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

Dr Shona Mcdonald Neal

    Related profiles found in government register
  • Dr Shona Mcdonald Neal
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, George Street, Edinburgh, EH2 3ES

      IIF 1
  • Dr Morag Carol Renton
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, 19 Wentworth Way, Ascot, Berkshire, SL5 8HH, England

      IIF 2
  • Dr David Charles Ray
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 3 IIF 4
  • Dr Charles Edward Moore
    British born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lannruadh, 6 Burnhead, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 5
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 6
  • Dr Elisa Dedola
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 7
  • Dr James Andrew
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, SN5 7EX, United Kingdom

      IIF 8
  • Dr Sherly Bhaskaran
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a Barlaston Old Road, Stoke On Trent, Staffordshire, ST4 8HJ, England

      IIF 9
  • Dr Timothy Simon Leary
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 10
  • Doctor Julian Leonard Millo
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Gardens, Thame, Oxon, OX9 2BJ, England

      IIF 11
  • Dr Marcus Beadle
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands, Lawrence Road, Halifax, HX3 0LW, England

      IIF 12
  • Dr Marie Clare Nixon
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 13
  • Holt, Luke David Olaf
    British anaesthetist born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mid Setter, Quarff, Shetland, ZE2 9EZ, United Kingdom

      IIF 14
  • Luke David Olaf Holt
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mid Setter, Quarff, Shetland, ZE2 9EZ, United Kingdom

      IIF 15
  • Ray, David Charles, Dr
    British anaesthetist born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 16 IIF 17
  • Dr Bentley Roland Waller
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 18
  • Dr Fiona Rhianon Lloyd-jones
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF

      IIF 19
  • Dr Harnarine Murally
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Earls Drive, Newcastle, ST5 3QS, England

      IIF 20
    • icon of address 16, Beechfields Way, Newport, TF10 8QA, England

      IIF 21
  • Dr Sally Nell Pilkington
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP

      IIF 22
  • Mr Bharath Narayanan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Art Court, Off Charles Street, Walsall, West Midlands, WS2 9EH, United Kingdom

      IIF 23
  • Mrs Helen Hall
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Road, Barlaston, Stoke-on-trent, ST12 9EQ, England

      IIF 24
  • Neal, Shona Mcdonald, Doctor
    British anaesthetist born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, Midlothian, EH3 6AD

      IIF 25
  • Renton, Morag Carol, Dr
    British anaesthetist born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Murrayfield Hospital, 122 Corstorphine Road, Edinburgh, EH12 6UD, Scotland

      IIF 26
  • Dedola, Elisa, Dr
    British anaesthetist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 27
  • Dedola, Elisa, Dr
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 28
  • Dr Claire Anne Fouque
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU

      IIF 29
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 30
  • Dr Darren William Brady
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 31
  • Dr Glyn Richard Towlerton
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 39 Grove Park Gardens, London, W4 3RY, England

      IIF 35
  • Dr Karen Louise Stacey
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trentham Street, London, SW18 5DJ, England

      IIF 36
  • Dr Liam Joseph Brennan
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 37
  • Dr Owen Boyle
    Irish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Talbot Avenue, Roundhay, Leeds, LS8 1AQ

      IIF 38
  • Dr Sean William Chadwick
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fruitlands, Malvern, WR14 4XA, England

      IIF 39
  • Dr Tiffany Sorrel Halsey
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Croft, 2 Barratts Road, Wakefield, West Yorkshire, WF1 3RT, England

      IIF 40
  • Fildes, Fiona Claire
    British anaesthetist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Millbuck Way, Sandbach, Cheshire, CW11 3HT

      IIF 41
  • Mr Alexander Makhonin
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sycamore Grove, Lancaster, LA1 5RR, England

      IIF 42
  • Chisholm, David George
    British anaesthetist born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Camp Road, Wimbledon, London, SW19 4UW, United Kingdom

      IIF 43
  • Charlotte Allan
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, Hampshire, SO53 2DW, United Kingdom

      IIF 44
  • Dr Elizabeth Vivian Addy
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 45
  • Dr James Alexander Lloyd
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Boutport Street, Barnstaple, Devon, EX31 1SQ, United Kingdom

      IIF 46
  • Dr Jamie Maxwell Strachan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wyre Close, Haddenham, Thame, Oxfordshire, HP17 8AU, England

      IIF 47
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 48
  • Dr Naomi Claire Louise Cassells
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE, Scotland

      IIF 49
  • Dr Toni Louise Brunning
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Yew Croft Avenue, Birmingham, West Midlands, B17 9TR, United Kingdom

      IIF 50
  • Hall, Helen
    British anaesthetist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Road, Barlaston, Stoke-on-trent, ST12 9EQ, England

      IIF 51
  • Hartrey, Rachel, Dr
    British anaesthetist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 52 IIF 53
  • Hartrey, Rachel, Dr
    British retired doctor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Graham Norris Business Centre, Hampton Lane, Blackfield, Southampton, SO45 1UB, England

      IIF 54
  • Jonas, Maximillian
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ageas Bowl, Botley Road, Southampton, Hampshire, SO30 3XH

      IIF 55
  • Jonas, Maximillian
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southampton Anaesthetic Services, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DW, England

      IIF 56
  • Jonas, Maximillian
    British doctor born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 57
  • Jonas, Maximillian
    British medical consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF

      IIF 58
  • Makhonin, Alexander
    British anaesthetist born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Trafalgar Road, Lancaster, LA1 4DB, United Kingdom

      IIF 59
  • Moore, Charles Edward, Dr
    British anaesthetist born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lannruadh, 6 Burnhead, Blairs, Aberdeen, AB12 5YX, Scotland

      IIF 60
  • Miss Fiona Claire Fildes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Millbuck Way, Sandbach, Cheshire, CW11 3HT

      IIF 61
  • Mr Henry Frank Akerman
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, Hampshire, SO53 2DW, United Kingdom

      IIF 62
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 63
  • Mr Maximillian Jonas
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southampton Anaesthetic Services, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DW, England

      IIF 64
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 65
  • Andrew, James, Dr
    British anaesthetist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, SN5 7EX, United Kingdom

      IIF 66
  • Beadle, Marcus Ronald, Dr.
    British anaesthetist born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands, Lawrence Road, Halifax, HX3 0LW, England

      IIF 67
  • Bhaskaran, Sherly, Dr
    British anaesthetist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a Barlaston Old Road, Stoke On Trent, Staffordshire, ST4 8HJ, England

      IIF 68
  • Cook, Caroline, Dr
    British anaesthetist born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 69
  • Dawson, Paul Richard, Dr
    British anaesthetist born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 70
  • Dawson, Paul Richard, Dr
    British anaesthetists born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Hospital Hampshire, Winchester Road, Chandler's Ford, Hampshire, SO53 2DW

      IIF 71
  • Dr Anthony Graham Lloyd Allen
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daintree, Silver Street, Fernham, Oxfordshire, SN7 7NZ, England

      IIF 72
  • Dr David Leetham Robinson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury Broomfield Park, Ascot, Berkshire, SL5 0JT, England

      IIF 73
  • Dr Vaughan Llewellyn Thomas
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 74
  • Gande, Anthony Richard, Dr
    British anaesthetist born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 75
  • Mitchell, Joellene Rae, Dr
    British anaesthetist born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ppl Building, Ayrshire Central Hospital, Kilwinning Road, Irvine, Ayrshire, KA12 8SS, Scotland

      IIF 76
  • Mitchell, Joellene Rae, Dr
    British consultant anaesthetist born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Royal College Of Surgeons, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 77
  • Mr Anthony Graham Lloyd Allan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 78
  • Mrs Charlotte Rose Cottam
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 79
  • O'sullivan, Geraldine
    British anaesthetist born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FB, England

      IIF 80
  • Pilkington, Sally Nell, Dr
    British anaesthetist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 81
  • Soysa, Ranil Dharshan
    British anaesthetist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 82
  • Taylor, Ian
    British anaesthetist born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 83
  • Akerman, Harry Frank
    British anaesthetist born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 84
  • Chadwick, Sean William
    British anaesthetist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fruitlands, Malvern, WR14 4XA, England

      IIF 85
  • Cottam, Charlotte Rose
    British anaesthetist born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 86
  • Dr Christopher Richard Carey
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Ashenground Road, Haywards Heath, West Sussex, RH16 4PS, United Kingdom

      IIF 87
  • Dr Ian James Blackie Jackson
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Newton Road, Tollerton, YO61 1QT

      IIF 88
  • Dr Simon Michael Lewis
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Redland Grove, Bristol, BS6 6PR, England

      IIF 89
  • Millo, Julian Leonard, Doctor
    British anaesthetist born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jubilee Gardens, Thame, Oxfordshire, OX9 2BJ

      IIF 90
  • Millo, Julian Leonard, Doctor
    British doctor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Gardens, Thame, Oxon, OX9 2BJ, England

      IIF 91
  • Molyneux, Matthew Keith
    British anaesthetist born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherton House, Hollybush Lane, Bristol, BS9 1JB, England

      IIF 92
  • Molyneux, Matthew Keith
    British doctor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cavendish Road, Bristol, BS9 4DZ, United Kingdom

      IIF 93
    • icon of address Atherton House, Hollybush Lane, Bristol, BS9 1JB, England

      IIF 94
  • Murally, Harnarine, Dr
    British anaesthetist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Earls Drive, Newcastle, ST5 3QS, England

      IIF 95
  • Murally, Harnarine, Dr
    British medical doctor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branksome, Newport Road, Stafford, ST16 1DD, England

      IIF 96
  • Murally, Harnarine, Dr
    British medical doctor. born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hobart Drive, Walsall, WS5 3NL, England

      IIF 97
  • Murally, Harnarine, Dr
    British medical practitioner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beechfields Way, Newport, TF10 8QA, United Kingdom

      IIF 98
  • Mr Chandrasekar Balavarthiraj
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Johns Court, Durton Lane, Broughton, Preston, Lancashire, PR3 5LG, England

      IIF 99
  • Nixon, Marie Clare, Dr
    British anaesthetist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 100
  • Platt, Mark Richard, Dr
    British consultant anaesthetist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Oliver Charles, Dr
    British anaesthetist born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 103
  • Ranil Dharshan Soysa
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 104
  • Chandrasegar, Balavarthiraj
    British doctor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Blossoms, Fulwood, Preston, Lancashire, PR2 9RF, England

      IIF 105
  • Davies, Howard
    British anaesthetist born in December 1947

    Registered addresses and corresponding companies
    • icon of address Craig Afon, 1 Island Farm Road, Bridgend, CF31 3LG

      IIF 106
  • Dubiel, Linda
    German,english anaesthetist born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Marchfield Road, Dundee, DD2 1JG, United Kingdom

