active Corporate (14 parents)
    Officer
    2012-10-15 ~ now
    IIF 18 - Director → ME
    2012-10-15 ~ 2018-03-16
    IIF 98 - Secretary → ME
    2019-05-01 ~ now
    IIF 69 - Secretary → ME
  • 6
    ATTADALE BUILDING CONTRACTORS LIMITED
    SC336847
    21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 55 - Director → ME
    2008-01-29 ~ dissolved
    IIF 109 - Secretary → ME
  • 7
    ATTADALE BUILDING LIMITED
    SC476338
    21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 54 - Director → ME
    2014-04-28 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 8
    BEACONSFIELD TOWN ACADEMY LTD
    13295010
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 9
    BEACONSFIELD TOWN FOOTBALL CLUB LIMITED
    - now 03688420 10308344
    BEACONSFIELD SYCOB FOOTBALL CLUB LIMITED
    - 2017-08-21 03688420 10308344
    Holloways Park, Windsor Road, Beaconsfield, England
    Active Corporate (17 parents)
    Officer
    2020-05-31 ~ now
    IIF 9 - Director → ME
    2020-05-31 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-10-14 ~ 2025-07-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    BEACONSFIELD TOWN FOOTBALL CLUB LIMITED
    10308344 03688420... (more)
    Hygeia Building, 66-68 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 56 - Director → ME
    2016-08-02 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 11
    BECKSFORD GROUP LTD
    10655822 12246306
    Bs1 6ez, The Crescent Centre, Temple Back, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    BECKSFORD GROUP LTD
    - now 12246306 10655822
    CONSORTIA STAFFING LIMITED
    - 2020-11-24 12246306 14208368
    CONSORTIA GROUP LIMITED
    - 2020-05-20 12246306 12620386
    CONSORTIN GROUP LIMITED
    - 2019-10-08 12246306 12620386
    66 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 13
    BLACKWATER CAPITAL INVESTMENTS LIMITED
    17048394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 5 - Director → ME
    2026-02-23 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2026-02-23 ~ 2026-03-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    BRAYWICK HEALTHCARE LIMITED
    08399874
    66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 15
    C&D COYLE BUILDERS LTD
    SC613539
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2019-12-30
    IIF 51 - Director → ME
    2018-11-13 ~ 2019-12-30
    IIF 111 - Secretary → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CENTRAL COMPLIANCE GROUP LIMITED
    - now 11615752
    MVP RECRUITMENT GROUP LIMITED
    - 2019-08-15 11615752
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 34 - Director → ME
  • 17
    CHANGE EDUCATION LIMITED
    - now 09676878
    FIRST AID HEALTHCARE LIMITED
    - 2020-08-27 09676878 12840950
    124 City Road, London, England
    Active Corporate (16 parents)
    Officer
    2015-07-08 ~ now
    IIF 26 - Director → ME
    2019-05-01 ~ now
    IIF 64 - Secretary → ME
    2015-07-08 ~ 2018-03-16
    IIF 99 - Secretary → ME
  • 18
    CONSORTIA GROUP LIMITED
    12620386 12246306... (more)
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-26 ~ 2024-03-18
    IIF 6 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CONSORTIA PERSONNEL LTD
    07184428
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (7 parents)
    Officer
    2010-03-10 ~ 2024-03-18
    IIF 39 - Director → ME
    2019-05-01 ~ 2024-03-18
    IIF 58 - Secretary → ME
    2010-03-10 ~ 2018-03-16
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-08-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    CONSORTIA STAFFING LIMITED
    14208368 12246306
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-01 ~ 2024-03-18
    IIF 40 - Director → ME
    2022-07-01 ~ 2024-03-18
    IIF 94 - Secretary → ME
  • 21
    COYLE EDUCATION LIMITED
