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

Aichroth, Mark Jonathan Paul

    Related profiles found in government register
  • Aichroth, Mark Jonathan Paul
    British chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urgashay Farm, Urgashay, Yeovil, BA22 8HH, England

      IIF 1
  • Aichroth, Mark Jonathan Paul
    British chief operating officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA

      IIF 2
  • Aichroth, Mark Jonathan Paul
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 3
  • Aichroth, Mark Jonathan Paul
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urgashay, Urgashay, Yeovil, BA22 8HH, England

      IIF 4
  • Aichroth, Mark Jonathan Paul
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Aichroth, Mark Jonathan Paul
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, West Lydford, Somerton, Somerset, TA11 7DG

      IIF 20 IIF 21
  • Aichroth, Mark Jonathan Paul
    British healthcare executive born in August 1963

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, West Lydford, Somerton, Somerset, TA11 7DG

      IIF 22
  • Mr Mark Jonathan Paul Aichroth
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 23
    • icon of address Urgashay Farm, Urgashay, Yeovil, BA22 8HH, England

      IIF 24
    • icon of address Urgashay Farm, Urgashay, Yeovil, BA22 8HH, United Kingdom

      IIF 25
  • Jonathan Paul Aichroth, Mark
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Urgashay Farm, Urgashay, Yeovil, BA22 8HH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 The Street, Rustington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,575 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Urgashay Farm, Urgashay, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 99 Harley Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,253 GBP2023-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 70 Ferring Street, Ferring, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    517,550 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Urgashay Farm, Urgashay, Yeovil, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1 - Director → ME
  • 14
    NUADA MEDICAL SPECIALIST IMAGING (QUEEN ANNE STREET) UK LIMITED - 2018-01-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 50 Bedford Road, Barton-le-clay, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536,215 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    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 2003-10-13 ~ 2005-02-09
    IIF 21 - Director → ME
  • 2
    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 2004-11-02 ~ 2005-02-09
    IIF 22 - Director → ME
  • 3
    icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-28
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address 2 The Old Crown Market Place, Kenninghall, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,872 GBP2022-02-28
    Officer
    icon of calendar 2018-04-09 ~ 2019-07-12
    IIF 11 - Director → ME
  • 5
    M BEATON LIMITED - 2017-07-28
    icon of address Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    471,982 GBP2023-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-03-04
    IIF 4 - Director → ME
  • 6
    icon of address Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2019-07-12
    IIF 12 - Director → ME
  • 7
    icon of address Motcombe House, Motcombe Park, Shaftesbury, Dorset
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2022-01-11
    IIF 2 - Director → ME
  • 8
    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 2003-10-13 ~ 2005-02-09
    IIF 20 - 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.