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

Pool, John Kingston

    Related profiles found in government register
  • Pool, John Kingston
    United Kingdom co director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 1
  • Pool, John Kingston
    United Kingdom company chairman born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 2
    • icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England

      IIF 3
  • Pool, John Kingston
    United Kingdom company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, Midlothian, EH3 9EP, Scotland

      IIF 4
    • icon of address Allan House, 25 Bothwell Street, Glasgow, G2 6NL

      IIF 5
    • icon of address Wellbeach Farm, Askerbank Lane, Rushton, Maccesfield, Cheshire, SK11 0QU, United Kingdom

      IIF 6
    • icon of address Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 7 IIF 8 IIF 9
    • icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England

      IIF 16
  • Pool, John Kingston
    United Kingdom consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England

      IIF 17
  • Pool, John Kingston
    United Kingdom director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Pool, John Kingston
    United Kingdom healthcare consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, Cheshire, SK11 0QU

      IIF 38
  • Pool, John Kingston
    United Kingdom none born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeach Farm, Rushton Spencer, Nr Macclesfield, Cheshire, SK11 0QU, Great Britain

      IIF 39
    • icon of address Wellbeach Farm, Rushton Spencer, Cheshire, SK11 0QU, Uk

      IIF 40
  • Johnson, Janet
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sillwood Road, Brighton, BN1 2LE, United Kingdom

      IIF 41
  • Johnson, Janet
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sillwood Road, Brighton, BN1 2LE, United Kingdom

      IIF 42
  • Johnson, Janet
    British healthcare consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 43
  • Kelly, Simon John
    British healthcare consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Marshalls Close, London, N11 1TE

      IIF 44
  • Kelly, Simon John
    British sales and marketing manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, High Street, Odiham, Hook, Hampshire, RG29 1LA, England

      IIF 45
  • Mr Simon John Kelly
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, High Street, Odiham, Hook, Hampshire, RG29 1LA

      IIF 46
  • Nicholson, John Robert
    English sales director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Howsham Lane, Searby, Barnetby, South Humberside, DN38 6DA, England

      IIF 47
  • Mrs Janet Johnson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sillwood Road, Brighton, BN1 2LE, United Kingdom

      IIF 48
    • icon of address 13, Chancellors Park, Hassocks, West Sussex, BN6 8EY, United Kingdom

      IIF 49
  • Nicholson, John Robert
    British healthcare consultant born in September 1950

    Registered addresses and corresponding companies
    • icon of address Pelham House, Nettleton, Market Rasen, Lincolnshire, LN7 6NU

      IIF 50
  • Johnson, Sue Wendy
    British healthcare consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Old Odiham Road, Alton, Hampshire, GU34 4BW

      IIF 51
  • Mr Nicholas John Hay Stephenson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, High Street, Cottenham, Cambridge, CB24 8TX

      IIF 52
  • Nicholson, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address Pelham House, Nettleton, Market Rasen, Lincolnshire, LN7 6NU

      IIF 53
  • Stephenson, Nicholas John Hay
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, High Street, Cottenham, Cambridge, CB24 8TX, England

      IIF 54
  • Stephenson, Nicholas John Hay
    British retired born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, High Street, Cottenham, Cambridge, CB24 8TX, England

      IIF 55
  • Hutton, Meriel Barbara, Dr
    British healthcare consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3JF, United Kingdom

      IIF 56
  • Stephenson, Nicholas John Hay
    British consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346, High Street, Cottenham, CB24 8TX, England

      IIF 57
  • Stephenson, Nicholas John Hay
    British healthcare consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, High Street, Cottenham, CB24 8TX, United Kingdom

      IIF 58
  • Mr Nicholas John Hay Stephenson
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, High Street, Cottenham, CB24 8TX, United Kingdom

      IIF 59
    • icon of address 346, High Street, Cottenham, CB24 8TX, England

      IIF 60
  • Hutton, Meriel Barbara, Dr

    Registered addresses and corresponding companies
    • icon of address 71, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3JF, United Kingdom

      IIF 61
  • Stephenson, Nicholas Jh

    Registered addresses and corresponding companies
    • icon of address 346, High Street, Cottenham, Cambridge, CB24 8TX, England

