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

Maddin, Keith John

    Related profiles found in government register
  • Maddin, Keith John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 1
  • Maddin, Keith John
    British executive private equity investment born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 2 IIF 3
  • Maddin, Keith
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catfoss Lane, Brandesburton, Dirffield, East Yorkshire, YO25 8EJ

      IIF 4
    • icon of address Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 5
    • icon of address C/o Premier Modular Limited, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ, England

      IIF 6
  • Maddin, Keith John
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brier Cottage, 27 Wayneflete Tower Avenue, Esher, KT10 8QQ

      IIF 7
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 8 IIF 9 IIF 10
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 11
  • Maddin, Keith John
    British chairman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 12 IIF 13
  • Maddin, Keith John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU, England

      IIF 26 IIF 27
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom

      IIF 37
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 38
    • icon of address One Connaught Place, London, Connaught Place, London, W2 2ET, England

      IIF 39
    • icon of address One, Connaught Place, London, W2 2ET, England

      IIF 40
    • icon of address Welken House, 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 41
    • icon of address Welken House, 10-11 Charterhouse Street, London, EC1M 6EH, United Kingdom

      IIF 42
    • icon of address Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH

      IIF 43
  • Maddin, Keith John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 44
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Bucks, HP9 1LJ, United Kingdom

      IIF 49
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 50
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 51 IIF 52 IIF 53
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 54 IIF 55
    • icon of address 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 56 IIF 57 IIF 58
    • icon of address 4 Abbey Wood Road, Kings Hilll, Kent, ME19 4AB, England

      IIF 61
    • icon of address 1 Connaught Place, London, W2 2ET

      IIF 62 IIF 63
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 64 IIF 65 IIF 66
    • icon of address 509 Metropolitan Wharf, 70 Wapping Wall, London, EW1 3SS, United Kingdom

      IIF 74
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 75 IIF 76
    • icon of address Cabot Square Capital Llp, One Connaught Place, London, W2 2ET

      IIF 77
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 78 IIF 79
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 80 IIF 81 IIF 82
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 84
    • icon of address Zero1, Wilbraham Road, Six Mile Bottom, Cambridgeshire, CB8 0UW, England

      IIF 85 IIF 86
  • Maddin, Keith John
    British exec private equity invest co born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 87
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalmiong, Surrey, GU7 1XW

      IIF 88
  • Maddin, Keith John
    British executive born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 89
  • Maddin, Keith John
    British executive director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 90
  • Maddin, Keith John
    British executive director of operatio born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 91
  • Maddin, Keith John
    British executive private equity born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 92 IIF 93
  • Maddin, Keith John
    British executive private equity inv born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 94
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 95
  • Maddin, Keith John
    British executive private equity invco born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maddin, Keith John
    British executive private equity inves born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maddin, Keith John
    British executive private equity investment born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 108 IIF 109
    • icon of address 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom

      IIF 110
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 111 IIF 112
  • Maddin, Keith John
    British executive private equity investment co born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 113
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XN, England

      IIF 114
  • Maddin, Keith John
    British investment manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 115
  • Maddin, Keith John
    British investmnet manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, High Street, Ruislip, Middlesex, HA4 8JN, United Kingdom

      IIF 116
  • Maddin, Keith John
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 117 IIF 118
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 119 IIF 120
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 121
  • Maddin, Keith John
    British partner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Premier Modular Limited, Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, YO25 8EJ, England

      IIF 122 IIF 123 IIF 124
  • Maddin, Keith John
    British private equity born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Connaught Place, London, W2 2ET, United Kingdom

      IIF 126
  • Maddin, Keith John
    British special director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 127
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 131
  • Maddin, Keith
    British partner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, YO25 8EJ, England