    12659324
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    COYLE FAMILY INVESTMENTS LTD
    13944486
    124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-02-28 ~ now
    IIF 27 - Director → ME
    2022-02-28 ~ now
    IIF 102 - Secretary → ME
  • 23
    COYLE MEDICAL LIMITED
    07769053
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ now
    IIF 68 - Secretary → ME
  • 24
    COYLE PERSONNEL LIMITED
    - now 02281209
    COYLE PERSONNEL PLC
    - 2019-07-26 02281209
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    124 City Road, London, England
    Active Corporate (19 parents)
    Officer
    2018-01-08 ~ now
    IIF 23 - Director → ME
    2019-05-01 ~ now
    IIF 66 - Secretary → ME
  • 25
    COYLE RAIL LIMITED
    05988144
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ now
    IIF 75 - Secretary → ME
  • 26
    CR INVESTMENT PROPERTIES LIMITED
    11648766
    14 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    CR84 LIMITED
    - now 10988345
    COCO AND SUNDAY LIMITED
    - 2025-06-03 10988345
    RLLW INVESTMENT PROPERTIES LTD
    - 2023-08-15 10988345
    RLLW PROPERTY INVESTMENTS LTD
    - 2023-05-08 10988345
    ROSIE AND LULA LIMITED
    - 2023-04-17 10988345
    14 Lyon Road, Congress House, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 28
    DB DEVELOPMENTS EDINBURGH LTD
    - now SC573196
    CHRIS COYLE DEVELOPMENTS LTD
    - 2018-05-31 SC573196
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ 2019-12-30
    IIF 52 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DIRECT HEALTHCARE 24 LIMITED
    - now 08741677
    DIRECT HEALTHCARE 24 PLC
    - 2019-07-30 08741677
    MAYDAY DIRECT 24 PLC
    - 2017-03-28 08741677
    124 City Road, London, England
    Active Corporate (16 parents)
    Officer
    2013-10-21 ~ now
    IIF 12 - Director → ME
    2013-10-21 ~ 2018-03-16
    IIF 101 - Secretary → ME
    2019-05-01 ~ now
    IIF 76 - Secretary → ME
  • 30
    ELITE ACADEMY FOOTBALL LIMITED
    12697409
    4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 31
    GENESIS HEALTH PARTNERS LIMITED - now
    GENESIS NURSING LIMITED - 2025-02-18
    GENESIS HEALTHCARE 247 LIMITED
    - 2021-01-25 12997837 14113991
    124 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-11-04 ~ 2020-11-04
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    GREENCASTLE HOLDINGS LIMITED
    12182535
    124 City Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    2019-08-30 ~ now
    IIF 19 - Director → ME
    2019-08-30 ~ now
    IIF 104 - Secretary → ME
  • 33
    GREENCASTLE SOLUTIONS (UK) LIMITED
    14191977
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-23 ~ now
    IIF 2 - Director → ME
    2022-06-23 ~ now
    IIF 110 - Secretary → ME
  • 34
    HENLEY HEALTHCARE 247 LIMITED
    13083882
    18th Floor, The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ now
    IIF 29 - Director → ME
    2023-10-01 ~ now
    IIF 105 - Secretary → ME
  • 35
    INVARO CONSULTING LIMITED
    09662986 06879629
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 44 - Director → ME
    2015-06-30 ~ 2018-03-16
    IIF 95 - Secretary → ME
  • 36
    INVARO CONSULTING PLC
    06879629 09662986
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 33 - Director → ME
    2009-04-16 ~ dissolved
    IIF 78 - Secretary → ME
  • 37
    K MEDICAL STAFFING PLC
    09984809
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 45 - Director → ME
    2016-02-03 ~ 2018-03-16
    IIF 96 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MA CARE 24 LIMITED
    14996741
    Hygeia, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 39
    MAGISTERS EDUCATION LIMITED
    12656140
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 40
    MAYDAY HEALTHCARE LIMITED