      IIF 107
  • Dubiel, Linda
    German,english hospital doctor born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Paterson Boyd & Co, 18/20 North Street, Glenrothes, Fife, KY7 5NA, Scotland

      IIF 108
  • Dr Anthony Richard Gande
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Lane Cottage, Hyde Lane, Stuckton, Fordingbridge, Hants, SP6 2HD, United Kingdom

      IIF 109
  • Dr Claire Elizabeth Biercamp
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bents Drive, Sheffield, S11 9RP, England

      IIF 110
  • Dr Dominic James Richardson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Woodlands Road, Ashurst, Southampton, Hampshire, SO40 7AF, England

      IIF 111
  • Dr Ruchira Mahendra Patel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 112
  • Dr Simon Geoffrey Clarke
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 113
  • Dr Sonia William George
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tir Na N'og, Coombe Upon Thames, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, United Kingdom

      IIF 114
  • Gregory, Peter Richard
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, City Road, London, EC1V 2NX, England

      IIF 115
  • Kidals, Sophie Elizabeth
    British anaesthetist born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Mill Road, Cleethorpes, DN35 8JD, England

      IIF 116
  • Kidals, Sophie Elizabeth
    British physicians assistant anesthesia born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Lawns, Grimsby, N E Lincolnshire, DN34 4UE, United Kingdom

      IIF 117
  • Leary, Timothy Simon, Dr
    British anaesthetist born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 118
  • Mr Liliana Cecilia Leibler
    Swedish born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 119
  • Mr Matthew Keith Molyneux
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ms Linda Dubiel
    German,english born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Marchfield Road, Dundee, DD2 1JG, United Kingdom

      IIF 124
  • Narayanan, Bharath
    British anaesthetist born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Art Court, Off Charles Street, Walsall, West Midlands, WS2 9EH, United Kingdom

      IIF 125
  • Platt, Richard Mark, Dr
    British anaesthetist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 126
  • Professor David John Lockey
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boyd Brook House, Upper Street, Dyrham, Chippenham, SN14 8HN, England

      IIF 127 IIF 128 IIF 129
    • icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, England

      IIF 130
  • Addy, Elizabeth Vivian, Dr
    British anaesthetist born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 131
  • Allan, Anthony Graham Lloyd
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 132
  • Balavarthiraj, Chandrasekar
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 133
  • Balavarthiraj, Chandrasekar
    British doctor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Johns Court, Durton Lane, Broughton, Preston, Lancashire, PR3 5LG, England

      IIF 134
  • Baldock, Andrew James, Dr
    British anaesthetist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 135
  • Boyle, Owen, Dr
    Irish anaesthetist born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Talbot Avenue, Roundhay, Leeds, LS8 1AQ, England

      IIF 136
  • Brady, Darren William, Dr
    British anaesthetist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fairways, Appleton, Warrington, Cheshire, WA4 5HA, United Kingdom

      IIF 137
  • Brady, Darren William, Dr
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 138
  • Brady, Darren William, Dr
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fairways, Appleton, Warrington, WA4 5HA, England

      IIF 139
  • Chapman, Richard James, Dr
    British anaesthetist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 140
  • Dr Alan Taylor Barnett
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Place, Aberdeen, AB10 1UW, United Kingdom

      IIF 141
  • Dr Elizabeth Hunt
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Fruitlands, Malvern, WR14 4XA, United Kingdom

      IIF 142
  • Dr Jonathan Mark Chantler
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Staunton Road, Headington, Oxford, OX3 7TR, England

      IIF 143
  • Dr Michael Vivian Copp
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 144 IIF 145
  • Dr Richard Mark Heames
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 146
  • Eastley, Roger James, Dr
    British anaesthetist born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, Leicestershire, LE19 4SA

      IIF 147
  • Gwinnutt, Carl Leonard, Dr
    British anaesthetist born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 148
  • Gwinnutt, Carl Leonard, Dr
    British medical practitioner born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Stafford Road, Eccles, Manchester, Lancashire, M30 9HW, United Kingdom

      IIF 149
    • icon of address Salford City College, Eccles Centre Chatsworth Road, Eccles, Manchester, M30 9FJ

      IIF 150
  • Gwinnutt, Carl Leonard, Dr
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Coleridge Barns, Chillington, Kingsbridge, Devon, TQ7 2HR, England

      IIF 151
  • Head Rapson, Adrian Gilbert
    British anesthetist born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, L23 5TD, United Kingdom

      IIF 152
  • Heames, Richard Mark, Dr
    British anaesthetist born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffiled Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 153
  • Jonas, Mark Maxamillian, Dr
    British anaesthetist born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 154
  • Lloyd, James Alexander, Dr
    British anaesthetist born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Boutport Street, Barnstaple, Devon, EX31 1SQ, United Kingdom

      IIF 155
  • Mackie, Alison Poppy, Dr
    British anaesthetist born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 156
  • Mr Adrian Gilbert Head Rapson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, L23 5TD, United Kingdom

      IIF 157
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 158
  • Mrs Chandrika Shashidhar Roysam
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kenton Road, Newcastle Upon Tyne, NE3 4NP, England

      IIF 159
  • Mrs Claire Jennifer Montague
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 160
  • Nixon, Marie Clare, Doctor
    British medical practitioner born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Pecks, Blind Lane, Wickham, Hampshire, PO17 5HD

      IIF 161 IIF 162
  • Points, Jacqueline
    British anaesthetist born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3-4, Plas Power Road, Tanyfron, Wrexham, Wrexham, LL11 5SZ

      IIF 163
  • Ray, David Charles, Dr
    born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Galachlaw Shot, Edinburgh, EH10 7JF, Scotland

      IIF 164
  • Roysam, Chandrika Shashidhar
    British anaesthetist born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kenton Road, Newcastle Upon Tyne, NE3 4NP, England

      IIF 165
  • Stacey, Karen Louise, Dr
    British anaesthetist born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trentham Street, London, SW18 5DJ, England

      IIF 166
  • Akerman, Henry Frank, Dr
    British anaesthetist born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 167
  • Brennan, Liam Joseph, Dr
    British anaesthetist born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Red Lion Square, London, WC1R 4SG, England

      IIF 168
  • Brennan, Liam Joseph, Dr
    British none born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 169
  • Brunning, Toni Louise, Dr
    British anaesthetist born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Yew Croft Avenue, Birmingham, West Midlands, B17 9TR, United Kingdom

      IIF 170
  • Brunning, Toni Louise, Dr
    British doctor born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Red Lion Square, London, WC1R 4SG, England

      IIF 171
  • Dr Caroline Cook
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badger House, Salisbury Road, Blandford, Dorset, DT11 7QD, United Kingdom

      IIF 172
  • Dr Kompancariel Elzy Kuruvilla
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nimrod Grove, Woodford, Stockport, SK7 1SF, England

      IIF 173
  • Dr Rex Lee Woolf
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW

      IIF 174
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 175
    • icon of address Cleeve Lodge, Elmhurst Road, Goring On Thames, Reading, RG8 9BN

      IIF 176
  • Dr Richard James Morey
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Kidbrooke Park Road, London, SE3 0EQ, United Kingdom

      IIF 177
  • Dr Richard John Michael O'byrne
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Westering, Springfield Road, Woolacombe, EX34 7BX, England

      IIF 178
  • Halsey, Tiffany Sorrel, Dr
    British anaesthetist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Croft, 2 Barratts Road, Wakefield, West Yorkshire, WF1 3RT, England

      IIF 179
  • Jackson, Ian James Blackie, Dr
    British anaesthetist born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Tollerton, York, YO6 2ET

      IIF 180
  • Jackson, Ian James Blackie, Dr
    British doctor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Newton Road, Tollerton, YO61 1QT, England

      IIF 181
    • icon of address 23, Stonegate, York, YO1 8AW, England

      IIF 182
  • Kohn, Richard
    British anaesthetist born in November 1943

    Registered addresses and corresponding companies
    • icon of address 13 Westminster Road, Stoneygate, Leicester, Leicestershire, LE2 2EH

      IIF 183
  • Leary, Timothy Simon
    British anaesthetist born in September 1969

    Registered addresses and corresponding companies
    • icon of address 19, Lime Tree Road, Norwich, Norfolk, NR2 2NQ

      IIF 184
  • Lloyd-jones, Fiona Rhianon, Dr
    British anaesthetist born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF, United Kingdom

      IIF 185
  • Martin, Richard Kennedy
    British anaesthetist born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat 5 46 Court Road, Eltham, London, SE9 5NP

      IIF 186
  • Miller, Donald Munro
    British anaesthetist born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 187
  • Montague, Claire Jennifer
    British anaesthetist born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 188
  • Mr Ian Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Avenue, The Avenue, Acocks Green, Birmingham, B27 6NG

      IIF 189
  • Putnam, Ann Elizabeth, Dr
    British anaesthetist born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 190
  • Robinson, David Leetham, Dr
    British anaesthetist born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury, Broomfield Park, Ascot, Berkshire, SL5 0JT, England

      IIF 191
  • Shannon, Claire Nicola, Dr
    British anaesthetist born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 192
  • Shannon, Claire Nicola, Dr
    British doctor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 193
  • Waller, Bentley Roland, Dr
    British anaesthetist born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DW, England

      IIF 194
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 195
  • Wee, Michael Young Kan
    British anaesthetist born in December 1953

    Registered addresses and corresponding companies
    • icon of address 85 Redland Road, Bristol, Avon, BS6 6RD

      IIF 196
  • Cassells, Naomi Claire Louise, Dr
    British anaesthetist born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE, Scotland

      IIF 197
  • Deacon, Angela Dale, Dr
    British anaesthetist born in February 1946

    Registered addresses and corresponding companies
    • icon of address 38 Broadstone Park, Inverness, Inverness Shire, IV2 3LA

      IIF 198
  • Doctor Colin Hamilton-davies
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Way, Esher, Surrey, KT10 8HH

      IIF 199
  • Dr Claire Nicola Shannon
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 200
  • Dr Claire-louise Ware
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 201
  • Dr Joellene Rae Michell
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, Ayrshire, KA7 2AY

      IIF 202
  • Dr Melissa Evans
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 203
  • Dr Oliver Tatton Sykes
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Church Gardens, London, Middlesex, W5 4HH

      IIF 204
    • icon of address 3, Church Gardens, London, W5 4HH, United Kingdom

      IIF 205
  • Dr Peter Richard Gregory
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe House, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 206
    • icon of address 29 Kings Road, Fleet, Hampshire, GU51 3AF, United Kingdom

      IIF 207
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 208
  • Dr Philip Charles Young
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 209
  • Dr Richard Kennedy Martin
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Helen Elizabeth, Dr
    British anaesthetist born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moormead Road Wroughton, Swindon, Wiltshire, SN4 9BY