      IIF 132
  • Mr Keith John Maddin
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 18 - Director → ME
  • 3
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 16 - Director → ME
  • 4
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 25 - Director → ME
  • 5
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 24 - Director → ME
  • 6
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 21 - Director → ME
  • 7
    PURPLE HAIR FINANCE LIMITED - 2011-01-17
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 120 - Director → ME
  • 8
    PURPLE HAIR HOLDINGS LIMITED - 2011-02-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 119 - Director → ME
  • 9
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 20 - Director → ME
  • 10
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 17 - Director → ME
  • 11
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Ogier House St Julians Avenue, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 116 - Director → ME
  • 13
    icon of address One Connaught Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 45 Monmouth Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 37 - Director → ME
  • 15
    CSC CAPITAL LLP - 2006-05-02
    icon of address 64 North Row, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 9 - LLP Member → ME
  • 16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 62 - Director → ME
  • 17
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 79 - Director → ME
  • 19
    B V STRATEGIES (2007) LIMITED - 2023-10-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 118 - Director → ME
  • 20
    PSP FACILITATING LIMITED - 2023-10-16
    B V STRATEGIES FACILITATING LIMITED - 2012-02-24
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 117 - Director → ME
  • 21
    PSP GROUP FINCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hilll, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 61 - Director → ME
  • 22
    PSP GROUP HOLDCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address 1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 7 - LLP Member → ME
  • 24
    icon of address 64 North Row, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 10 - LLP Member → ME
  • 25
    icon of address 64 North Row, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 8 - LLP Member → ME
  • 26
    DISCOVER STAIRS LTD - 2017-09-18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -185,965 GBP2023-09-30
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 60 - Director → ME
  • 27
    PUBLIC SECTOR INSOURCING LIMITED - 2019-10-28
    4 E PATHWAY LIMITED - 2003-12-30
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 59 - Director → ME
  • 28
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 58 - Director → ME
  • 29
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,472,852 GBP2023-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 56 - Director → ME
  • 32
    BIRDIE TOPCO LIMITED - 2023-11-17
    icon of address Premier Modular Limited Catfoss Industrial Estate Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 132 - Director → ME
  • 33
    icon of address Orchard House Westerhill Road, Coxheath, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 131 - Director → ME
  • 35
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 50 - Director → ME
  • 36
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 115 - Director → ME
  • 37
    icon of address One Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 78 - Director → ME
  • 38
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 19 - Director → ME
Ceased 94
  • 1
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2015-02-25
    IIF 94 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2015-02-25
    IIF 97 - Director → ME
  • 3
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2015-02-25
    IIF 101 - Director → ME
  • 4
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-10-01
    IIF 55 - Director → ME
  • 5
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2015-02-25
    IIF 128 - Director → ME
  • 6
    icon of address 127a High Street, Ruislip, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2017-11-02
    IIF 126 - Director → ME
  • 7
    icon of address 4th Floor 45 Monmouth Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2019-10-22
    IIF 77 - Director → ME
  • 8
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2015-01-30
    IIF 41 - Director → ME
  • 9
    icon of address Welken House, 10-11 Charterhouse Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2015-01-30
    IIF 80 - Director → ME
  • 10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-30
    IIF 36 - Director → ME
  • 11
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2015-01-30
    IIF 71 - Director → ME
  • 12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2015-01-30
    IIF 34 - Director → ME
  • 13
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2015-01-30
    IIF 83 - Director → ME
  • 14
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2015-01-30
    IIF 66 - Director → ME
  • 15
    INTERCEDE 2296 LIMITED - 2008-12-30
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2015-01-30
    IIF 73 - Director → ME
  • 16
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2015-01-30
    IIF 30 - Director → ME
  • 17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-30
    IIF 75 - Director → ME
  • 18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2015-01-30
    IIF 38 - Director → ME
  • 19
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 31 - Director → ME
  • 20
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2015-01-30
    IIF 84 - Director → ME
  • 21
    FLAGSHIP CARE (LANCASTER) LIMITED - 2008-04-29
    BROOMCO (1529) LIMITED - 1998-06-11
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2009-08-03
    IIF 51 - Director → ME
  • 22
    FLAGSHIP CARE (SURREY) LIMITED - 2008-04-23
    BROOMCO (1051) LIMITED - 1997-05-09
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2009-08-03
    IIF 52 - Director → ME
  • 23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2015-01-30
    IIF 72 - Director → ME
  • 24
    EQUITIX FLAGSHIP LIMITED - 2009-11-17
    SHELFCO (NO. 3494) LIMITED - 2007-12-18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2015-01-30
    IIF 65 - Director → ME
  • 25
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-30
    IIF 32 - Director → ME
  • 26
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2015-01-30
    IIF 70 - Director → ME
  • 27
    PRECIS (2657) LIMITED - 2006-12-12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (9 parents, 126 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 28 - Director → ME
  • 28
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2015-01-30
    IIF 67 - Director → ME
  • 29
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2015-01-30
    IIF 64 - Director → ME
  • 30
    EQUITIX HEALTHCARE 3 LIMITED - 2014-07-08
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-30
    IIF 82 - Director → ME
  • 31
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 46 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2015-01-30
    IIF 29 - Director → ME
  • 32
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2015-01-30
    IIF 68 - Director → ME
  • 33
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 33 - Director → ME
  • 34