    - now 04983787
    MAYDAY HEALTHCARE PLC
    - 2019-07-26 04983787
    124 City Road, London, England
    Active Corporate (14 parents)
    Officer
    2014-10-01 ~ now
    IIF 24 - Director → ME
    2019-05-01 ~ now
    IIF 74 - Secretary → ME
  • 41
    MEDICAL 24 LIMITED
    08705888
    124 City Road, London, England
    Active Corporate (14 parents)
    Officer
    2013-09-25 ~ now
    IIF 13 - Director → ME
    2019-05-01 ~ now
    IIF 62 - Secretary → ME
  • 42
    NATIONWIDE STAFFING LIMITED
    - now 09610384
    NATIONWIDE NURSING LTD
    - 2024-07-12 09610384
    124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2023-09-29 ~ now
    IIF 14 - Director → ME
  • 43
    NEXGENCARE LIMITED
    12745270
    Hygeia, 66-68 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 44
    NURSE CARE 24 LIMITED
    15045575
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-02 ~ 2023-10-12
    IIF 36 - Director → ME
  • 45
    NUTRIX PERSONNEL LIMITED
    11357496
    124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2018-05-11 ~ now
    IIF 15 - Director → ME
    2019-05-01 ~ now
    IIF 72 - Secretary → ME
  • 46
    ONCALL 24/7 LIMITED
    12074717
    Bridge House, 25-27 The Bridge, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 47
    PALLADIUM STAFFING LIMITED
    14278698
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 48
    PANTHER SOFTWARE LIMITED
    - now 12265276
    TEMPO SOLUTIONS LIMITED
    - 2020-06-29 12265276
    71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-10-16 ~ 2025-10-31
    IIF 1 - Director → ME
  • 49
    PLAN B HEALTHCARE LIMITED
    - now 06816791
    PLAN B HEALTHCARE PLC
    - 2019-07-26 06816791
    124 City Road, London, England
    Active Corporate (21 parents)
    Officer
    2010-10-20 ~ now
    IIF 22 - Director → ME
    2010-10-20 ~ 2018-03-16
    IIF 61 - Secretary → ME
    2019-05-01 ~ now
    IIF 65 - Secretary → ME
  • 50
    PLATINUM SOLUTIONS GROUP LIMITED
    - now 09378760
    PLATINUM NURSING 24 LIMITED
    - 2023-12-06 09378760
    PLATINUM HEALTH 24 LIMITED
    - 2015-02-24 09378760
    124 City Road, London, England
    Active Corporate (12 parents)
    Officer
    2015-01-08 ~ now
    IIF 25 - Director → ME
    2019-05-01 ~ now
    IIF 71 - Secretary → ME
  • 51
    RED GROUP PERSONNEL LIMITED
    11235320
    3rd Floor - The News Building, 3 London Bridge Street, London, England
    Active Corporate (13 parents)
    Officer
    2018-03-05 ~ 2025-04-15
    IIF 28 - Director → ME
    2019-05-01 ~ 2025-04-15
    IIF 73 - Secretary → ME
    Person with significant control
    2018-03-05 ~ 2019-08-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SIGNAL SOFTWARE LIMITED
    10887915
    71-75 Shelton Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-04-01 ~ 2025-10-31
    IIF 31 - Director → ME
    2019-05-01 ~ now
    IIF 77 - Secretary → ME
  • 53
    TAPA HOLDINGS LIMITED
    12122090
    124 City Road, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2019-07-25 ~ 2025-09-30
    IIF 32 - Director → ME
    2019-07-25 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2019-07-25 ~ 2025-09-30
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 54
    VERONA HEALTHCARE LIMITED
    10929981
    The Crescent Centre, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 4 - Director → ME
    2019-05-01 ~ 2019-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    ZENTRO SOLUTIONS LIMITED
    - now 08511216
    PRO HEALTH 24 LIMITED
    - 2025-11-17 08511216 11409673
    124 City Road, London, England
    Active Corporate (13 parents)
    Officer
    2013-04-30 ~ now
    IIF 21 - Director → ME
    2013-04-30 ~ 2018-03-16
    IIF 97 - Secretary → ME
    2019-05-01 ~ now
    IIF 63 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.