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

Florschutz, Gerhard Ulrich, Dr

    Related profiles found in government register
  • Florschutz, Gerhard Ulrich, Dr
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Chatterton Works (left), Chantry Lane, Bromley, Kent, BR2 9QL, United Kingdom

      IIF 1
    • 3, Church Street, Farnborough, Kent, BR6 7DB, United Kingdom

      IIF 2
    • Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 5
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 6
    • C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 7
    • 7, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 8
  • Florschutz, Gerhard Ulrich, Dr
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Four, Brindley Place, Birmingham, B1 2HZ

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 11
    • Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 12 IIF 13
  • Florschutz, Gerhard Ulrich, Dr
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tollbar Cottage, Cat Street, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 14
  • Florschutz, Gerhard Ulrich, Dr
    English manager born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 15
  • Florschutz, Gerhard Ulrich, Dr
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 16
  • Florschutz, Gerhard Ulrich, Dr
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Florschutz, Gerhard Ulrich, Dr
    English

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 18
  • Florschutz, Gerhard, Dr.
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 19
  • Florschutz, Gerhardt Ulrich
    British born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 20
  • Florschutz, Gerhardt Ulrich
    British company director born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 21 IIF 22
  • Florschutz, Gerhardt Ulrich
    British director born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 23
  • Dr Gerhard Ulrich Florschutz
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Chatterton Works (left), Chantry Lane, Bromley, BR2 9QL, United Kingdom

      IIF 24
    • Tollbar Cottage, Upper Hartfield, Hartfield, TN7 4DP, United Kingdom

      IIF 25
    • Hollanden Park, Coldharbour Lane, Hildenborough, Kent, TN11 9LE

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 29
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 30 IIF 31 IIF 32
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 33
    • Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 34 IIF 35
  • Dr Gerhard Florschutz
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mews, The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 36
  • Florschutz, Gerhard Ulrich

    Registered addresses and corresponding companies
    • Tollbar Cottage, Cat Street, Upper Hartfield, East Sussex, TN7 4DP, England

      IIF 37
  • Florschutz, Gerhard Ulrich
    British,german born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 38
  • Florschutz, Gerhard, Dr

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Dr Gerhard Ulrich Florschutz
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, 3 Church Road, Church Road, Farnborough, Orpington, BR6 7DB, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,361 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -204,767 GBP2023-12-31
    Officer
    2020-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,640 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    EURYTHMY SCHOOL LTD - 2007-03-05
    LONDON SCHOOL OF EURYTHMY LIMITED(THE) - 1989-06-29
    West Hoathly Road, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Officer
    2004-09-14 ~ now
    IIF 38 - Director → ME
  • 7
    RAPHAEL CENTRE PROPERTY DEVELOMENT LIMITED - 2024-01-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Person with significant control
    2023-05-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    SOUTH EAST HOMECARE LIMITED - 2022-05-30
    The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    ESTANTE 029 LIMITED - 2017-06-01
    Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 12
    LIFESPAN HEALTH CARE LTD - 2016-05-10
    The Mews, 3 Church Road Church Road, Farnborough, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,919 GBP2024-12-30
    Officer
    2010-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ESTANTE 028 LIMITED - 2017-05-31
    Greytown House, 221-227 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Westway, Pembury, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2018-03-05 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    C/o The Raphael Medical Centre, Coldharbour Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-09-03 ~ 2019-05-01
    IIF 14 - Director → ME
  • 2
    THE ART OF BIRTH LIMITED - 2021-06-09
    ZERO2 EXPO LTD - 2017-05-09
    THE ART OF BIRTH LIMITED - 2017-02-09
    ISIS FILMS LIMITED - 2008-03-22
    RAPHAEL HOME CARE SERVICES LIMITED - 1997-09-02
    STARWELL LIMITED - 1996-09-03
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,537 GBP2024-12-31
    Officer
    1996-05-31 ~ 1997-08-01
    IIF 20 - Director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    ~ 1997-05-20
    IIF 21 - Director → ME
    1998-02-26 ~ 2004-09-24
    IIF 22 - Director → ME
  • 4
    2 Merchants Drive, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,236,110 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-08-25 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o Rrs S&w Partners Llp, 45 Gresham Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2017-08-25 ~ 2019-05-01
    IIF 13 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-18 ~ 2014-03-06
    IIF 37 - Secretary → ME
  • 7
    Kidbrooke Park, Forest Row, Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    1997-02-22 ~ 2003-09-13
    IIF 23 - Director → ME
  • 8
    WOODBURY PARK (HOTELS) LIMITED - 1984-09-20
    C/o Rrs, S&w Partners Llp, 45 Gresham Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    1973-10-12 ~ 2019-05-01
    IIF 15 - Director → ME
    ~ 2015-01-01
    IIF 18 - Secretary → ME
    Person with significant control
    2016-12-31 ~ 2017-08-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    2023-05-25 ~ 2025-08-22
    IIF 10 - Director → ME
    2025-08-23 ~ 2025-09-12
    IIF 17 - Director → ME
    2023-05-25 ~ 2023-06-12
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.