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2015-01-30
    IIF 42 - Director → ME
  • 35
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ 2015-01-30
    IIF 69 - Director → ME
  • 36
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2015-01-30
    IIF 35 - Director → ME
  • 37
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2015-01-30
    IIF 121 - Director → ME
  • 38
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2015-01-30
    IIF 76 - Director → ME
  • 39
    EQUITIX ACCOMMODATION 3 LIMITED - 2014-03-17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2015-01-30
    IIF 81 - Director → ME
  • 40
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2015-06-01
    IIF 114 - Director → ME
  • 41
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-06-17
    IIF 113 - Director → ME
  • 42
    EVEABLE LIMITED - 1998-05-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2003-03-04
    IIF 90 - Director → ME
  • 43
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-11-02
    IIF 102 - Director → ME
  • 44
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-11
    IIF 53 - Director → ME
  • 45
    UK ENERGY PARTNERS FINANCE LTD - 2018-08-08
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2023-08-08
    IIF 85 - Director → ME
  • 46
    UK ENERGY PARTNERS HOLDING LTD - 2018-08-08
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2023-08-08
    IIF 86 - Director → ME
  • 47
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2023-08-08
    IIF 40 - Director → ME
  • 48
    UK ENERGY INVESTMENTS LIMITED - 2017-07-24
    UK ENERGY PARTNERS REFIT LIMITED - 2016-05-16
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2023-08-08
    IIF 74 - Director → ME
  • 49
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2014-10-01
    IIF 107 - Director → ME
  • 50
    MEDICX FINANCE LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2014-10-01
    IIF 103 - Director → ME
  • 51
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 13 - Director → ME
  • 52
    MEDICX INVESTMENTS I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 12 - Director → ME
  • 53
    MEDICX INVESTMENTS II LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-10-01
    IIF 54 - Director → ME
  • 54
    MEDICX MANAGE LTD - 2014-10-14
    PRIMARY ASSET PROPERTY MANAGEMENT LTD - 2009-03-18
    MEDICX ASSET MANAGEMENT LTD - 2006-09-01
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 88 - Director → ME
  • 55
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-10-01
    IIF 93 - Director → ME
  • 56
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD - 2006-08-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-10-01
    IIF 92 - Director → ME
  • 57
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2014-10-01
    IIF 105 - Director → ME
  • 58
    OCTOPUS HEALTHCARE ADVISER LTD - 2021-02-16
    MEDICX ADVISER LTD - 2014-10-31
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 87 - Director → ME
  • 59
    PREMIER MODULAR ACQUISITIONS LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,336,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 124 - Director → ME
  • 60
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,083,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 123 - Director → ME
  • 61
    PREMIER MODULAR HOLDINGS LTD - 2023-11-17
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    141,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 125 - Director → ME
  • 62
    PREMIER MODULAR VENTURES LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,269,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 122 - Director → ME
  • 63
    PIPES UK (HOLDINGS) LIMITED - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 6 - Director → ME
  • 64
    WACO UK HOLDINGS LIMITED - 2023-11-20
    WIRE UK LIMITED - 2006-02-01
    icon of address Catfoss Lane, Brandesburton, Dirffield, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 4 - Director → ME
  • 65
    WACO UK LIMITED - 2015-09-07
    PREMIER TRANSLINE HIRE LIMITED - 2005-03-24
    UNIT SPAN BUILDING SYSTEMS LIMITED - 1993-06-14
    UNIT-SPAN BUILDING SYSTEMS (1990) LIMITED - 1990-10-09
    TRUSHELFCO (NO. 1606) LIMITED - 1990-09-07
    icon of address Catfoss Lane, Brandesburton, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 5 - Director → ME
  • 66
    ROADCHEF HOLDINGS LIMITED - 1995-03-31
    EMITFLOAT LIMITED - 1983-07-05
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2003-03-04
    IIF 91 - Director → ME
  • 67
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-03-01
    IIF 104 - Director → ME
  • 68
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2011-03-01
    IIF 95 - Director → ME
  • 69
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2015-02-25
    IIF 49 - Director → ME
  • 70
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2015-02-25
    IIF 46 - Director → ME
  • 71
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2015-02-25
    IIF 14 - Director → ME
  • 72
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 99 - Director → ME
  • 73
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 96 - Director → ME
  • 74
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2015-02-25
    IIF 100 - Director → ME
  • 75
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,711,627 GBP2022-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2015-02-25
    IIF 89 - Director → ME
  • 76
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2015-02-25
    IIF 108 - Director → ME
  • 77
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2015-02-25
    IIF 3 - Director → ME
  • 78
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2015-02-25
    IIF 44 - Director → ME
  • 79
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 98 - Director → ME
  • 80
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2015-02-25
    IIF 109 - Director → ME
  • 81
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2015-02-25
    IIF 2 - Director → ME
  • 82
    icon of address Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2015-02-25
    IIF 45 - Director → ME
  • 83
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2013-12-11
    IIF 129 - Director → ME
  • 84
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-25
    IIF 110 - Director → ME
  • 85
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2015-06-01
    IIF 111 - Director → ME
  • 86
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2010-12-21 ~ 2015-06-01
    IIF 112 - Director → ME
  • 87
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2007-11-19 ~ 2015-06-01
    IIF 106 - Director → ME
  • 88
    UKEP LIMITED - 2012-12-05
    HC 1148 LIMITED - 2011-04-01
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ 2023-08-08
    IIF 39 - Director → ME
  • 89
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2015-02-25
    IIF 127 - Director → ME
  • 90
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2015-02-25
    IIF 47 - Director → ME
  • 91
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-02-25
    IIF 1 - Director → ME
  • 92
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2015-02-25
    IIF 130 - Director → ME
  • 93
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-02-25
    IIF 48 - Director → ME
  • 94
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-02-25
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.