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

Bharwani, Nishat, Dr

    Related profiles found in government register
  • Bharwani, Nishat, Dr
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Sale Place, Sussex Gardens, London, W2 1PX

      IIF 1
  • Bharwani, Nishat, Dr
    British hospital consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiology Depn, St Mary's Hospital, Imperial College Healthcare Nhs Trust, Praed Street, London, W2 1NY, United Kingdom

      IIF 2
  • Layborne, Deanna
    British publican born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Souttergate, Hedon, Hull, HU12 8JS, England

      IIF 3
  • Mason, Justin Charles, Dr
    British hospital consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Windsor Road, Richmond, Surrey, TW9 2EL

      IIF 4
  • Sriprasad, Sheshadri Iver, Dr
    British consultant urologist born in July 1961

    Resident in United Kingdom

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

      IIF 5
  • Sriprasad, Sheshadri Iver, Dr
    British hospital consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Taylor, Chevon
    British teacher born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Pier Centre, Pottery Terrace, Wigan, Greater Manchester, WN3 5AB, Uk

      IIF 7
  • Edwards, Heather Juliet
    British hospital consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Carter Knowle Road, Sheffield, S7 2EB, United Kingdom

      IIF 8
  • Edwards, Heather Juliet
    British radiologist born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Sidney Street, Sheffield, S1 4RG, England

      IIF 9
  • Ould, Catherine Elizabeth
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, St Mary Street, Chippenham, Wiltshire, SN15 3JF, United Kingdom

      IIF 10
  • Dr Seshadri Sriprasad
    British born in July 1961

    Resident in England

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

      IIF 11
  • Harrison, Jeremy Francis, Dr
    British hospital consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bolton Lane, Bolton Le Sands, Carnforth, Lancashire, LA5 8BL, United Kingdom

      IIF 12
  • Mrs Charlotte Jo Riley
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fitzwalter Road, Flitch Green, Dunmow, CM6 3FH, England

      IIF 13
  • Dr Jeremy Francis Harrison
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bolton Lane, Bolton Le Sands, Carnforth, Lancashire, LA5 8BL, United Kingdom

      IIF 14
  • Riley, Charlotte Jo Maureen
    British entrepreneur born in September 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Stratford Road, Shirley, Solihull, West Midlands, B90 3LU

      IIF 15
  • Harrison, Claire Nicola, Professor
    British hospital consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Theobalds Road, London, WC1X 8SH, England

      IIF 16
  • Jones, Jonathan William Morris
    British consultant hand and orthopaedic surgeon born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal College Of Surgeons Of England, 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 17
  • Jones, Jonathan William Morris
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorbier, Highfield Road, Ashton, Stamford, Lincs, PE9 3BD, United Kingdom

      IIF 18
  • Jones, Jonathan William Morris
    British hospital consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorbier, High Field Road, Ashton, Stamford, PE9 3BD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Manorbier High Field Road, Ashton, Stamford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,632 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 19 - Director → ME
  • 2
    LEUKAEMIA & LYMPHOMA RESEARCH - 2015-04-02
    LEUKAEMIA RESEARCH FUND LIMITED - 2009-12-10
    BLOODWISE - 2024-04-03
    icon of address 5-11 Theobalds Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 16 - Director → ME
  • 3
    BRITISH SOCIETY FOR SURGERY OF THE HAND LIMITED (THE) - 1977-12-31
    icon of address Royal College Of Surgeons Of England, 38 - 43 Lincoln's Inn Fields, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 67-68 St Mary Street, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address The Old School House Bolton Lane, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 234 Carter Knowle Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 2 Souttergate, Hedon, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 3 - Director → ME
  • 10
    LINDO WING RADIOLOGY LIMITED LIABILITY PARTNERSHIP - 2015-03-09
    icon of address 16 Sale Place, Sussex Gardens, London
    Active Corporate (103 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 1 - LLP Member → ME
  • 11
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Canbs
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address The Pier Centre, Pottery Terrace, Wigan, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 11 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,707 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ 2018-05-16
    IIF 6 - Director → ME
  • 2
    icon of address 41 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-10-31
    IIF 4 - 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.