      IIF 214
  • Krivski, Leonid, Dr
    Russian anaesthetist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 215
  • Lightfoot, Roger Piers, Dr
    British anaesthetist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 216
  • Lockey, David John, Professor
    British anaesthetist born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Street, Dyrham, Chippenham, Wiltshire, SN14 8HN, United Kingdom

      IIF 217
    • icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, England

      IIF 218
  • Lockey, David John, Professor
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lockey, David John, Professor
    British doctor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Street, Dryham, Glos, SN14 8HN

      IIF 221
  • Lockey, David John, Professor
    British doctor of medicine born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Street, Dryham, Glos, SN14 8HN

      IIF 222
  • Matthew Rhodri Hill
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 223
  • Ms Helen Catherine Louis Hann
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Worminghall Road, Oakley, Aylesbury, Bucks, HP18 9QY, United Kingdom

      IIF 224
  • Professor Philip Morgan Hopkins
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8, Clinical Sciences Building, St. James's University Hospital, Leeds, West Yorkshire, LS23 6FT, United Kingdom

      IIF 225
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 226
  • Shannon, Charles John, Dr
    British anaesthetist born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Old Rectory Close, Westbourne, Emsworth, Hampshire, PO10 8UB

      IIF 227
  • Strachan, Jamie Maxwell, Dr
    British anaesthetist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Forge Cottage, The Green, Cuddington, Aylesbury, Bucks, HP18 0AN, United Kingdom

      IIF 228
  • Strachan, Jamie Maxwell, Dr
    British doctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Red Lion Square, London, WC1R 4SG, England

      IIF 229
  • Strachan, Jamie Maxwell, Dr
    British medical practitioner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 230
  • Towlerton, Glyn Richard, Dr
    British anaesthetist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kinnaird Avenue, London, W4 3SH, England

      IIF 231
  • Towlerton, Glyn Richard, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Grove Park Gardens, London, W4 3RY, England

      IIF 232
  • Towlerton, Glyn Richard, Dr
    British doctor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Builder House 2 Mayors Road, Altrincham, Cheshire, WA15 9RP, England

      IIF 233
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 234
    • icon of address 19 Kinnaird Avenue, London, W4 3SH

      IIF 235
  • Towlerton, Glyn Richard, Dr
    British medical born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 236
  • Towlerton, Glyn Richard, Dr
    British medicine born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 237
    • icon of address 17, Fitzhardinge Street, London, W1H 6EQ, United Kingdom

      IIF 238
  • Ward, Peter Michael, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2 Addison Crescent, London, W14 8JP

      IIF 239
  • Williams, Grace Sally May, Dr
    British anaesthetist born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260a, Green Lanes, London, N4 2HE, England

      IIF 240
  • Wootton, Matthew Alan
    British anaesthetist born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 241
  • Allan, Charlotte Georgina, Dr
    British anaesthetist born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 242
  • Allen, Anthony Graham Lloyd, Dr
    British anaesthetist born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daintree, Silver Street, Fernham, Oxfordshire, SN7 7NZ

      IIF 243
  • Chambers, Robert William, Dr
    British anaesthetist born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 244
  • Dawson, Paul Richard, Dr
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, Hampshire, SO53 2DW, United Kingdom

      IIF 245
    • icon of address Unit 8 Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 246
  • Dilley, Jonathan, Doctor
    British anaesthetist born in September 1975

    Registered addresses and corresponding companies
    • icon of address 9 Saint Oswalds Court, York, North Yorkshire, YO10 4QH

      IIF 247
  • Dr Alice Jane Johnston
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom

      IIF 248
  • Dr Graham Murray Johnston
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Blackhall Forest, Blackhall, Banchory, AB31 6PS, Scotland

      IIF 249
  • Dr Roger James Eastley
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Troon Way, Burbage, Hinckley, LE10 2GX, United Kingdom

      IIF 250
  • Dr Zoe Claire Ovenden
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Cottage, The Street, High Easter, Chelmsford, CM1 4QR, United Kingdom

      IIF 251
  • Eldridge, James
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 252
  • George, Sonia William, Dr
    British anaesthetist

    Registered addresses and corresponding companies
    • icon of address Tir Na Nog, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 253
  • Greenaway, Sarah Louise, Dr
    British anaesthetist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Portland Place, London, W1B 1PY

      IIF 254
  • Hart, Anthony Maxwell, Dr
    British anaesthetist born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lower Trindle Close, Chudleigh, Newton Abbot, Devon, TQ13 0FB, England

      IIF 255
  • Heames, Richard Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 256
  • Johannsson, Helgi Ellert, Dr
    British anaesthetist born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 257
  • Johannsson, Helgi Ellert, Dr
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur G Mead Limited, 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 258
  • Krivski, Leonid, Dr
    British doctor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Chapel Lane, Nomansland, Salisbury, SP5 2DA, England

      IIF 259
  • Lloyd-jones, Fiona Rhianon
    British medical practitioner born in September 1963

    Registered addresses and corresponding companies
    • icon of address Secondfloor Flat 25 Queensdown Road, London, E5 8NN

      IIF 260
  • Monk, Christopher Richard, Dr
    British anaesthetist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, Stoke Bishop, Bristol, BS9 1QW, England

      IIF 261
  • Monk, Christopher Richard, Dr
    British consultant cardiac anaesthetist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 262
  • Matthew Alan Wootton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 263
  • Mr Andrew James Eldridge
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 264
  • Mr Bruce Richard Neary
    English born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingarth, 15 Priory Road, Bowdon, Altrincham, WA14 3BS, United Kingdom

      IIF 265
  • Platt, Mark Richard, Dr
    British consultant anaesthetists

    Registered addresses and corresponding companies
    • icon of address 49 Cherville Street, Romsey, Hampshire, SO51 8FB

      IIF 266
  • Sbaraglia, Andrea
    Italian anaesthetist born in October 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Vecchia Di Malatesta 47, Velletri, Rm, 00049, Italy

      IIF 267
  • Thomas, Vaughan Llewellyn, Dr
    British anaesthetist born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 268
  • Thomas, Vaughan Llewellyn, Dr
    British specialists medical practice activities born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southampton Anaesthesia Services, Wessex Nuffield Hospital, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, United Kingdom

      IIF 269
  • Watson, Beverley Jill, Dr
    British anaesthetist born in September 1961

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Grove, North Runcton, Kings Lynn, Norfolk, PE33 0XA

      IIF 270
  • Akerman, Henry Frank
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, Hampshire, SO53 2DW, United Kingdom

      IIF 271
  • Akerman, Henry Frank
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Buckley House 31a, The Hundred, Romsey, Hampshire, SO51 8GD, England

      IIF 272
    • icon of address 24 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA, United Kingdom

      IIF 273
  • Akerman, Henry Frank
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, The Hundred, Romsey, Hampshire, SO51 8BW, United Kingdom

      IIF 274
  • Allan, Charlotte
    born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandlers Ford, Hampshire, SO53 2DW, United Kingdom

      IIF 275
  • Balavarthiraj, Chandrasekar, Dr
    British anaesthetist born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Blossoms, Fulwood, Preston, Lancashire, PR2 9RF, United Kingdom

      IIF 276
  • Carey, Christopher Richard, Dr
    British anaesthetist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Ashenground Road, Haywards Heath, West Sussex, RH16 4PS, United Kingdom

      IIF 277
  • Carey, Christopher Richard, Dr
    British doctor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 278
  • Cook, Caroline, Dr
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Upper Golf Links Road, Broadstone, Dorset, BH18 8BU, United Kingdom

      IIF 279
  • Dr Melissa Dawn Kitching
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 280
  • Dr Michael Henry Jackson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 281
  • Dr Olivier Roger De Brett
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 282
  • Dr Robin Gregor Macgillivray
    South African born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Mews, London, NW1 9TZ, United Kingdom

      IIF 283
  • Dr Rupert William Harris
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 284
  • Eldridge, Andrew James
    British anaesthetist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 285
  • Evans, Melissa, Dr
    British anaesthetist born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 286
  • Gande, Anthony Richard, Dr
    British doctor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Lane Cottage, Hyde Lane, Stuckton, Fordingbridge, Hants, SP6 2HD, United Kingdom

      IIF 287
  • Gregory, Peter
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 288
  • Hall, Roger Michael Owen
    British anaesthetist born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Comberton Road, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 289
  • Harding, Lloyd James Eli, Dr
    British doctor born in March 1968

    Registered addresses and corresponding companies
    • icon of address 15 Jellicoe Gardens, Roath Park, Cardiff, CF23 5QW

      IIF 290
  • Head-rapson, Adrian Gilbert
    English anaesthetist born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Manor Avenue, Crosby, Liverpool, Merseyside, L23 7YB, England

      IIF 291
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 292
  • Hopkins, Philip Morgan, Professor
    British anaesthetist born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Henton & Co Llp, St Andrew's House, St Andrew's Street, Leeds, West Yorkshire, LS3 1LF

      IIF 293
  • Hopkins, Philip Morgan, Professor
    British doctor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8, Clinical Sciences Building, St. James's University Hospital, Leeds, West Yorkshire, LS23 6FT, United Kingdom

      IIF 294
  • Hopkins, Philip Morgan, Professor
    British medical practitioner born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department Cvs, Leicester Royal Infirmary, Infirmary Square, Leicester, LE1 5WW, England

      IIF 295
  • Hopkins, Philip Morgan, Professor
    British professor of anaesthesia born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Harrogate Road, Leeds, LS17 6QD, England

      IIF 296
  • Hunt, Elizabeth, Dr
    British anaesthetist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Fruitlands, Malvern, WR14 4XA, United Kingdom

      IIF 297
  • Hutchings, Joanna Clare
    British anaesthetist born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blowers Field, Berry Lane, Upton Warren, Bromsgrove, Worcestershire, B61 9EW, United Kingdom

      IIF 298
  • Isaacs, Richard Isaacs Adam, Dr
    British anaesthetist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 299
  • Jonas, Mark Maxamillion, Dr
    British consultant anaesthetists born in May 1959

    Registered addresses and corresponding companies
    • icon of address The White House, 50 High Street, Fareham, Hampshire, PO16 7BQ

      IIF 300
  • Jeremy Richard Haines
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meldreth Close, Formby, L37 2YY, United Kingdom

      IIF 301
  • Lewis, Simon Michael, Dr
    British anaesthetist born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Redland Grove, Bristol, BS6 6PR, United Kingdom

      IIF 302
  • Martin, Richard Kennedy
    British anaesthetist born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, The Keep, Blackheath, London, SE3 0AF

      IIF 303
  • Mr Adrian Gilbert Head-rapson
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 304
  • Noden, Jayne Belinda, Dr
    British anaesthetist born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Allerton Park, Leeds, LS7 4ND, England

