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

O'brien, Michael Anthony

    Related profiles found in government register
  • O'brien, Michael Anthony
    British,irish

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, GU9 7WD, England

      IIF 1
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 2 IIF 3 IIF 4
    • icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN, United Kingdom

      IIF 6
  • O'brien, Michael Anthony
    British,irish cd/ca

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 7 IIF 8
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 9
  • O'brien, Michael Anthony
    British,irish cd/chartered accountant

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 10
  • O'brien, Michael Anthony
    British,irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 11 IIF 12 IIF 13
  • O'brien, Michael Anthony
    British,irish chartered accountant/co director

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 14
  • O'brien, Michael Anthony
    British,irish chartered accountant/director

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 15
  • O'brien, Michael Anthony
    British,irish co director

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 16 IIF 17
  • O'brien, Michael Anthony
    British,irish company director

    Registered addresses and corresponding companies
    • icon of address 42 Langton House, 12 Old Market Place, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 18
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 19
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 20 IIF 21 IIF 22
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 24 IIF 25
  • O'brien, Michael Anthony
    British,irish ca/cd born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 26
  • O'brien, Michael Anthony
    British,irish cd/ca born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 27
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 28
  • O'brien, Michael Anthony
    British,irish chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 29 IIF 30 IIF 31
  • O'brien, Michael Anthony
    British,irish chartered accountant/co director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 32
  • O'brien, Michael Anthony
    British,irish chartered accountant/company direct born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN, United Kingdom

      IIF 33
  • O'brien, Michael Anthony
    British,irish co director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 34
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 35
  • O'brien, Michael Anthony
    British,irish company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 42 Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 46
  • O'brien, Michael Anthony
    British ca cd born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 47
  • O'brien, Michael Anthony
    British,irish cd/chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 48
  • O'brien, Michael Anthony
    British,irish chartered accountant/director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 49
  • O'brien, Michael Anthony
    British,irish co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, GU9 7WD, England

      IIF 50
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 51
  • O'brien, Michael Anthony
    British,irish company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 56
  • O'brien, Michael Anthony
    British,irish company director & accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 57
  • O'brien, Michael Anthony
    British,irish director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 58
  • Obrien, Michael Anthony
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 59
  • Mr Michael Anthony O'brien
    British,irish born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 60
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 61
    • icon of address Beresford House, Beresford Lane, Lewes, BN8 4EN, United Kingdom