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 346 High Street, Cottenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    SINGSNAKE LIMITED - 1996-08-23
    icon of address C/o Grant Thornton, 95 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 125 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,836 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 346 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MM&S (4063) LIMITED - 2005-04-13
    icon of address Ettc Biospace King's Buildings, Edinburgh University, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 71 Westfield Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,562 GBP2019-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    EIRX THERAPEUTICS LIMITED - 2003-12-19
    BDBCO NO.626 LIMITED - 2003-11-27
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 233c Wythenshawe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 62 - Secretary → ME
  • 9
    icon of address Quatermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address The Forge Howsham Lane, Searby, Barnetby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 40 Sillwood Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,522 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 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
  • 13
    icon of address 191 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address 346 High Street, Cottenham, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    DARK STAR HEALTHCARE LIMITED - 2011-04-12
    icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 13 Chancellors Park, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Recyclatech Group Ltd Ettc Biospace, Edinburgh University, King's Buildings, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 36
  • 1
    SMARTSCOPE MD LTD. - 2004-02-12
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2006-12-01
    IIF 22 - Director → ME
  • 2
    CROSSCO (1014) LIMITED - 2007-05-15
    icon of address The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Officer
    icon of calendar 2013-06-18 ~ 2015-09-01
    IIF 39 - Director → ME
  • 3
    WELLBEACH LIMITED - 2013-05-10
    STAPLESTYLE LIMITED - 1998-05-08
    icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2015-09-08
    IIF 21 - Director → ME
  • 4
    AOXTHERAPEUTICS LIMITED - 2006-04-26
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,618 GBP2019-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2007-10-29
    IIF 25 - Director → ME
  • 5
    SINGSNAKE LIMITED - 1996-08-23
    icon of address C/o Grant Thornton, 95 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2005-08-12
    IIF 35 - Director → ME
  • 6
    FULLFORM LIMITED - 2005-03-10
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-05-22
    IIF 26 - Director → ME
  • 7
    MM&S (3075) LIMITED - 2005-02-24
    icon of address 33e 33e Jamaica Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,553 GBP2024-06-30
    Officer
    icon of calendar 2005-03-31 ~ 2015-09-09
    IIF 7 - Director → ME
  • 8
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 34 - Director → ME
  • 9
    icon of address 125 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,836 GBP2017-02-28
    Officer
    icon of calendar 2009-11-06 ~ 2012-06-19
    IIF 45 - Director → ME
    icon of calendar 2003-04-17 ~ 2003-08-11
    IIF 44 - Director → ME
  • 10
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2008-09-08
    IIF 29 - Director → ME
  • 11
    icon of address Saxons Croft, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2015-10-31
    IIF 14 - Director → ME
  • 12
    icon of address C/o:begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,911,306 GBP2020-10-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-11-18
    IIF 33 - Director → ME
  • 13
    icon of address 233c Wythenshawe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-01-20 ~ 2022-06-12
    IIF 55 - Director → ME
  • 14
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    615,173 GBP2017-02-28
    Officer
    icon of calendar 2014-09-02 ~ 2015-09-08
    IIF 17 - Director → ME
  • 15
    icon of address Suite 107 Catalyst House, Centennial Court, Centennial Park, Elstree, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2015-09-08
    IIF 6 - Director → ME
  • 16
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-11-27 ~ 1995-09-30
    IIF 27 - Director → ME
  • 17
    icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2015-09-08
    IIF 3 - Director → ME
  • 18
    STEWARTON NURSERY LIMITED - 2009-01-27
    icon of address Robin Brunton, Flat 1/1 40c Hilton Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2012-05-15
    IIF 20 - Director → ME
  • 19
    icon of address The Forge Howsham Lane, Searby, Barnetby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-09-11
    IIF 50 - Director → ME
    icon of calendar 2007-05-21 ~ 2007-09-11
    IIF 53 - Secretary → ME
  • 20
    RELAYBATCH LIMITED - 1991-01-25
    icon of address 52 Heyrod Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-10 ~ 1998-11-03
    IIF 11 - Director → ME
  • 21
    icon of address Royal Veterinary College, Royal College Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2015-06-10
    IIF 1 - Director → ME
  • 22
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2012-11-30
    IIF 8 - Director → ME
  • 23
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2013-09-06
    IIF 18 - Director → ME
  • 24
    icon of address Glebe House, Sutherland Street, Helmsdale, Sutherland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,121 GBP2024-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2015-09-08
    IIF 24 - Director → ME
  • 25
    PHYNOVA GROUP PUBLIC LIMITED COMPANY - 2009-08-21
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,904,757 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2009-04-30
    IIF 12 - Director → ME
  • 26
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2007-12-17
    IIF 9 - Director → ME
    icon of calendar 2003-05-28 ~ 2004-05-28
    IIF 38 - Director → ME
  • 27
    NEEJAM 71 LIMITED - 1990-04-11
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 36 - Director → ME
  • 28
    PEPSITRON LIMITED - 1987-06-22
    MUSTGLEN LIMITED - 1987-05-20
    PROTEUS BIOTECHNOLOGY LIMITED - 1990-04-11
    PROTEUS MOLECULAR DESIGN LIMITED - 1999-12-13
    PROTHERICS MOLECULAR DESIGN LIMITED - 2006-06-07
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 30 - Director → ME
  • 29
    icon of address 1 C/o Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-18 ~ 2015-05-22
    IIF 15 - Director → ME
  • 30
    icon of address / Care Of Walter Semple, 126 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2014-02-03
    IIF 10 - Director → ME
  • 31
    icon of address Matrix Business Centre Nobel Way, Dinnington, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-06-30
    IIF 13 - Director → ME
  • 32
    DIGITAL RELATIONS LIMITED - 2011-11-11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    178,869 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ 2020-06-06
    IIF 43 - Director → ME
  • 33
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    THE MEDICAL HOUSE PLC - 2010-01-26
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2009-11-17
    IIF 23 - Director → ME
  • 34
    EVEXAR MEDICAL LIMITED - 2017-05-15
    NOVAMEDICA LIMITED - 2005-10-31
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-30
    IIF 16 - Director → ME
  • 35
    icon of address Clifford Fry & Co Chartered, Accountants St Marys House, Netherhampton Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,752 GBP2018-05-31
    Officer
    icon of calendar 2000-04-17 ~ 2002-03-25
    IIF 51 - Director → ME
  • 36
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2006-11-28
    IIF 32 - 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.