      IIF 305
  • Platt, Mark Richard, Dr
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 306
  • Richardson, Dominic James, Dr
    British anaesthetist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 307
  • Richardson, Dominic James, Dr
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Woodlands Road, Ashurst, Southampton, Hampshire, SO40 7AF, England

      IIF 308
  • Ross, Oliver Charles, Dr
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 309
  • Roger Michael Owen Hall
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Comberton Road, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 310 IIF 311
  • Sheppard, Lorcan, Dr
    British doctor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NJ

      IIF 312
  • Taylor, Ian
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 313
  • Taylor, Ian
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Wesley Walk, Bromsgrove, Worcestershire, B60 3NU

      IIF 314
  • Thomas, Vaughan Llewellyn, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Farne House, Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 315
  • Ward, Peter Michael, Dr
    British anaesthetist born in May 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Addison Crescent, London, W14 8JP

      IIF 316
  • Wheatley, Elizabeth, Dr
    British anaesthetist born in October 1956

    Registered addresses and corresponding companies
    • icon of address 36d Colney Hatch Lane, Muswell Hill, London, N10 1DU

      IIF 317
  • Woolf, Rex Lee, Dr
    British anaesthetist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 318
  • Woolf, Rex Lee, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 319
    • icon of address Cleeve Lodge, Elmhurst Road, Goring On Thames, Reading, RG8 9BN, England

      IIF 320
  • Akerman, Harry Frank
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longwood House, Claverton Down Road, Bath, Avon, BA2 7BR, United Kingdom

      IIF 321
  • Allan, Anthony Graham Lloyd
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daintree, Silver Street, Fernham, Faringdon, Oxfordshire, SN7 7NZ

      IIF 322
    • icon of address Daintree, Silver Street, Fernham, Oxfordshire, SN7 7NZ

      IIF 323
    • icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, MK6 2TA, England

      IIF 324
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 325
  • Allen, Anthony Graham Lloyd, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Daintree, Silver Street, Fernham, Oxfordshire, SN7 7NZ

      IIF 326
  • Barnett, Alan Taylor, Dr
    British anaesthetist born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Place, Aberdeen, AB10 1UW, United Kingdom

      IIF 327
  • Biercamp, Claire Elizabeth, Dr
    British anaesthetist born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bents Drive, Sheffield, S11 9RP, England

      IIF 328
  • Clarke, Simon Geoffrey, Dr
    British anaesthetist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 329
  • Copp, Michael Vivian, Dr
    British anaesthetist born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, United Kingdom

      IIF 330
  • Copp, Michael Vivian, Dr
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 331
  • Dr Daniel Thomas Anjilivelil
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Cottages, Trinity Way, Deva City Office Park, Salford, M3 7BE, United Kingdom

      IIF 332
  • Dr Rupert Charles William Broomby
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braddicks, Woodbury Salterton, Exeter, Devon, EX5 1PX, United Kingdom

      IIF 333
  • George, Sonia William, Dr
    British anaesthetist born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tir Na Nog, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT

      IIF 334
    • icon of address Tir Na N'og, Coombe Upon Thames, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT, United Kingdom

      IIF 335
  • Haines, Jeremy Richard
    British anaesthetist born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meldreth Close, Formby, L37 2YY, United Kingdom

      IIF 336
  • Hamilton-davies, Colin, Doctor
    British doctor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hodge, Jennifer Clare
    British anaesthetist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outwood Grange, Outwood Lane, Horsforth, Leeds, West Yorkshire, LS18 4HR, United Kingdom

      IIF 340
  • Jonas, Maximillian Mark, Dr
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Swanmore Park House, Upper Swanmore, Southampton, Hampshire, SO32 2QS

      IIF 341
  • Jennifer Clare Hodge
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outwood Grange, Outwood Lane, Horsforth, Leeds, West Yorkshire, LS18 4HR, United Kingdom

      IIF 342
  • Joanna Clare Hutchings
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blowers Field, Berry Lane, Bromsgrove, B61 9EW, United Kingdom

      IIF 343
  • Nixon, Marie Clare, Doctor
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 344
  • O'byrne, Richard John Michael, Dr
    British anaesthetist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Westering, Springfield Road, Woolacombe, EX34 7BX, England

      IIF 345
  • Parry, Gareth, Dr
    British anaesthetist born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Retreat, Porthcawl, Mid Glamorgan, CF36 3RU

      IIF 346
  • Ragunathan, Eliathamby, Dr
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address 42 Cleat Hill, Bedford, MK41 8AN

      IIF 347
  • Ahearn, Raymond Stephen, Dr
    British anaesthetist born in June 1934

    Registered addresses and corresponding companies
    • icon of address 11 Harthill Road, Calderstones, Liverpool, Merseyside, L18 6HU

      IIF 348
  • Childs, Sophie Louise, Dr
    British anaesthetist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2 Griffiths Road, London, SW19 1SP

      IIF 349
  • Daniels, Mary Victoria, Dr
    British anaesthetist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennal House, Ponsanooth, Truro, Cornwall, TR3 7HJ

      IIF 350
  • Dr Helgi Ellert Johannsson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arthur G Mead Limited, 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 351
  • Dr Robert Alexander Pongratz
    German born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 352
  • Fildes, Fiona Claire

    Registered addresses and corresponding companies
    • icon of address Unit 17 Millbuck Way, Sandbach, Cheshire, CW11 3HT

      IIF 353
  • Fouque, Claire Anne, Dr
    British anaesthetist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, United Kingdom

      IIF 354
    • icon of address 5th Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 355
  • Hill, Matthew Rhodri
    British anaesthetist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 356
  • Jackson, Michael Henry Murray, Dr
    British anaesthetist born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 357
  • Johannsson, Helgi Ellert, Dr
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Argo House, Kilburn Park Road, London, NW6 5FA, England

      IIF 358
  • Johnston, Alice Jane, Dr
    British anaesthetist born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

      IIF 359
  • Joughin, David William George, Dr
    British anaesthetist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Brickhurst Lane, Laughton, Lewes, East Sussex, BN8 6DD, United Kingdom

      IIF 360
  • Kuruvilla, Kompancariel Elzy, Dr
    British anaesthetist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nimrod Grove, Woodford, Stockport, SK7 1SF, England

      IIF 361
  • Lloyd, Evan Llewelyn, Doctor
    British anaesthetist born in June 1937

    Registered addresses and corresponding companies
    • icon of address 72 Belgrave Road, Edinburgh, EH12 6NQ

      IIF 362
  • Locicero, Maria Teresa, Dr
    Italian anaesthetist born in November 1964

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Block 3,flat 4,room 3, Cowan Drive, Stafford, ST16 3RS, United Kingdom

      IIF 363
  • Lockey, David John, Professor
    British doctor

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Street, Dryham, Glos, SN14 8HN

      IIF 364
  • Mcdonnell, Norma Patricia
    British anaesthetist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Morkyns Walk, Alleyn Park, London, SE21 8BG

      IIF 365
  • Morey, Richard James, Dr
    British anaesthetist born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Kidbrooke Park Road, Blackheath, London, SE3 0EQ, England

      IIF 366
  • Mrs Agata Demeterova Holecova
    Slovak born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Linden Court, Boston, Lincolnshire, PE21 9EB

      IIF 367
  • Nel, Linda Helen, Dr
    South African anaesthetist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 368
  • Nicholls, Fiona Michelle, Dr
    British anaesthetist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Golda Court, London, N3 1US

      IIF 369
  • Nicholls, Fiona Michelle, Dr
    British doctor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Golda Court, London, N3 1US

      IIF 370
  • Ovenden, Zoe Claire, Dr
    British anaesthetic registrar (doctor) born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Cottage, The Street, High Easter, Chelmsford, Essex, CM1 4QR, England

      IIF 371
  • Ovenden, Zoe Claire, Dr
    British anaesthetist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Cottage, The Street, High Easter, Chelmsford, Essex, CM1 4QR, United Kingdom

      IIF 372
  • Patel, Ruchira Mahendra, Dr
    British anaesthetist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 373
  • Poulter, Simon David, Doctor
    British anaesthetist born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Bridgend, Brd County Borough, CF32 0EH

      IIF 374
  • Sheppard, Lorcan Patrick, Dr
    British hospital doctor born in June 1967

    Registered addresses and corresponding companies
    • icon of address 17 Testwood Court, Golden Manor, London, W7 3HB

      IIF 375
  • Strachan, Jamie Maxwell, Dr
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP

      IIF 376
  • Boyle, Owen, Dr
    Irish doctor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b Street Lane, Leeds, West Yorkshire, LS8 2ET

      IIF 377
  • Dr Ilda Delfourne Simoes
    French born in June 1952

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 378
  • Eastley, Roger James, Dr
    British consultant anaesthetist born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Millennium Drive, Flat 6, London, E14 3GH

      IIF 379
  • Eastley, Roger James, Dr
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Troon Way, Burbadge, Hinckley, Leicestershire, LE10 2GX, United Kingdom

      IIF 380
  • Evans, David Howard Clee, Doctor
    British anaesthetist born in October 1946

    Registered addresses and corresponding companies
    • icon of address Ty Draw Farm, Ty Merchant, Pencoed, CF35 6PN

      IIF 381
  • Gwinnutt, Carl Leonard, Dr
    British retired born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Redwood Drive, Loddiswell, Kingsbridge, Devon, TQ7 4BZ, United Kingdom

      IIF 382
  • Harding, Lloyd James Eli, Dr
    British anaesthetist born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harding Avenue, Malpas, Newport, NP20 6ZE, United Kingdom

      IIF 383
  • Harding, Lloyd James Eli, Dr
    British non executive director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Joseph's Hospital, Harding Avenue, Newport, Gwent, NP20 6ZE

      IIF 384
  • Heames, Richard Mark, Dr
    British doctor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Heath Road, Woodend, Fareham, Hampshire, PO17 6LA

      IIF 385
  • Herbert, Richard Elkan, Dr
    British anaesthetist born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Trees, Whitlenge Lane Hartlebury, Kidderminster, Worcestershire, DY10 4HD

      IIF 386
  • Hopkins, Philip Morgan, Professor
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address Academic Unit Of Anaesthesia, St James's University Hospital, Beckett Street, Leeds, LS9 7TF, United Kingdom

      IIF 387
  • Martin, Richard Kennedy, Dr
    British consultant anaesthetist born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Richard Kennedy, Dr
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'byrne, Richard John Michael, Dr

    Registered addresses and corresponding companies
    • icon of address Flat 1 Westering, Springfield Road, Woolacombe, EX34 7BX, England

      IIF 392
  • Plaat, Felicity Sarah, Dr
    British anaesthetist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Aubert Park, Highbury, London, N5 1TU

      IIF 393
  • Plaat, Felicity Sarah, Dr
    British doctor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Fernhill Court, Balsall Street East, Balsall Common, Warwickshire, CV7 7FR, England

