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

Prosser, Andrew James Mackenzie

    Related profiles found in government register
  • Prosser, Andrew James Mackenzie
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 1
  • Prosser, Andrew James Mackenzie
    British charetered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 2
  • Prosser, Andrew James Mackenzie
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 3
    • icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Wilbye House, Lexden Park, Colchester, CO3 3UF, England

      IIF 7
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 8 IIF 9 IIF 10
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Connaught House, 850 The Crescent, Colchester, Essex, CO4 9QB

      IIF 22
    • icon of address Connaught House, 850 The Cresecent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 23
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB

      IIF 24
    • icon of address Tamarind, Camilla Drive Westhumble, Dorking, Surrey, RH5 6BU

      IIF 25 IIF 26
    • icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, CO4 9QB

      IIF 27
    • icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex, CO4 9QB

      IIF 28 IIF 29
    • icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 30 IIF 31 IIF 32
  • Prosser, Andrew James Mackenzie
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wilbye House, Lexden Park, Colchester, CO3 3UF, England

      IIF 41 IIF 42
  • Prosser, Andrew James Mackenzie
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB, United Kingdom

      IIF 43
    • icon of address Tamarind, Camilla Drive, Westhumble, Dorking, RH5 6BU

      IIF 44
  • Prosser, Andrew James Mackenzie
    British finance director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Prosser, Andrew James Mackenzie
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 53
  • Prosser, Andrew James Mackenzie
    British

    Registered addresses and corresponding companies
    • icon of address Tamarind, Camilla Drive Westhumble, Dorking, Surrey, RH5 6BU

      IIF 54
    • icon of address 1, Thane Road West, Nottingham, NG2 3AA, Great Britain

      IIF 55 IIF 56
  • Prosser, Andrew James Mackenzie
    British finance director

    Registered addresses and corresponding companies
    • icon of address Tamarind, Camilla Drive Westhumble, Dorking, Surrey, RH5 6BU

      IIF 57 IIF 58
  • Mr Andrew James Mackenzie Prosser
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarind, Camilla Drive, Westhumble, Dorking, RH5 6BU, England

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Tamarind Camilla Drive, Westhumble, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,821 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BGS INTELLIGENT SECURITY SOLUTIONS LTD - 2015-09-10
    BLUELIGHT GLOBAL SOLUTIONS LIMITED - 2015-07-30
    icon of address 4 Wilbye House, Lexden Park, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    156,074 GBP2023-03-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Fairlawn Camilla Drive, Westhumble, Dorking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 26 - Director → ME
  • 6
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 11
    GLOBAL SECURE ACCREDITATION SERVICES LIMITED - 2023-06-22
    icon of address 4 Wilbye House, Lexden Park, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 53 - Director → ME
  • 12
    GLOBAL SECURE ACCREDITATION LIMITED - 2025-01-31
    GLOBAL SECURE SERVICES LIMITED - 2018-11-02
    icon of address 4 Wilbye House, Lexden Park, Colchester, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    313,331 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 4 Wilbye House, Lexden Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,764 GBP2023-07-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 41 - Director → ME
  • 15
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 4 - Director → ME
  • 16
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 29 - Director → ME
  • 18
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 19
    CUAH (TRENT) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 21
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 22
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 30
  • 1
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-11-26
    IIF 21 - Director → ME
  • 2
    E.A. BAIRD (N'ARDS) LIMITED - 2004-11-12
    WM. MARTIN (N'ARDS) LIMITED - 1995-07-06
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2010-02-17
    IIF 44 - Director → ME
  • 3
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,766,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-11-25
    IIF 38 - Director → ME
  • 4
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    524,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-11-25
    IIF 39 - Director → ME
  • 5
    LOTHIAN FIFTY (550) LIMITED - 1999-01-20
    icon of address Boots - North 3rd Floor, 79 - 91 High Street, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2010-02-17
    IIF 52 - Director → ME
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 56 - Secretary → ME
  • 6
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2008-12-31
    IIF 50 - Director → ME
  • 7
    MACNEWCO THIRTY SEVEN LIMITED - 1999-11-19
    icon of address Boots Divisional Office, Unit 10 Gyle Park Shopping Centre, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2010-02-17
    IIF 47 - Director → ME
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 54 - Secretary → ME
  • 8
    icon of address Boots - North 3rd Floor, 79 - 91 Hight Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2010-02-17
    IIF 51 - Director → ME
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 55 - Secretary → ME
  • 9
    icon of address Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,220 GBP2023-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-05-17
    IIF 46 - Director → ME
  • 10
    NELSON HOUSE HOSPITAL LIMITED - 2015-08-03
    SUNNYBANK HOSPITAL LIMITED - 2010-11-15
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-08-03
    IIF 3 - Director → ME
  • 11
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    PINEPET LIMITED - 1986-11-28
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-01
    IIF 6 - Director → ME
  • 12
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2019-11-25
    IIF 35 - Director → ME
  • 13
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,000 GBP2019-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2019-11-25
    IIF 30 - Director → ME
  • 14
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-11-25
    IIF 8 - Director → ME
  • 15
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    CARE UK (HIJ) LIMITED - 2016-12-12
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    24,681,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2019-11-25
    IIF 1 - Director → ME
  • 16
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    139,806,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-11-25
    IIF 32 - Director → ME
  • 17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2019-11-25
    IIF 33 - Director → ME
  • 18
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,716,000 GBP2019-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2019-11-25
    IIF 36 - Director → ME
  • 19
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    CARE UK SECRETARIES LIMITED - 2009-05-01
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    NOTEDRIVE LIMITED - 1991-01-29
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -698,000 GBP2019-09-30
    Officer
    icon of calendar 2012-05-01 ~ 2019-11-25
    IIF 40 - Director → ME
  • 20
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,477,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-11-25
    IIF 37 - Director → ME
  • 21
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,541,000 GBP2018-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-11-25
    IIF 34 - Director → ME
  • 22
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    2,141,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-11-25
    IIF 18 - Director → ME
  • 23
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI HS LTD - 2014-05-01
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,576,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-11-25
    IIF 2 - Director → ME
  • 24
    RECOVERY AND REHABILITATION PARTNERSHIP LIMITED - 2016-01-04
    icon of address Swandean, Arundel Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-08-03
    IIF 19 - Director → ME
  • 25
    IAN MONACHAN LIMITED - 1992-04-02
    icon of address Boots - North 3rd Floor, 79 - 91 High Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 48 - Director → ME
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 57 - Secretary → ME
  • 26
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,177,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2019-11-25
    IIF 43 - Director → ME
  • 27
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-11-25
    IIF 31 - Director → ME
  • 28
    FABSPAN LIMITED - 2001-10-01
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 49 - Director → ME
    icon of calendar 2005-12-30 ~ 2010-02-17
    IIF 58 - Secretary → ME
  • 29
    ALLIANCE UNICHEM PENSION TRUSTEE LIMITED - 2012-03-13
    UNICHEM PENSION TRUSTEE LIMITED - 2000-03-08
    TRUSHELFCO (NO.2208) LIMITED - 1997-04-11
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2011-01-01
    IIF 25 - Director → ME
  • 30
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2019-11-25
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.