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

Owttrim, Ronald Patrick

    Related profiles found in government register
  • Owttrim, Ronald Patrick
    British ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP, United Kingdom

      IIF 1
  • Owttrim, Ronald Patrick
    British ceo - health exchange born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Moseley Road, Birmingham, B12 0HJ, England

      IIF 2
  • Owttrim, Ronald Patrick
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

      IIF 3 IIF 4
    • Avoca Court, 27 Moseley Road, Birmingham, B12 0HJ

      IIF 5
  • Owttrim, Ronald Patrick
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP, England

      IIF 6
    • Lavington House, Naccolt, Brook, Ashford, Kent, TN25 5NY

      IIF 7
  • Owttrim, Ronald Patrick
    British consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leyburne Close, Ledburn, Leighton Buzzard, Bedfordshire, LU7 0QA, England

      IIF 8
  • Owttrim, Ronald Patrick
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, The Long Barrow, Orbital Parl, Ashford, Kent, TN24 0GP, England

      IIF 9 IIF 10
    • Lavington House, Naccolt, Brook, Ashford, Kent, TN25 5NY

      IIF 11
    • 15, Cooper Drive, Leighton Buzzard, Bedfordshire, LU7 0NS, England

      IIF 12
    • 82, High Street, Tenterden, Kent, TN30 6JG, England

      IIF 13
  • Owttrim, Ronald Patrick
    British employed born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • De Gelsey House, 1 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 14
  • Owttrim, Ronald Patrick
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, The Long Barrow, Orbital Parl, Ashford, Kent, TN24 0GP, England

      IIF 15 IIF 16 IIF 17
  • Owttrim, Ronald Patrick
    British chief executive

    Registered addresses and corresponding companies
    • Lavington House, Naccolt, Brook, Ashford, Kent, TN25 5NY

      IIF 18
  • Mr Ronald Patrick Owttrim
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leyburne Close, Ledburn, Leighton Buzzard, Bedfordshire, LU7 0QA, England

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    3 Leyburne Close, Ledburn, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Kingston House The Long Barrow, Orbital Park, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2015-04-17
    IIF 10 - director → ME
  • 2
    AVANTE PARTNERSHIP LIMITED - 2014-12-03
    KENT COMMUNITY HOUSING TRUST - 2009-08-21
    De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Corporate (13 parents, 2 offsprings)
    Officer
    2011-05-27 ~ 2012-07-30
    IIF 14 - director → ME
  • 3
    SOUTH EAST HEALTH MEDICAL LIMITED - 2013-06-05
    SOUTH EAST HEALTH HOLDINGS LIMITED - 2010-07-06
    FOUNDATION MEDICAL LIMITED - 2008-07-07
    Kingston House, The Long Barrow Orbital Park, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ 2015-04-17
    IIF 12 - director → ME
    2008-01-04 ~ 2008-07-08
    IIF 18 - secretary → ME
  • 4
    CLEO HEALTH LTD - 2013-06-07
    Kingston House The Long Barrow, Orbital Park, Ashford, Kent
    Corporate (9 parents)
    Equity (Company account)
    -497,314 GBP2023-06-30
    Officer
    2011-10-20 ~ 2015-04-17
    IIF 1 - director → ME
  • 5
    D4 DATA 24 LIMITED - 2013-06-05
    82 High Street, Tenterden, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-04-17
    IIF 9 - director → ME
  • 6
    SOUTH EAST HEALTH ASSISTED LIVING LIMITED - 2013-06-05
    Kingston House The Long Barrow, Orbital Park, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ 2015-04-17
    IIF 6 - director → ME
  • 7
    HEALTH EXCHANGE C.I.C. - 2019-10-17
    Avoca Court, 27 Moseley Road, Birmingham
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    949,592 GBP2019-05-31
    Officer
    2018-03-01 ~ 2022-03-30
    IIF 5 - director → ME
  • 8
    IDENTAL CARE LIMITED - 2013-06-07
    SOUTH EAST HEALTH MEDICAL LIMITED - 2010-07-06
    FOUNDATION PRIMARY CARE LIMITED - 2008-04-19
    Kingston House, The Long Barrow, Orbital Park, Ashford, Kent
    Corporate (7 parents)
    Equity (Company account)
    319,258 GBP2023-06-30
    Officer
    2011-02-03 ~ 2015-04-17
    IIF 4 - director → ME
  • 9
    INTEGRATED CARE 24 LIMITED - 2019-08-12
    SOUTH EAST HEALTH LTD. - 2013-06-03
    BRIGHTDOC LIMITED - 2006-06-19
    BRIGHTON & HOVE DOCTORS ON CALL CLUB LIMITED - 2005-01-25
    Kingston House The Long Barrow, Orbital Park, Ashford, Kent
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    19,716,062 GBP2023-06-30
    Officer
    2006-03-31 ~ 2015-04-17
    IIF 7 - director → ME
  • 10
    BIRMINGHAM MENTAL HEALTH CONSORTIUM - 2019-11-13
    23 Moseley Road, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    328,142 GBP2023-03-31
    Officer
    2019-07-22 ~ 2022-04-29
    IIF 2 - director → ME
  • 11
    SOUTH EAST HEALTH PLUS LIMITED - 2013-06-05
    FOUNDATION DIRECT LIMITED - 2008-04-20
    54 The Stratford Centre, London, England
    Corporate (2 parents)
    Equity (Company account)
    -684,022 GBP2023-06-30
    Officer
    2012-09-11 ~ 2015-04-17
    IIF 3 - director → ME
    2007-11-30 ~ 2009-09-18
    IIF 11 - director → ME
  • 12
    HEALTH ALERT 24 LIMITED - 2013-06-05
    82 High Street, Tenterden, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-03-31 ~ 2015-04-17
    IIF 16 - director → ME
  • 13
    INTEGRATED CARE 24 LIMITED - 2013-06-03
    82 High Street, Tenterden, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-12-18 ~ 2015-04-17
    IIF 13 - director → ME
  • 14
    CARE ALERT 24 LIMITED - 2013-06-05
    82 High Street, Tenterden, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-03-31 ~ 2015-04-17
    IIF 17 - director → ME
  • 15
    PHARMA ALERT 24 LIMITED - 2013-06-05
    PHARMA PLUS 24 LIMITED - 2012-04-13
    82 High Street, Tenterden, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-03-31 ~ 2015-04-17
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.