      IIF 394
    • icon of address Department Of Anaesthesia, Queen Charlottes Hospital, Du Cane Road, London, United Kingdom

      IIF 395
  • Plaat, Felicity Sarah, Dr
    British medical practitioner born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ragunathan, Eliyathamby, Dr
    British anaesthetist born in December 1947

    Registered addresses and corresponding companies
    • icon of address 17 Dale View, Ilkley, West Yorkshire, LS29 9BP

      IIF 398
  • Sykes, Oliver Tatton, Dr
    British anaesthetist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Church Gardens, London, Middlesex, W5 4HH, England

      IIF 399
  • Sykes, Oliver Tatton, Dr
    British medical doctor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Gardens, London, W5 4HH, United Kingdom

      IIF 400
    • icon of address 9a, Cranes Drive, Surbiton, KT5 8AJ, United Kingdom

      IIF 401
  • Thomas, Vaughan Llewellyn, Dr
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Farne House, Armstrong Road, Brockenhurst, Hampshire, SO42 7TA

      IIF 402
  • Tooke, Lance Hammond
    South African anaesthetist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Heathway Court Finchley Road, London, NW3 7TS

      IIF 403
  • Ware, Claire-louise, Dr
    British anaesthetist born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 404
  • Young, Philip Charles, Dr
    British anaesthetist born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 405
  • Akerman, Henry Frank, Dr

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 406
  • Broomby, Rupert Charles William, Dr
    British anaesthetist born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braddicks, Woodbury Salterton, Exeter, Devon, EX5 1PX, United Kingdom

      IIF 407
  • Chantler, Jonathan Mark, Dr
    British anaesthetist born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TR, United Kingdom

      IIF 408
  • Chelliah, Karthikeyan, Dr
    British anaesthetist born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milestone Close, Cardiff, South Glamorgan, CF14 4NQ

      IIF 409
  • De Brett, Olivier Roger, Dr
    British anaesthetist born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, United Kingdom

      IIF 410
  • Elliott, Clare Remony, Dr
    British anaesthetist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Hawke Academy, Rodda's Road, Mount Hawke, Truro, Cornwall, TR4 8BA, United Kingdom

      IIF 411
  • Hamilton Davies, Colin, Dr
    British anaesthetist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grove Way, Esher, Surrey, KT10 8HH, England

      IIF 412
  • Hamilton-davies, Colin, Doctor

    Registered addresses and corresponding companies
  • Hamlin, George William, Dr.
    British anaesthetist born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Portland Place, London, W1B 1PY

      IIF 415
  • Hamlin, George William, Dr.
    British doctor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1st Floor, 1, Wine Street, Devizes, Wiltshire, SN10 1DF, England

      IIF 416
  • Holecova, Agata Demeterova
    Slovak anaesthetist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Linden Court, Boston, Lincolnshire, PE21 9EB

      IIF 417
  • Jackson, Michael Henry Murray, Dr
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 418
  • Johannsson, Helgi
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Vesta Court, City Walk, London

      IIF 419
    • icon of address 5 Vesta Court, City Walk, London, SE1 3BP

      IIF 420
  • Johnston, Graham Murray, Dr
    British anaesthetist born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Blackhall Forest, Blackhall, Banchory, AB31 6PS, Scotland

      IIF 421
  • Kitching, Melissa Dawn, Dr
    British anaesthetist born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Field View, Baynards Green, Bicester, OX27 7SG, England

      IIF 422
    • icon of address 17 Church Street, Welwyn, Herts, AL6 9LN

      IIF 423
  • Lockey, David John, Professor
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longwood House, Claverton Down Road, Bath, Avon, BA2 7BR

      IIF 424
  • Mr Alan James Robert Macfarlane
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 425
  • Narayanan, Bharath

    Registered addresses and corresponding companies
    • icon of address 1 Art Court, Off Charles Street, Walsall, West Midlands, WS2 9EH, United Kingdom

      IIF 426
  • Plaat, Felicity Sarah, Dr

    Registered addresses and corresponding companies
    • icon of address 34 Aubert Park, Highbury, London, N5 1TU

      IIF 427
  • Self, Richard James, Doctor
    British anaesthetist born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lon Cae Porth, Cardiff, Vale Of Glamorgan, CF14 6QL

      IIF 428
  • Stuart-taylor, Malvena Elizabeth, Dr
    British anaesthetist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 429
  • Ahearn, Raymond Stephen, Dr
    British retired born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Education & Training Centre, Whiston Hospital, Warrington Road, Prescot, Merseyside, L35 5DR

      IIF 430
  • Broomby, Rupert Charles William, Dr
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 431
  • Dr Matthew William Harding Turner
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 432
  • Gregory, Peter Richard, Dr
    British anaesthetist born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 433
  • Gregory, Peter Richard, Dr
    British doctor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kings Road, Fleet, Hampshire, GU51 3AF

      IIF 434
  • Hamilton-davies, Colin, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 1 Grove Way, Esher, Surrey, KT10 8HH

      IIF 435
  • Hamilton-davies, Colin, Doctor
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Grove Way, Esher, Surrey, KT10 8HH

      IIF 436
  • Harris, Rupert William, Dr

    Registered addresses and corresponding companies
    • icon of address Flat 4 19 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 437
  • Harris, Rupert William, Dr
    British anaesthetist born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 438
  • Harris, Rupert William, Dr
    British doctor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 19 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 439
  • Hughes, Jonathan Charles, Doctor
    British anaesthetist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, St Marys Church, Cowbridge, Vale Of Glamorgan, CF71 7LT

      IIF 440
  • Jonas, Maximillian Mark, Dr
    British medical practitioner born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, 50 High Street, Fareham, Hampshire, PO16 7BQ

      IIF 441
  • Lanigan, Colm James Marinus, Dr
    British anaesthetist born in February 1956

    Registered addresses and corresponding companies
    • icon of address 17 St Germans Place, Blackheath, London, SE3 0NN

      IIF 442
  • Lloyd, James Alexander, Dr
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP

      IIF 443
  • Martin, Richard Kennedy, Dr
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, WC1B 4HP, United Kingdom

      IIF 444
  • Molyneux, Matthew Keith, Dr
    British doctor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 416, Atherton House, Hollybush Lane, Bristol, BS9 1JB, United Kingdom

      IIF 445
  • Ragunathan, Eliathamby, Dr
    British medical practitioner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Cleat Hill, Bedford, MK41 8AN

      IIF 446
  • Sewell, John Martyn Alexander, Dr
    British anaesthetist born in June 1951

    Registered addresses and corresponding companies
    • icon of address 3 Marine Parade, Penarth, South Glamorgan, CF64 3BE

      IIF 447
  • Sykes, Oliver

    Registered addresses and corresponding companies
    • icon of address 3 Church Gardens, London, Middlesex, W5 4HH, England

      IIF 448
  • Young, Philip Charles, Dr
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 449 IIF 450
  • Dr Charles Robert Garcia-rodriguez
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, GL20 5AB, England

      IIF 451
  • Macfarlane, Alan James Robert
    British anaesthetist born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 452
  • Morris, Kathryn Elizabeth Anne
    British anaesthetist born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Stoke Common Road, Stoke Common Road, Eastleigh, Hampshire, SO50 6DW, England

      IIF 453
  • Mr Alastair James Nicholas Mulcahy
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Anselm Road, London, SW6 1LH, United Kingdom

      IIF 454
  • Neary, Bruce Richard
    English anaesthetist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingarth, 15 Priory Road, Bowdon, Altrincham, WA14 3BS, United Kingdom

      IIF 455
  • Piccolo, Roberto
    Italian anaesthetist born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dudley Crescent, Edinburgh, EH6 4QN, Scotland

      IIF 456
  • Ragunathan, Eliyathamby, Dr
    British doctor born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleatwood House, 42 Cleat Hill, Bedford, MK41 8AN, England

      IIF 457
  • Stuart Taylor, Malvena Elizbeth, Dr
    British anaesthetist born in December 1953

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Newtown Road, Nr Awbridge, Hampshire, SO51 0GJ, England

      IIF 458
  • Anjilivelil, Daniel Thomas, Dr
    British anaesthetist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Cottages, Trinity Way, Deva City Office Park, Salford, M3 7BE, United Kingdom

      IIF 459
  • Chadwick, Sean William, Doctor
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dockeray Avenue, Worcester, Worcestershire, WR4 0RX, United Kingdom

      IIF 460
  • Dr Elik Reinier Johannes Van Der Heiden
    Dutch born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curits House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 461
  • Harris, Rupert William, Dr
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwood House, Claverton Down Road, Combe Down, Bath, Somerset, BA2 7BR

      IIF 462
    • icon of address Flat 4, 19 Kings Road, Richmond, TW10 6NN

      IIF 463
  • Mulcahy, Alastair James Nicholas
    British anaesthetist born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Anselm Road, London, SW6 1LH, United Kingdom

      IIF 464
  • Pongratz, Robert Alexander, Dr
    German anaesthetist born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 465
  • Hann, Helen Catherine Louis, Dr
    British anaesthetist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Worminghall Road, Oakley, Aylesbury, Buckinghamshire, HP18 9QY, England

      IIF 466
  • Hann, Helen Catherine Louis, Dr
    British doctor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Crane Lodge, Wharf Lane, Rickmansworth, WD3 1GG, United Kingdom

      IIF 467
  • Jones, Melanie Jane Tinnion, Dr
    British anaesthetist born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bessant Close, Cowbridge, Vale Of Glamorgan, CF71 7HP

      IIF 468
  • Jones, Melanie Jane Tinnion, Dr
    British consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bessant Close, Cowbridge, Vale Of Glamorgan, CF71 7HP

      IIF 469
  • Leibler, Liliana Cecilia, Dr
    Swedish anaesthetist born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kullavik 8 Chilterns Close, Flackwell Heath, Buckinghamshire, HP10 9BB

      IIF 470
  • Macgillivray, Robin Gregor, Dr
    South African anaesthetist born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Park Lane House, 47 Broad Street, Glasgow, Lanarkshire, G40 2QW, Scotland

      IIF 471
  • Simoes, Ilda Delfourne, Dr
    French anaesthetist born in June 1952

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 472
  • Whisker, Richard Barrington, Dr.
    British anaesthetist born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 473
  • Van Der Westhuizen, Joreline, Dr
    South African anaesthetist born in July 1973

    Registered addresses and corresponding companies
    • icon of address Flat No 3, 18 Kensington Place, Bath, Somerset, BA1 6AP

      IIF 474
  • Turner, Matthew William Harding, Dr
    British anaesthetist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 475
  • Turner, Matthew William Harding, Dr
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 476
  • Garcia-rodriguez, Charles Robert, Dr
    British anaesthetist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, GL20 5AB, England

      IIF 477
  • Kennedy, Alexander John
    United Kingdom anaesthetist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Southminster Road, Southminster Road, Cardiff, CF23 5AT, Wales

