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 Caroline Jane Sargisson

    Related profiles found in government register
  • Dr Caroline Jane Sargisson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 1
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 2
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 3
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 4
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 5
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 10
    • icon of address 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 11
    • icon of address Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 12
  • Miss Caroline Jane Sargisson
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 13
  • Sargisson, Caroline Jane, Dr
    British associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 14
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 15
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Road, Llandudno Junction, LL31 9XX, Wales

      IIF 17
    • icon of address 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 18
    • icon of address Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 19
  • Sargisson, Caroline Jane, Dr
    British associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 20
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 21
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 22 IIF 23 IIF 24
  • Sargisson, Caroline Jane, Dr
    British associate professor and registered nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 25
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 26
  • Sargisson, Caroline Jane, Dr
    British nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 27
    • icon of address 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 28
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 29
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, United Kingdom

      IIF 30
  • Sargisson, Caroline Jane, Dr
    British registered nurse & associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 31
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 32
  • Sargisson, Caroline Jane, Dr
    British registered nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 33
    • icon of address 10, Churchill Way, Cardiff, CF10 2HE

      IIF 34
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 35
  • Sargisson, Caroline Jane
    United Kingdom associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 36
  • Sargisson, Caroline Jane
    United Kingdom associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 37
  • Sargisson, Caroline Jane
    United Kingdom nurse & assistant professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 38
  • Sargisson, Caroline Jane
    United Kingdom nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 39
  • Sargisson, Caroline Jane, Dr

    Registered addresses and corresponding companies
    • icon of address 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 40
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 41
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 42
  • Sargisson, Caroline, Dr

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    127,972 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 63 Wide Bargate, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,383 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 63 Wide Bargate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -395,929 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 15 - Director → ME
  • 6
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    176,786 GBP2023-10-31
    Officer
    icon of calendar 2019-12-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,550 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 30a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    icon of calendar 2020-04-13 ~ 2020-04-25
    IIF 23 - Director → ME
  • 2
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-06-04 ~ 2016-02-02
    IIF 36 - Director → ME
  • 3
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-03
    IIF 28 - Director → ME
    icon of calendar 2016-01-26 ~ 2021-08-04
    IIF 30 - Director → ME
    icon of calendar 2022-01-25 ~ 2023-06-26
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ 2021-08-04
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2021-08-20
    IIF 24 - Director → ME
    icon of calendar 2016-06-30 ~ 2019-09-29
    IIF 37 - Director → ME
    icon of calendar 2021-08-20 ~ 2024-09-24
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-25
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-08-20
    IIF 35 - Director → ME
    icon of calendar 2020-04-16 ~ 2020-09-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-01
    IIF 7 - Has significant influence or control OE
  • 6
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD - 2020-06-15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-05-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-04-11
    IIF 33 - Director → ME
    icon of calendar 2019-07-22 ~ 2020-02-21
    IIF 26 - Director → ME
    icon of calendar 2021-04-10 ~ 2021-05-20
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-05-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,346 GBP2017-05-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-10-02
    IIF 29 - Director → ME
    icon of calendar 2016-05-27 ~ 2018-10-23
    IIF 39 - Director → ME
  • 9
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-24
    IIF 34 - Director → ME
  • 10
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-09-13
    IIF 17 - Director → ME
  • 11
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-05-27
    IIF 38 - Director → ME
  • 12
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    icon of address Hm&revenue, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-03-15
    IIF 32 - Director → ME
    icon of calendar 2019-09-27 ~ 2020-01-28
    IIF 16 - Director → ME
    icon of calendar 2019-05-23 ~ 2021-02-12
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2022-03-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.