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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hoskins, Michael Patrick

    Related profiles found in government register
  • Hoskins, Michael Patrick
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 1
  • Hoskins, Michael Patrick
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 2
  • Hoskins, Michael Patrick
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Waterfield Way, Burbage, Hinckley, Leicestershire, LE10 3ER, England

      IIF 3
    • Unit 18, Waterfield Way, Hinckley, Leicestershire, LE10 3ER, England

      IIF 4
    • Caldow House, Crescent Road, Lutterworth, Leicestershire, LE17 4PE, England

      IIF 5
    • 33, The Triangle, North Ferriby, East Yorkshire, HU14 3AT

      IIF 6
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 7
    • 33, The Triangle, North Ferriby, North Humberside, HU14 3AT, England

      IIF 8
  • Hoskins, Michael Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Onbone Oy, Arkadiankatu 4-6 D, Helsinki, 00100, Finland

      IIF 9
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 10
  • Hoskins, Michael Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 11
    • C/o H&r Healthcare Ltd, 3 Redcliff Road, Melton Park, Melton, Hull, HU14 3AT, England

      IIF 12
    • C/o H&r Healthcare Ltd, 3 Redcliff Road, Melton Park, Melton, Hull, HU14 3AT, United Kingdom

      IIF 13
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 14
    • 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

      IIF 15
  • Hoskins, Michael Patrick
    British marketing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 16
  • Hoskins, Michael Patrick
    British sales and marketing born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 17
  • Mr Michael Patrick Hoskins
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 18 IIF 19
  • Hoskins, Mike Patrick
    British regional director born in October 1958

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 20
  • Hoskins, Mike Patrick
    British regional director

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 21
  • Mr Michael Patrick Hoskins
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Waterfield Way, Burbage, Hinckley, Leicestershire, LE10 3ER, England

      IIF 22
    • 33, The Triangle, North Ferriby, HU14 3AT, England

      IIF 23
    • 33, The Triangle, North Ferriby, HU14 3AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 18
  • 1
    APA PARAFRICTA LIMITED
    05174395
    30 Upper High Street, Thame, England
    Active Corporate (13 parents)
    Officer
    2023-07-01 ~ now
    IIF 5 - Director → ME
  • 2
    ARIA MEDICAL LIMITED
    08449828
    Heaning Barn, Heaning Lane, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Officer
    2013-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 23 - Has significant influence or control OE
  • 3
    BSN MEDICAL DISTRIBUTION LTD.
    - now 04381725
    PINCO 1734 LIMITED - 2002-04-25
    Willerby Hill Business Park, Willerby, Hull
    Active Corporate (19 parents)
    Officer
    2005-12-01 ~ 2006-03-06
    IIF 7 - Director → ME
  • 4
    BSN MEDICAL LIMITED
    - now 04085346
    PINCO 1518 LIMITED - 2001-01-11
    Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Active Corporate (26 parents)
    Officer
    2001-05-04 ~ 2006-03-06
    IIF 14 - Director → ME
  • 5
    CUI INTERNATIONAL LIMITED
    - now 02018517
    VAYANI ENTERPRISES LIMITED
    - 2018-11-01 02018517
    Heaning Barn, Heaning Lane, Windermere, Cumbria, England
    Active Corporate (7 parents)
    Officer
    2015-03-16 ~ now
    IIF 6 - Director → ME
  • 6
    H & R HEALTHCARE LIMITED
    05817827
    3 Redcliff Road Melton Park, Melton, Hull, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-05-16 ~ 2020-03-11
    IIF 10 - Director → ME
    Person with significant control
    2017-05-09 ~ 2020-03-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    MATOKE HOLDINGS LIMITED
    - now 07146235
    HEALING HONEY INTERNATIONAL LTD
    - 2015-04-13 07146235
    2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2015-03-09 ~ 2021-10-11
    IIF 15 - Director → ME
  • 8
    MEDALIN HOLDINGS LTD
    12477839
    Unit 18 Waterfield Way, Burbage, Hinckley, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    MEDALIN LIMITED
    02914447
    Unit 18 Waterfield Way, Hinckley, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2017-06-07 ~ now
    IIF 4 - Director → ME
  • 10
    MEDIQ HOLDING UK LIMITED - now
    H&R HEALTHCARE HOLDINGS LIMITED
    - 2022-11-09 12477997
    Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-02-24 ~ 2020-03-11
    IIF 2 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    ONBONE LTD
    09868013
    C/o H&r Healthcare Ltd 3 Redcliff Road, Melton Park, Melton, Hull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ONBONE SPORTS LIMITED
    10421175
    C/o H&r Healthcare Ltd 3 Redcliff Road, Melton Park, Melton, Hull, England
    Dissolved Corporate (6 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 13
    ONBONE UK BRANCH
    FC032626
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (8 parents)
    Officer
    2015-07-01 ~ now
    IIF 9 - Director → ME
  • 14
    PRETTY LEGS HOLDINGS LIMITED
    - now 05050291
    GW 286 LIMITED - 2004-06-08
    Unit 18 Waterfield Way, Burbage, Hinckley, Leicestershire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 22 - Has significant influence or control OE
  • 15
    PRETTY LEGS HOSIERY LIMITED
    - now 00618464
    K.LEIGH STOCKINGS LIMITED - 1990-08-01
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 16
    SMITH & NEPHEW MEDICAL FABRICS LIMITED
    - now 00558420
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (33 parents)
    Officer
    1999-05-01 ~ 2001-03-30
    IIF 17 - Director → ME
  • 17
    SMITH & NEPHEW MEDICAL LIMITED
    - now 00605496
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (36 parents)
    Officer
    1996-10-01 ~ 1999-04-30
    IIF 16 - Director → ME
  • 18
    THE LINDSAY LEG CLUB FOUNDATION
    05360413
    18 Langton Place, Bury St. Edmunds, England
    Active Corporate (66 parents)
    Officer
    2005-02-10 ~ 2008-03-10
    IIF 20 - Director → ME
    2005-02-10 ~ 2005-02-14
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.