      IIF 478
  • Van Der Heiden, Elik Reinier Johannes, Dr
    Dutch anaesthetist born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 E, Copperfield Close, Clitheroe, BB7 1ER, England

      IIF 479
  • Van Der Heiden, Elik Reinier Johannes, Dr
    Dutch director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Lowerfold, Great Harwood, Blackburn, Lancashire, BB6 7NT, United Kingdom

      IIF 480
  • Turner, Matthew William Harding, Dr
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 481
  • Van Der Heijden, Ludovicus Petrus, Johannes
    Dutch anaesthetist born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vale House Mews, Outgang Lane, Pleasley Vale, Mansfield, NG19 8RQ, England

      IIF 482
  • Dr Benjamin Charles Alan Lloyd Fitzwilliams
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 483
    • icon of address Ashmole And Co., Manchester House, Grosvenor Hill, Cardigan, Ceredigion, SA43 1HY, United Kingdom

      IIF 484
    • icon of address Manchester House, Bridge Street, Cardigan, SA43 1HY, United Kingdom

      IIF 485
    • icon of address 18, West Square, London, SE11 4SN, England

      IIF 486
  • Cloette-hopkins, Victoria Deliana, Dr
    South African anaesthetist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield Health Hospital (sas), Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

      IIF 487
  • Sheppard, Lorcan Patrick, Dr
    United Kingdom anaesthetist born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 488
  • Sheppard, Lorcan Patrick, Dr
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberford Court, Main Street North, Aberford, Leeds, LS25 3AH, United Kingdom

      IIF 489
  • Sheppard, Lorcan Patrick, Dr
    United Kingdom hospital consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont Hospital, 401 Sandygate Road, Sheffield, S10 5UB, United Kingdom

      IIF 490
  • Fitzwilliams, Benjamin Charles Alan Lloyd, Dr
    British anaesthetist born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West Square, London, SE11 4SN

      IIF 491
  • Fitzwilliams, Benjamin Charles Alan Lloyd, Dr
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashmole And Co., Manchester House, Grosvenor Hill, Cardigan, Ceredigion, SA43 1HY, United Kingdom

      IIF 492
  • Fitzwilliams, Benjamin Charles Alan Lloyd, Dr
    British doctor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Bridge Street, Cardigan, SA43 1HY, United Kingdom

      IIF 493
    • icon of address 18, West Square, Kennington, London, SE11 4SN, United Kingdom

