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 Luciano Giovanni Nardo

    Related profiles found in government register
  • Dr Luciano Giovanni Nardo
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire, WA4 4GE

      IIF 1
    • Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 2
    • Centre For Reproductive Health Daresbury Park, Daresbury, Warrington, WA4 4GE, England

      IIF 3
  • Nardo, Luciano Giovanni, Dr
    British consultant gynaecologist born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Two Hoots Barn, Yew Tree Farm, Knutsford Road, Mobberley, Knutsford, Cheshire, WA16 7BG, England

      IIF 4
  • Nardo, Luciano Giovanni, Dr
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire, WA4 4GE

      IIF 5
    • 3-5, St John Street, Manchester, M3 4DN, United Kingdom

      IIF 6
    • Consulting Suites, First Floor, Alexandra Buildings, 28 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 7
    • Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 8
  • Nardo, Luciano Giovanni, Dr
    British italian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Two Hoots Barn, Yew Tree Farm, Knutsford Road, Mobberley, Knutsford, Cheshire, WA16 7BG, England

      IIF 9
  • Nardo, Luciano Giovanni, Dr
    British none born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire, WA4 4GE

      IIF 10
  • Nardo, Luciano Giovanni, Dr
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Reproductive Health, Daresbury Park, Daresbury, Warrington, WA4 4GE

      IIF 11
  • Nardo, Luciano Giovanni
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Bank, 83 Manchester Road, Wilmslow, Cheshire, SK9 2LQ

      IIF 12
  • Nardo, Luciano Giovanni, Dr
    British none born in November 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 6
  • 1
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-10-31
    Officer
    2012-06-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    REPRODUCTIVE HEALTH GROUP LLP - 2014-07-16
    Centre For Reproductive Health Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 3
    Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire
    Dissolved corporate (3 parents)
    Fixed Assets (Company account)
    25,710 GBP2015-10-31
    Officer
    2012-05-31 ~ dissolved
    IIF 7 - director → ME
  • 4
    NARDO CAPITAL HOLDING LIMITED - 2012-11-21
    Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 6 - director → ME
  • 5
    GYNEHEALTH LIMITED - 2012-11-21
    Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    2010-10-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    340 Deansgate, Manchester
    Dissolved corporate (6 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 4 - director → ME
Ceased 3
  • 1
    THE BRITISH FERTILITY SOCIETY - 2017-01-17
    Suite 213 Boundary House Boston Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    51,887 GBP2019-09-30
    Officer
    2007-01-26 ~ 2011-05-01
    IIF 12 - director → ME
  • 2
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ 2014-06-20
    IIF 9 - director → ME
  • 3
    REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
    CONCEIVE INTERNATIONAL LIMITED - 2014-07-16
    Grant House, Bourges Boulevard, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -734,780 GBP2019-12-31
    Officer
    2020-10-14 ~ 2021-07-13
    IIF 5 - director → ME
    2011-05-04 ~ 2020-10-14
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.