      IIF 62
    • icon of address 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 63
  • Michael Anthony Obrien
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 64
  • Mr Michael Anthony O'brien
    British,irish born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 69 Old Mill Close, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-24
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 56 - Director → ME
    icon of calendar 2002-09-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 South Street, Tarring, Worthing, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 34 - Director → ME
  • 3
    HALES ENERGY LIMITED - 2010-07-15
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    BERESFORD PROPERTY DEVELOPMENTS LIMITED - 2022-09-12
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    BERESFORD WEALTH LIMITED - 2019-02-19
    BERESFORD ONLINE LIMITED - 2018-03-15
    MEETING-LOVE LIMITED - 2009-09-29
    icon of address 13 Langton House, 12 Old Market Place, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,687 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-06-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    HEALTHCARE SHOPPING LIMITED - 1994-12-09
    HEALTHCARE INVESTMENTS (UK) LIMITED - 2001-05-02
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,209,650 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42 Langton House, 12 Old Market Place, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,523 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    EXCELL TECHNOLOGIES LIMITED - 2010-04-27
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 11
    FRANCHISE ENTERPRISES LIMITED - 2007-10-19
    EXCELL DEVELOPMENTS LIMITED - 2005-09-30
    EXCELL TECHNOLOGIES MANAGEMENT LIMITED - 2001-05-14
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 43 - Director → ME
  • 12
    SELSTAT LIMITED - 1982-02-02
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 17 - Secretary → ME
  • 14
    icon of address The Pheasantry Station Road, Bentley, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,807 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 46 - Secretary → ME
  • 15
    HEALTHCARE GROUP LIMITED - 2006-12-18
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 41 - Director → ME
  • 16
    HEALTHCARE FACILITIES MANAGEMENT LIMITED - 2006-12-18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    BERESFORD PROPERTIES (LEEDS) LIMITED - 2006-12-18
    HEALTHCARE PROJECT MANAGEMENT LIMITED - 2005-07-04
    HEALTHCARE HOTELS LIMITED - 1998-07-27
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 1999-03-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 2001-08-12 ~ now
    IIF 16 - Secretary → ME
  • 19
    icon of address 26 South Street, Tarring, Worthing, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    13,582 GBP2024-04-05
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 38 - Director → ME
  • 20
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 21
    THE PLUMBLINE TEST COMPANY LIMITED - 2008-04-19
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    UNITED HEALTHCARE LIMITED - 2001-10-26
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-09-05 ~ now
    IIF 49 - Director → ME
    icon of calendar 1995-09-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 24
    WP-INVESMENTS LIMITED - 2004-12-08
    UNITED EDUCATION LIMITED - 2024-10-14
    PUBLIC PRIVATE PARTNERSHIP INVESTMENTS LIMITED - 2003-04-29
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 57 - Director → ME
    icon of calendar 2001-10-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    PUBLIC PRIVATE PARTNERSHIP GROUP LIMITED - 2001-10-26
    UNITED HEALTHCARE LIMITED - 2024-10-11
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2023-12-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    TOP ONLINE MARKETING LTD - 2005-04-15
    icon of address Barn Cottage Trevissome, Flushing, Falmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,888 GBP2018-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2014-12-31
    IIF 28 - Director → ME
    icon of calendar 2008-01-29 ~ 2014-12-31
    IIF 9 - Secretary → ME
  • 2
    ANVIL HEALTHCARE GROUP LIMITED - 2007-01-04
    ANVIL HEALTHCARE GROUP PLC - 2002-07-16
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2006-12-22
    IIF 31 - Director → ME
    icon of calendar 1998-08-27 ~ 2006-12-22
    IIF 13 - Secretary → ME
  • 3
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 30 - Director → ME
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 11 - Secretary → ME
  • 4
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 29 - Director → ME
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 12 - Secretary → ME
  • 5
    icon of address Creagh Concrete Products, 38 Blackpark Road, Toomebridge, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2015-06-01
    IIF 36 - Director → ME
  • 6
    BERESFORD WEALTH LIMITED - 2019-02-19
    BERESFORD ONLINE LIMITED - 2018-03-15
    MEETING-LOVE LIMITED - 2009-09-29
    icon of address 13 Langton House, 12 Old Market Place, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,687 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-31
    IIF 5 - Secretary → ME
  • 7
    HEALTHCARE SHOPPING LIMITED - 1994-12-09
    HEALTHCARE INVESTMENTS (UK) LIMITED - 2001-05-02
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,209,650 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ 1994-11-25
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-06-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    EXCELL TECHNOLOGIES LIMITED - 2010-04-27
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2000-06-26
    IIF 20 - Secretary → ME
  • 9
    FRANCHISE ENTERPRISES LIMITED - 2007-10-19
    EXCELL DEVELOPMENTS LIMITED - 2005-09-30
    EXCELL TECHNOLOGIES MANAGEMENT LIMITED - 2001-05-14
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-08-03
    IIF 23 - Secretary → ME
  • 10
    SELSTAT LIMITED - 1982-02-02
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-09-23
    IIF 3 - Secretary → ME
  • 11
    WP-FINANCE LIMITED - 2005-03-08
    HEALTHCARE STRUCTURED FINANCE LIMITED - 2003-04-29
    icon of address 2 Mead Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    icon of calendar 1995-08-11 ~ 2005-03-11
    IIF 40 - Director → ME
    icon of calendar 1995-08-11 ~ 2001-09-07
    IIF 22 - Secretary → ME
  • 12
    HEALTHCARE GROUP LIMITED - 2006-12-18
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-02 ~ 2006-12-22
    IIF 27 - Director → ME
    icon of calendar 2006-12-04 ~ 2006-12-22
    IIF 7 - Secretary → ME
    icon of calendar 1993-04-02 ~ 1994-11-25
    IIF 8 - Secretary → ME
  • 13
    HEALTHCARE FACILITIES MANAGEMENT LIMITED - 2006-12-18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-11 ~ 2001-09-07
    IIF 21 - Secretary → ME
  • 14
    BERESFORD PROPERTIES (LEEDS) LIMITED - 2006-12-18
    HEALTHCARE PROJECT MANAGEMENT LIMITED - 2005-07-04
    HEALTHCARE HOTELS LIMITED - 1998-07-27
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1994-11-25
    IIF 14 - Secretary → ME
  • 15
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-09-23
    IIF 2 - Secretary → ME
  • 16
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-06-04
    IIF 24 - Secretary → ME
  • 17
    icon of address 1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -3,115,000 GBP2025-03-31
    Officer
    icon of calendar 2004-11-12 ~ 2025-07-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2025-07-06
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BEALAW (426) LIMITED - 1997-03-10
    UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED - 1997-11-19
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-26 ~ 1997-12-16
    IIF 44 - Director → ME
  • 19
    PUBLIC PRIVATE PARTNERSHIP GROUP LIMITED - 2001-10-26
    UNITED HEALTHCARE LIMITED - 2024-10-11
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2023-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2004-02-12
    IIF 25 - Secretary → 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.