      IIF 494
child relation
Offspring entities and appointments
Active 186
  • 1
    icon of address 204 Wellesley House London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,273 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ashmole And Co. Manchester House, Grosvenor Hill, Cardigan, Ceredigion, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Portland Place, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 254 - Director → ME
  • 4
    icon of address 2 Windsor Place, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,542 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SK 103 LIMITED - 2005-08-15
    icon of address Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 262 - Director → ME
  • 6
    icon of address Ground Floor Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 75 Anselm Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Sycamore Grove, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,483 GBP2017-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 City Business Centre, Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,906 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 273 - Director → ME
  • 10
    icon of address Barrett & Co, Tithe House, Dukes Ride, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,873 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AMO DISC LIMITED - 2015-11-05
    icon of address 3a Market Place, Woodstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,792 GBP2024-10-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 476 - Director → ME
  • 12
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Block 3,flat 4,room 3 Cowan Drive, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 363 - Director → ME
  • 14
    icon of address 7 Yew Croft Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,880 GBP2022-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,237 GBP2020-04-05
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Nimrod Grove, Woodford, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Manchester House, Bridge Street, Cardigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 324 - LLP Member → ME
  • 21
    icon of address 59 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Talbot Avenue, Roundhay, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2021-03-31
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    926,363 GBP2018-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    REDI-138 LIMITED - 2003-06-08
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 409 - Director → ME
    icon of calendar 2004-02-12 ~ now
    IIF 440 - Director → ME
    icon of calendar 2005-02-25 ~ now
    IIF 346 - Director → ME
    icon of calendar 2004-02-12 ~ now
    IIF 374 - Director → ME
    IIF 428 - Director → ME
  • 25
    GREEN SHOOTS INC LTD - 2011-04-19
    icon of address Barley Cottage, The Street, Chelmsford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 371 - Director → ME
  • 26
    icon of address Hyde Lane Cottage Hyde Lane, Stuckton, Fordingbridge, Hants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Kingarth 15 Priory Road, Bowdon, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,864 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 265 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,702 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 473 - Director → ME
  • 31
    icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Claremont Hospital, 401 Sandygate Road, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 312 - Director → ME
  • 33
    icon of address Peter Chandler, Suite 1 The Stables, 6 Church Street, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 128 City Road City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 115 - Director → ME
  • 35
    icon of address Goodridge Court, Goodridge Avenue, Gloucester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 71 Ashenground Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,304 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 133 - Director → ME
  • 39
    icon of address 7 St Johns Court Durton Lane, Broughton, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,744 GBP2024-10-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    DR J CHANTLER LIMITED - 2012-10-22
    icon of address 264 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 5th Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Jubilee Gardens, Thame, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,366 GBP2020-05-31
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,499 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 247 Queen Ediths Way, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    FINANCE RESCUE LIMITED - 2003-01-21
    icon of address 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,290 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 7 Claremont Drive, Bridge Of Allan, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 51
    icon of address 19 19 Wentworth Way, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,967 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,544 GBP2022-03-31
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Bathurst House, 50 Bathurst Walk, Iver, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2018-11-30
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 457 - Director → ME
  • 55
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 267 - Director → ME
  • 56
    EUROPEAN MALIGANT HYPERTHERMIA GROUP COMMUNITY INTEREST COMPANY - 2024-01-27
    icon of address St. James's University Hospital, Beckett Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 47 Boutport Street, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,882 GBP2024-03-30
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 100 Trentham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,440 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 2 Blackhall Forest, Blackhall, Banchory, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,644 GBP2021-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,542 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Atherton House, Hollybush Lane, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,489 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 93 - Director → ME
  • 66
    icon of address Atherton House, Hollybush Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,640,857 GBP2024-03-31
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 445 - Director → ME
  • 67
    icon of address 416, Atherton House, Hollybush Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,573 GBP2021-03-31
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 68
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address The Granary, Brewer Street, Bletchingley, Redhill
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 370 - Director → ME
  • 70
    icon of address 22 Bents Drive, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,883 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Mid Setter, Quarff, Shetland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 18 Earls Drive, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,761 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address Graphic House, 124 City Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,993 GBP2024-03-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,573 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    HAMPSHIRE CRICKET IN THE COMMUNITY - 2019-10-29
    HAMPSHIRE CRICKET COMMUNITY TRUST - 2013-11-14
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 55 - Director → ME
  • 76
    icon of address 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,062 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    icon of address William Duncan & Co, 30 Miller Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 202 - Has significant influence or controlOE
  • 78
    icon of address Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-07-16 ~ now
    IIF 403 - Director → ME
  • 79
    icon of address Outwood Grange Outwood Lane, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Arthur G Mead Limited 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Druslyn House, De La Beche Street, Swansea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,861 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,136 GBP2025-03-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 83 - Director → ME
  • 83
    icon of address Sunnyside, Newton Road, Tollerton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 3 The Lawns, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,686 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 117 - Director → ME
  • 85
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,558 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directors as a member of a firmOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Has significant influence or controlOE
  • 86
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,364 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 284 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    icon of address 5th Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 355 - Director → ME
  • 88
    icon of address 1d Allerton Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 305 - Director → ME
  • 89
    icon of address Prospect House Brickhurst Lane, Laughton, Lewes, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 360 - Director → ME
  • 90
    icon of address Atherton House, Hollybush Lane, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 2 Addison Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 316 - Director → ME
    icon of calendar ~ dissolved
    IIF 239 - Secretary → ME
  • 92
    icon of address 28a The Hundred, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 274 - Director → ME
  • 93
    icon of address 3-4 Plas Power Road, Tanyfron, Wrexham, Wrexham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 163 - Director → ME
  • 94
    icon of address Garden Cottage Chapel Lane, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 259 - Director → ME
  • 95
    icon of address 9a Cranes Drive, Surbiton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 401 - Director → ME
  • 96
    icon of address Blowers Field Berry Lane, Upton Warren, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,602 GBP2024-04-05
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 113 Stoke Common Road, Stoke Common Road, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 453 - Director → ME
  • 98
    ONLY BELIEVE MESSAGE TABERNACLE LTD - 2024-09-24
    NEWPORT CHRISTIAN FELLOWSHIP LTD - 2016-01-15
    icon of address Branksome, Newport Road, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 96 - Director → ME
  • 99
    THE FELLOWSHIP OF THE WING LIMITED LIABILITY PARTNERSHIP - 2013-03-25
    icon of address 49 Raglan Road, Reigate, Surrey, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 358 - LLP Member → ME
  • 100
    icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 101
    icon of address The Old School, The Stennack, St Ives, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 139 - Director → ME
  • 102
    icon of address 1 Simonsburn Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 29 Kings Road, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,815 GBP2018-10-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    icon of address Unit 4 The Cottages, Trinity Way, Deva City Office Park, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 332 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address Highlands, Lawrence Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 67 - Director → ME
  • 106
    icon of address Unit 17 Millbuck Way, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,900 GBP2017-01-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-11-30 ~ dissolved
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 86 Kenton Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    YORK PLACE (NO.544) LIMITED - 2010-03-26
    icon of address C/o Aab, 81 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169,616 GBP2020-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 111
    MCDONNELL & CO. (CHELTENHAM) LIMITED - 1989-11-08
    icon of address 205 Prestbury Road, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    631,589 GBP2024-01-31
    Officer
    icon of calendar 1994-01-31 ~ now
    IIF 365 - Director → ME
  • 112
    icon of address 2 Linden Court, Boston, Lincolnshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,977 GBP2018-06-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    THE FIRST RULE LIMITED - 2006-01-23
    icon of address Bathhurst House, Bathurst Walk, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -891 GBP2017-01-31
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 177a Barlaston Old Road Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,964 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,897 GBP2023-10-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 116
    icon of address Southampton Anaesthetic Services Winchester Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 117
    icon of address 14 Hawthorn Gardens Clayton Le Moors, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 480 - Director → ME
  • 118
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,492 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,405 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 121
    icon of address Lannruadh 6 Burnhead, Blairs, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Mount Hawke Academy Rodda's Road, Mount Hawke, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 411 - Director → ME
  • 123
    icon of address 15 Crane Lodge Wharf Lane, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 467 - Director → ME
  • 124
    icon of address Badger House, Salisbury Road, Blandford, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    icon of address Unit 1, Graham Norris Business Centre Hampton Lane, Blackfield, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,391 GBP2024-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 54 - Director → ME
  • 126
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1997-11-06 ~ now
    IIF 439 - Director → ME
    icon of calendar 2002-09-25 ~ now
    IIF 437 - Secretary → ME
  • 127
    icon of address 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,105 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 128
    icon of address 62 Mill Road, Cleethorpes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 116 - Director → ME
  • 129
    icon of address C/o Sharpe Medical Accounting Limited, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 488 - Director → ME
  • 131
    icon of address 9 Old Rectory Close, Emsworth, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ now
    IIF 227 - Director → ME
  • 132
    icon of address Barley Cottage The Street, High Easter, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 133
    icon of address C/o Hentons, Northgate, 118 North Street, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,047 GBP2024-06-30
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 136
    icon of address Leonard Curits House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,316 GBP2023-07-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 137 - Director → ME
  • 138
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,392 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 313 - LLP Member → ME
    icon of calendar 2023-04-01 ~ now
    IIF 288 - LLP Member → ME
    icon of calendar 2014-04-01 ~ now
    IIF 481 - LLP Member → ME
    IIF 418 - LLP Member → ME
  • 140
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 187 - Director → ME
  • 141
    PROSPECT FOUNDATION LIMITED - 2007-11-01
    icon of address Moormead Road Wroughton, Swindon, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 214 - Director → ME
  • 142
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,414 GBP2020-03-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 18 Marchfield Road, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 12 Worminghall Road, Oakley, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    icon of address Braddicks, Woodbury Salterton, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 333 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 333 - Ownership of shares – More than 50% but less than 75%OE
  • 146
    icon of address 1 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 80 - Director → ME
  • 147
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,445 GBP2018-08-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address C/o Ngm Accountants Park Lane House, 47 Broad Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,652 GBP2017-06-30
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 149
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380,789 GBP2019-10-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 151
    CANLOCUM LIMITED - 2008-03-22
    REFAL 236 LIMITED - 1990-02-01
    icon of address Churchill House, 35 Red Lion Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 278 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 193 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 171 - Director → ME
  • 152
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 4 Redwood Drive, Loddiswell, Kingsbridge, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 382 - Director → ME
  • 154
    icon of address Aberford Court Main Street North, Aberford, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 489 - Director → ME
  • 155
    icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,386 GBP2022-03-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address 52 Fruitlands, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2021-04-05
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 446 - Director → ME
    icon of calendar 2003-11-04 ~ dissolved
    IIF 347 - Secretary → ME
  • 159
    icon of address Second Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,346 GBP2025-03-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 160
    icon of address Liverpool Road Studios 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,652 GBP2024-11-30
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    EXOTERIC SOLUTIONS LIMITED - 1998-09-16
    icon of address 15 The Avenue The Avenue, Acocks Green, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Has significant influence or controlOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 33 Redland Grove Redland, Bristol, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 163
    icon of address Unit 8 Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 309 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 7 Lindum Terrace, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,136 GBP2021-09-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2013-07-15 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2015-11-23 ~ dissolved
    IIF 406 - Secretary → ME
  • 165
    icon of address 9 Meldreth Close, Formby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    icon of address 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 260 Green Lanes, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 240 - Director → ME
  • 168
    icon of address Tir Na N'og Coombe Upon Thames, Coombe Ridings, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 323 - LLP Member → ME
  • 170
    icon of address 3 Church Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Unit 7 C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 173
    icon of address 3 Church Gardens, London, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,392 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 231 - Director → ME
  • 175
    CLINICAL BILLING SERVICES LIMITED - 2018-07-23
    icon of address 1 Grove Way, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,283 GBP2024-07-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 341 - LLP Member → ME
  • 177
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,516 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 9 Market Place, Hedon, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,374 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 1 Outgang Lane, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 482 - Director → ME
  • 180
