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

Barnabas, Myles Gordon

    Related profiles found in government register
  • Barnabas, Myles Gordon
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 1
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 2
    • Unit L, Radford Way, Billericay, CM12 0BZ, England

      IIF 3
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4 IIF 5
  • Barnabas, Myles Gordon
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ

      IIF 6
    • Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 7
  • Barnabas, Myles Gordon
    British recruitment consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, Beaufort House, 15 St. Botolph Street, London, EC3A 7BB, England

      IIF 8
    • 133, Houndsditch, London, EC3A 7BX, United Kingdom

      IIF 9
  • Barnabas, Myles
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon Building, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 10
  • Barnabas, Myles Gordon
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Montpellier Resourcing Limited, 11th Floor, Beaufort House, 15 St. Botolph Street, London, London, EC3A 7BB, England

      IIF 11 IIF 12
  • Barnabas, Myles
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 13
  • Mr Myles Gordon Barnabas
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ

      IIF 14
    • Suite L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 15
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16 IIF 17
    • 11th Floor, Beaufort House, 15 St. Botolph Street, London, EC3A 7BB, England

      IIF 18
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 19 IIF 20
  • Myles Barnabas
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 21
  • Mr Myles Gordon Barnabas
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit L, Radford Way, Billericay, CM12 0BZ, England

      IIF 22
child relation
Offspring entities and appointments 11
  • 1
    ASPREY MEDICAL SERVICES LTD
    08452300
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    2013-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BEAUMONT GLOBAL HEALTHCARE LTD
    16321614
    Unit 2 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    FINOVATE SEARCH LTD
    10483103
    11th Floor Beaufort House, 15 St. Botolph Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    HEALTHX GROUP UK LTD
    15419708
    Unit L, Radford Way, Billericay, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MONTPELLIER ESTATES (UK) LIMITED
    - now 08385016
    MONTPELLIER PROPERTIES LIMITED
    - 2013-07-16 08385016 08385428
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 6
    MONTPELLIER INVESTMENT HOLDINGS (UK) LIMITED
    08377957
    Suite L Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    MONTPELLIER RESOURCING ASSOCIATES LIMITED
    12501082
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-05 ~ 2020-12-23
    IIF 7 - Director → ME
    2024-03-12 ~ now
    IIF 2 - Director → ME
  • 8
    MONTPELLIER RESOURCING LTD
    07310464
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2013-06-14 ~ now
    IIF 4 - Director → ME
    2012-07-16 ~ 2013-06-14
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    MONTPELLIER TEMPORARIES LIMITED
    08385428 08385016
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 10
    MTAAL LTD
    10064871 10971872
    Montpellier Resourcing Ltd, 133 Houndsditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MTLAA LIMITED
    10971872 10064871
    Suite L Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.