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

Erfan, Mehdi

    Related profiles found in government register
  • Erfan, Mehdi
    British

    Registered addresses and corresponding companies
  • Erfan, Mehdi
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 64, Shenley Hill, Radlett, Hertfordshire, WD7 7BD, England

      IIF 5
  • Erfan, Mehdi
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 3, 190 Randolph Avenue, London, W9 1PE

      IIF 6
  • Erfan, Mehdi

    Registered addresses and corresponding companies
    • icon of address 42, New Broad Street, London, EC2M 1SB, England

      IIF 7
    • icon of address C/o Ramsay Health Care Uk, Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 8
    • icon of address Flat 3, 190 Randolph Avenue, London, W9 1PE

      IIF 9
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 10 IIF 11
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 64, Shenley Hill, Radlett, Hertfordshire, WD7 7BD, United Kingdom

      IIF 24
    • icon of address 64, Shenley Hill, Radlett, WD7 7BD, England

      IIF 25
  • Erfan, Mehdi
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shenley Hill, Radlett, Hertfordshire, WD7 7BD, United Kingdom

      IIF 26
  • Erfan, Mehdi
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 27 IIF 28
  • Erfan, Mehdi
    British general counsel and company secretary born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, England, EC1N 2HT, England

      IIF 29
    • icon of address Level 18, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 30
  • Erfan, Mehdi
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shenley Hill, Radlett, WD7 7BD, England

      IIF 31
  • Erfan, Mehdi
    British solicitor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Farm Street, London, W1J 5RL, England

      IIF 32
    • icon of address Flat 3, 190 Randolph Avenue, London, W9 1PE

      IIF 33
    • icon of address Third Floor Office, 126, Wigmore Street, London, Greater London, W1U 3RZ, England

      IIF 34
    • icon of address Third Floor Office, 126 Wigmore Street, London, W1U 3RZ, England

      IIF 35
    • icon of address 64, Shenley Hill, Radlett, Hertfordshire, WD7 7BD, England

      IIF 36
  • Erfan, Mehdi
    British solicitor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mehdi Erfan
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 126 Wigmore Street, London, W1U 3RZ, England

      IIF 40
    • icon of address 64, Shenley Hill, Radlett, WD7 7BD, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat 3, 190 Randolph Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,759 GBP2023-10-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 5 - Secretary → ME
  • 2
    RAMSAY GLOBAL SOURCING LIMITED - 2018-05-03
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 12 - Secretary → ME
  • 4
    FLEETNESS 483 LIMITED - 2006-07-07
    icon of address Level 18 Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    730,164 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 17 - Secretary → ME
  • 6
    icon of address Level 18 Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 10 - Secretary → ME
  • 7
    icon of address Level 18 Tower 42 25 Old Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 22 - Secretary → ME
  • 8
    ART DISTRIBUTION LIMITED - 2016-06-27
    icon of address Third Floor Office, 126 Wigmore Street, London, Greater London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    242,195 GBP2024-01-31
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Third Floor, 126 Wigmore Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,792 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 64 Shenley Hill, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-08-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2010-08-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CAPIO DIAGNOSTICS LTD - 2007-11-26
    CAPIO MRI (UK) LIMITED - 2005-03-09
    HACKREMCO (NO. 1974) LIMITED - 2002-07-25
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 23 - Secretary → ME
  • 12
    icon of address Level 18, Tower 42 25 Old Broad Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 15 - Secretary → ME
  • 13
    icon of address C/o Ramsay Health Care Uk Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 8 - Secretary → ME
  • 14
    CAPIO HOLDINGS LIMITED - 2007-11-26
    CAPIO HOLDINGS PLC - 2007-10-12
    CAPIO UK PLC - 2002-02-11
    HACKPLIMCO (NO.NINETY-SEVEN) PUBLIC LIMITED COMPANY - 2001-04-10
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 18 - Secretary → ME
  • 16
    CAPIO HEALTHCARE LIMITED - 2007-11-26
    COMMUNITY HOSPITALS LIMITED - 2001-11-21
    HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDON - 1988-07-01
    SECOND INDEPENDENT HOSPITAL LIMITED - 1981-12-31
    icon of address Level 18, Tower 42 25 Old Broad Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 16 - Secretary → ME
  • 17
    GHG 2008 10A PROPCO LIMITED - 2010-06-25
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 21 - Secretary → ME
  • 18
    icon of address Rays House, North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 19
    THE EDGBASTON CLINIC, BIRMINGHAM LIMITED - 2008-09-15
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    714,890 GBP2024-06-30
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 19 - Secretary → ME
Ceased 12
  • 1
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-10-23
    IIF 3 - Secretary → ME
  • 2
    ONE HEALTHCARE PARTNERS LIMITED - 2023-09-07
    ICONIC HEALTHCARE LIMITED - 2015-01-29
    icon of address Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -3,208,625 GBP2018-04-30
    Officer
    icon of calendar 2020-10-27 ~ 2022-06-10
    IIF 29 - Director → ME
  • 3
    HSME LIMITED - 2012-04-30
    icon of address Kpf Advisory, 2 Victoria Square, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2012-04-27
    IIF 31 - Director → ME
    icon of calendar 2011-11-14 ~ 2012-04-27
    IIF 25 - Secretary → ME
  • 4
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-10-23
    IIF 2 - Secretary → ME
  • 5
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-10-23
    IIF 1 - Secretary → ME
  • 6
    LIQUIDITY INVESTMENTS LTD - 2003-04-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,015 GBP2022-09-30
    Officer
    icon of calendar 1999-08-27 ~ 2007-06-29
    IIF 38 - Director → ME
    icon of calendar 1999-08-27 ~ 2007-06-29
    IIF 6 - Secretary → ME
  • 7
    DMWSL 911 LIMITED - 2019-12-16
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-31
    IIF 13 - Secretary → ME
  • 8
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-10-23
    IIF 9 - Secretary → ME
  • 9
    AGATE BIDCO LIMITED - 2022-02-02
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2023-10-31
    IIF 14 - Secretary → ME
  • 10
    AZZURI LIMITED - 2010-05-18
    icon of address Tudor Lodge, Priory Drive, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-04-02
    IIF 39 - Director → ME
  • 11
    icon of address 11 Manor House Brondesbury Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,902 GBP2023-11-29
    Officer
    icon of calendar 2013-08-30 ~ 2023-07-17
    IIF 32 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-07-31
    IIF 36 - Director → ME
  • 12
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-10-23
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.