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,088 GBP2023-01-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,533 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address C/o Paterson Boyd & Co, 18/20 North Street, Glenrothes, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 108 - Director → ME
  • 183
    NUMBEROPEN PROPERTY MANAGEMENT LIMITED - 1997-11-13
    icon of address 15 West Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 486 - Has significant influence or controlOE
  • 184
    icon of address Flat 1 Westering, Springfield Road, Woolacombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 345 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 52 Fruitlands, Malvern, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,199 GBP2024-02-29
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
Ceased 92
  • 1
    icon of address Basement Flat, 18 Kensington Place, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2005-02-18
    IIF 474 - Director → ME
  • 2
    RODREN LIMITED - 1998-06-08
    icon of address Roca Wimbledon Ltd, 45 Quicks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2016-10-21
    IIF 349 - Director → ME
  • 3
    icon of address 36 Colney Hatch Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2003-02-28
    IIF 317 - Director → ME
  • 4
    icon of address Holbury Rise East Dean Road, Lockerley, Romsey, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-08-31
    IIF 385 - Director → ME
  • 5
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-02-09
    IIF 380 - Director → ME
  • 6
    icon of address 85a Redland Road, Redland, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-29
    IIF 196 - Director → ME
  • 7
    ASSOCIATION OF ANAESTHETISTS OF GREAT BRITAIN AND IRELAND EDUCATION AND RESEARCH TRUST - 2008-10-14
    icon of address 21 Portland Place, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-15 ~ 2001-06-14
    IIF 161 - Director → ME
    icon of calendar 2009-09-24 ~ 2016-09-15
    IIF 397 - Director → ME
  • 8
    icon of address 29-31 Ellesmere Street, Swinton, Manchester, Greater Manchester
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,018 GBP2023-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2008-07-04
    IIF 149 - Director → ME
  • 9
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2011-12-20
    IIF 291 - Director → ME
  • 10
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    icon of calendar 2006-07-19 ~ 2012-02-06
    IIF 235 - Director → ME
  • 11
    icon of address 21 Portland Place, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-15 ~ 2001-06-14
    IIF 162 - Director → ME
    icon of calendar 2009-09-24 ~ 2016-09-15
    IIF 396 - Director → ME
  • 12
    icon of address The Granary Fernhill Court, Balsall Street East, Balsall Common, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,034 GBP2023-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2018-03-15
    IIF 394 - Director → ME
  • 13
    REDI-138 LIMITED - 2003-06-08
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff
    Active Corporate (19 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2008-05-15
    IIF 106 - Director → ME
    IIF 381 - Director → ME
    icon of calendar 2004-02-12 ~ 2010-03-31
    IIF 468 - Director → ME
  • 14
    BRITISH ASSOCIATION OF SPORT AND MEDICINE - 1999-12-23
    icon of address Unit 3 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-02-14 ~ 2002-10-13
    IIF 362 - Director → ME
  • 15
    icon of address 3rd Floor 56 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2018-07-31
    IIF 168 - Director → ME
    icon of calendar 2007-10-26 ~ 2017-12-31
    IIF 295 - Director → ME
    icon of calendar 2007-10-26 ~ 2012-04-17
    IIF 387 - Secretary → ME
  • 16
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,485 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2023-06-29
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2023-06-02
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Peter Chandler, Suite 1 The Stables, 6 Church Street, St. Neots, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-09-07
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 8 Coleridge Barns Coleridge Barns, Chillington, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-21 ~ 2017-04-28
    IIF 151 - Director → ME
  • 19
    RIVERTIME LIMITED - 1983-10-05
    icon of address 46 Court Road, Flat 1, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2002-02-28
    IIF 186 - Director → ME
  • 20
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2011-09-16
    IIF 233 - Director → ME
  • 21
    icon of address 7 St Johns Court Durton Lane, Broughton, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,744 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-01-21
    IIF 276 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-06-30
    IIF 105 - Director → ME
  • 22
    icon of address Sunningwell House, Ashbury, Near Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,415 GBP2024-04-30
    Officer
    icon of calendar 2002-12-03 ~ 2007-07-06
    IIF 290 - Director → ME
  • 23
    icon of address 5th Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-14 ~ 2016-03-31
    IIF 164 - LLP Designated Member → ME
  • 25
    icon of address 50 A Street Lane, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2012-07-31
    IIF 377 - Director → ME
  • 26
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (35 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2018-10-31
    IIF 431 - LLP Member → ME
    icon of calendar 2014-03-25 ~ 2014-07-22
    IIF 443 - LLP Member → ME
  • 27
    icon of address West Stowell House, West Stowell, Marlborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2017-05-30
    IIF 416 - Director → ME
  • 28
    LONDON ORTHOPAEDIC & SPORTS MEDICINE CENTRE LIMITED - 2016-04-28
    icon of address Fortius Clinic, 17 Fitzhardinge Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2013-02-01
    IIF 238 - Director → ME
  • 29
    icon of address Atherton House, Hollybush Lane, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,489 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-02-14
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2021-08-31
    IIF 330 - Director → ME
  • 31
    icon of address The Granary, Brewer Street, Bletchingley, Redhill
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2004-12-10
    IIF 369 - Director → ME
  • 32
    icon of address 12 Dudley Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -873 GBP2017-03-31
    Officer
    icon of calendar 2005-08-12 ~ 2017-08-26
    IIF 456 - Director → ME
  • 33
    icon of address Hallfield School, 48 Church Road, Edgbaston, Birmingham, W Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2010-01-14
    IIF 386 - Director → ME
  • 34
    icon of address Healix House, Esher Green, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2008-03-31
    IIF 463 - LLP Member → ME
  • 35
    icon of address Salford City College Eccles Centre Chatsworth Road, Eccles, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-01-20
    IIF 150 - Director → ME
  • 36
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    icon of calendar 2014-04-05 ~ 2023-12-31
    IIF 325 - LLP Member → ME
  • 37
    icon of address 5 The Keep, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-19 ~ 2009-10-27
    IIF 303 - Director → ME
  • 38
    icon of address New Walk Museum, 53 New Walk, Leicester, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    51,132 GBP2020-09-30
    Officer
    icon of calendar 1994-03-22 ~ 1999-10-02
    IIF 183 - Director → ME
  • 39
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-15 ~ 2000-11-30
    IIF 348 - Director → ME
  • 40
    ONLY BELIEVE MESSAGE TABERNACLE LTD - 2024-09-24
    NEWPORT CHRISTIAN FELLOWSHIP LTD - 2016-01-15
    icon of address Branksome, Newport Road, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2021-12-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2021-12-10
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE FELLOWSHIP OF THE WING LIMITED LIABILITY PARTNERSHIP - 2013-03-25
    icon of address 49 Raglan Road, Reigate, Surrey, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 420 - LLP Member → ME
    icon of calendar 2009-02-01 ~ 2019-06-01
    IIF 419 - LLP Member → ME
  • 42
    EXPRESS NEWSPAPERS H.E.M.S. LIMITED - 1997-04-15
    VIRGIN H.E.M.S. (LONDON) LIMITED - 2012-08-20
    icon of address 5th Floor 77 Mansell Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2019-03-31
    IIF 222 - Director → ME
  • 43
    icon of address 25b Queensdown Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-06
    IIF 260 - Director → ME
  • 44
    icon of address Highlands, Lawrence Road, Halifax, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-05-19 ~ 2004-05-14
    IIF 469 - Director → ME
  • 46
    icon of address 33 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-04-12
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-04-12
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Education & Training Centre Whiston Hospital, Warrington Road, Prescot, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-20 ~ 2025-06-30
    IIF 430 - Director → ME
  • 48
    KELPNOTE LIMITED - 2002-11-18
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,548 GBP2024-08-31
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-13
    IIF 220 - Director → ME
  • 49
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 376 - LLP Member → ME
  • 50
    icon of address 21 Portland Place, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2020-06-27
    IIF 395 - Director → ME
    icon of calendar 2005-08-18 ~ 2009-05-22
    IIF 393 - Director → ME
    icon of calendar 2006-05-12 ~ 2009-05-22
    IIF 427 - Secretary → ME
  • 51
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 322 - LLP Member → ME
  • 52
    icon of address 1 Grove Way, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,315 GBP2024-08-31
    Officer
    icon of calendar 2004-02-23 ~ 2010-05-01
    IIF 339 - Director → ME
    icon of calendar ~ 1995-06-01
    IIF 338 - Director → ME
    icon of calendar 2003-07-07 ~ 2010-05-01
    IIF 414 - Secretary → ME
    icon of calendar 1995-06-01 ~ 2002-02-06
    IIF 413 - Secretary → ME
  • 53
    icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2019-04-03
    IIF 444 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 211 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    POEMS FOR CHILDREN LIMITED - 2014-05-22
    POEMS LIMITED - 2013-04-03
    icon of address 35 Beaumont Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,552 GBP2018-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2018-11-16
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    POEMS COURSES - 2014-05-22
    icon of address 35 Beaumont Drive, Worcester Park, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-11-16
    IIF 391 - Director → ME
  • 56
    POEMS FOR CHILDREN LIMITED - 2013-04-03
    icon of address 35 Beaumont Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2018-11-16
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 212 - Has significant influence or control OE
  • 57
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2020-03-31
    IIF 449 - LLP Designated Member → ME
    icon of calendar 2013-06-14 ~ 2013-11-19
    IIF 450 - LLP Designated Member → ME
    icon of calendar 2013-06-14 ~ 2021-11-30
    IIF 252 - LLP Member → ME
    icon of calendar 2014-04-01 ~ 2023-03-31
    IIF 344 - LLP Member → ME
  • 58
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-05 ~ 2015-03-01
    IIF 423 - Director → ME
  • 59
    icon of address Tir Na N'og, Coombe Ridings, Kingston Upon Thames
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2020-03-31
    IIF 334 - Director → ME
    icon of calendar 2005-03-01 ~ 2020-03-31
    IIF 253 - Secretary → ME
  • 60
    CANLOCUM LIMITED - 2008-03-22
    REFAL 236 LIMITED - 1990-02-01
    icon of address Churchill House, 35 Red Lion Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2018-09-06
    IIF 169 - Director → ME
    icon of calendar 2022-09-27 ~ 2024-09-24
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 37 - Has significant influence or control OE
  • 61
    icon of address 60-62 Margaret Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,290 GBP2024-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2017-11-16
    IIF 148 - Director → ME
  • 62
    icon of address 29 Camp Road Wimbledon, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-09-30
    IIF 43 - Director → ME
  • 63
    SCHEDULE ANAESTHESIA LIMITED - 2007-08-22
    FRIARS 555 LIMITED - 2007-08-16
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2011-06-14
    IIF 184 - Director → ME
  • 64
    icon of address C/o 35 High Street, Rosemarkie, Fortrose, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-02 ~ 2006-09-14
    IIF 198 - Director → ME
  • 65
    SHERBORNE SCHOOL - 2024-07-10
    icon of address Sherborne School, Abbey Road, Sherborne, Dorset
    Active Corporate (21 parents, 10 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2024-06-30
    IIF 58 - Director → ME
  • 66
    icon of address 2 Greenways Madley, Hereford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2023-04-24
    IIF 478 - Director → ME
  • 67
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-07 ~ 2004-05-13
    IIF 442 - Director → ME
  • 68
    icon of address Unit 8 Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2021-12-14
    IIF 271 - LLP Designated Member → ME
    IIF 275 - LLP Designated Member → ME
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 246 - LLP Designated Member → ME
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 245 - LLP Member → ME
    icon of calendar 2021-12-14 ~ 2023-11-30
    IIF 306 - LLP Member → ME
  • 69
    icon of address 7 Lindum Terrace, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,136 GBP2021-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2021-12-31
    IIF 268 - Director → ME
    icon of calendar 1996-09-15 ~ 2002-12-12
    IIF 402 - Director → ME
    icon of calendar 2019-10-01 ~ 2023-05-18
    IIF 194 - Director → ME
    icon of calendar 2011-11-29 ~ 2015-08-18
    IIF 84 - Director → ME
    icon of calendar 2012-05-08 ~ 2023-05-18
    IIF 135 - Director → ME
    icon of calendar 2013-09-19 ~ 2023-05-18
    IIF 244 - Director → ME
    icon of calendar 2009-10-01 ~ 2021-05-26
    IIF 140 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 487 - Director → ME
    icon of calendar 2014-04-29 ~ 2023-05-18
    IIF 69 - Director → ME
    icon of calendar 2009-11-19 ~ 2012-11-29
    IIF 71 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 70 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-12-24
    IIF 52 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-07-19
    IIF 53 - Director → ME
    icon of calendar 2009-10-01 ~ 2017-11-26
    IIF 153 - Director → ME
    icon of calendar 2013-10-22 ~ 2023-05-18
    IIF 299 - Director → ME
    icon of calendar 2009-10-01 ~ 2022-03-31
    IIF 154 - Director → ME
    icon of calendar 2006-11-20 ~ 2010-11-16
    IIF 300 - Director → ME
    icon of calendar 2010-06-09 ~ 2022-03-25
    IIF 215 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-10-01
    IIF 216 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 156 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-10-01
    IIF 368 - Director → ME
    icon of calendar 2003-11-01 ~ 2011-11-29
    IIF 102 - Director → ME
    icon of calendar 1996-09-15 ~ 1999-12-02
    IIF 101 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 126 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-09-30
    IIF 190 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-05-18
    IIF 307 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2008-11-13 ~ 2011-11-29
    IIF 458 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-11-01
    IIF 429 - Director → ME
    icon of calendar 2018-11-01 ~ 2023-05-18
    IIF 27 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-11-19
    IIF 266 - Secretary → ME
    icon of calendar 1997-02-20 ~ 1999-02-09
    IIF 315 - Secretary → ME
  • 70
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-12-03
    IIF 384 - Director → ME
  • 71
    icon of address Harding Avenue, Malpas, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,974,018 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-02-01
    IIF 383 - Director → ME
  • 72
    icon of address 80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2009-09-01
    IIF 247 - Director → ME
  • 73
    icon of address 329 Harrogate Road, Leeds
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2017-12-31
    IIF 296 - Director → ME
  • 74
    icon of address Liverpool Road Studios 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,791 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-03
    IIF 304 - Has significant influence or control OE
  • 75
    icon of address Unit 7 C/o Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2017-06-05
    IIF 243 - Director → ME
    icon of calendar 2009-11-01 ~ 2017-06-05
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 72 - Right to appoint or remove directors OE
  • 76
    icon of address 3 Church Gardens, London, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-13 ~ 2022-06-17
    IIF 448 - Secretary → ME
  • 77
    icon of address 45 Blackheath Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-18 ~ 2011-12-31
    IIF 398 - Director → ME
  • 78
    icon of address Longwood House, Claverton Down Road, Bath, Avon
    Active Corporate (24 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-04-01
    IIF 321 - LLP Member → ME
    icon of calendar 2010-02-01 ~ 2013-06-01
    IIF 462 - LLP Member → ME
    icon of calendar 2010-11-01 ~ 2012-11-06
    IIF 424 - LLP Member → ME
  • 79
    icon of address C/o Royal College Of Surgeons, Lincoln's Inn Fields, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-10-15 ~ 2024-09-13
    IIF 77 - Director → ME
    icon of calendar 1996-04-03 ~ 2000-06-16
    IIF 180 - Director → ME
    icon of calendar 2002-06-20 ~ 2008-06-20
    IIF 270 - Director → ME
    icon of calendar 2000-06-16 ~ 2015-06-19
    IIF 255 - Director → ME
  • 80
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,824 GBP2024-08-31
    Officer
    icon of calendar 1998-05-05 ~ 1998-07-07
    IIF 375 - Director → ME
  • 81
    icon of address 7-9 Bream's Buildings, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2011-05-26
    IIF 441 - Director → ME
    icon of calendar 2016-12-06 ~ 2018-03-01
    IIF 229 - Director → ME
  • 82
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2015-02-05
    IIF 379 - Director → ME
  • 83
    THE REVEALED WORD CHURCH LTD - 2016-05-07
    END TIME BELIEVERS CHRISTIAN ASSEMBLY LTD - 2015-11-11
    icon of address Studio 112 Sunbeam Studios, Bizspace Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2015-06-26
    IIF 97 - Director → ME
  • 84
    icon of address 21 Portland Place, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-09-24 ~ 2015-10-03
    IIF 415 - Director → ME
  • 85
    icon of address 4 Jubilee Gardens, Thame, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2025-04-25
    IIF 90 - Director → ME
  • 86
    MMS NATIONAL LIMITED - 2006-06-20
    HEALTH RESPONSE UK LIMITED - 2017-12-12
    MIMS NATIONAL LIMITED - 1999-10-22
    BACK IN ACTION (NATIONWIDE) LIMITED - 2006-08-14
    icon of address Janice Kaye, 1 Grove Way, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,532 GBP2024-08-31
    Officer
    icon of calendar 2004-02-23 ~ 2013-10-01
    IIF 337 - Director → ME
    icon of calendar 2003-07-07 ~ 2013-10-01
    IIF 435 - Secretary → ME
    icon of calendar 1999-09-14 ~ 2002-02-06
    IIF 436 - Secretary → ME
  • 87
    icon of address Truro High School For Girls, Falmouth Road, Truro, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2011-06-14
    IIF 350 - Director → ME
  • 88
    icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-04-30
    IIF 490 - Director → ME
  • 89
    ABOVE & BEYOND - 2021-10-27
    icon of address Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2024-07-19
    IIF 261 - Director → ME
  • 90
    icon of address 3 Marine Parade, Penarth, Vale Of Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2004-02-16
    IIF 447 - Director → ME
  • 91
    icon of address 52 Fruitlands, Malvern Wells, Worcestershire
    Active Corporate (18 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-02-01
    IIF 460 - LLP Designated Member → ME
  • 92
    icon of address 23 Stonegate, York
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2017-05-19
    IIF 182 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.