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

Anderson, Robin Dafydd

    Related profiles found in government register
  • Anderson, Robin Dafydd
    British ceo born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40, Colinton Road, Edinburgh, EH10 5BT

      IIF 1
    • icon of address 40, Colinton Road, Edinburgh, Midlothian, EH10 5BT

      IIF 2
    • icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom

      IIF 3
    • icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF

      IIF 4
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 5
    • icon of address Centurion House, 37 Jewry Street, Aldgate, London, EC3N 2ER, England

      IIF 6
    • icon of address Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

      IIF 7 IIF 8 IIF 9
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 50 Lode Lane, Solihull, West Midlands, B91 2AW

      IIF 16
  • Anderson, Robin Dafydd
    British company director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Seles Limited, 2a Charing Cross Road, London, London, WC2H 0HF, United Kingdom

      IIF 17
    • icon of address 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 18
  • Anderson, Robin Dafydd
    British director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jr House, Office 4 & 5, Main Avenue, Treforest Industrial Estate, Cardiff, CF37 5UR, United Kingdom

      IIF 19
    • icon of address Maple House (c/o Agnitio), Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD, Wales

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 22
  • Anderson, Robin Dafydd
    British director and company secretary born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 23
  • Anderson, Robin Dafydd
    British operations director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN

      IIF 24
  • Anderson, Robin Dafydd
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mayfair Place, London, W1J 8AJ

      IIF 25
  • Anderson, Robin Dafydd
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, West, 350 Euston Road, London, NW1 3AX, England

      IIF 26
    • icon of address Level 6, West, 350 Euston Road, London, NW1 3AX, United Kingdom

      IIF 27
  • Anderson, Robin Dafydd

    Registered addresses and corresponding companies
    • icon of address 40, Colinton Road, Edinburgh, EH10 5BT

      IIF 28
    • icon of address 40, Colinton Road, Edinburgh, Midlothian, EH10 5BT

      IIF 29
    • icon of address Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER

      IIF 30 IIF 31 IIF 32
    • icon of address Centurion House, 3rd Floor, 37jewry Street, London, EC3N 2ER

      IIF 35
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 36 IIF 37
  • Mr Robin Dafydd Anderson
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4b, Greenmeadow Springs Business Park, Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 38
    • icon of address Jr House, Office 4 & 5, Main Avenue, Treforest Industrial Estate, Cardiff, CF37 5UR, United Kingdom

      IIF 39
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 40
  • Anderson, Robin

    Registered addresses and corresponding companies
    • icon of address Jr House, Office 4 & 5, Main Avenue, Treforest Industrial Estate, Cardiff, CF37 5UR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Jr House, Office 4 & 5 Main Avenue, Treforest Industrial Estate, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 18 - Director → ME
  • 3
    USPE HOLDINGS LIMITED - 2012-10-15
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Level 6, West, 350 Euston Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 26 - Director → ME
  • 5
    ABACUS UK BIDCO LIMITED - 2021-10-07
    icon of address Level 6, West, 350 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Cedar House, Hazell Drive, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,107 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 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
  • 9
    icon of address Maple House (c/o Agnitio) Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    NMC HEALTHCARE UK LIMITED - 2021-08-25
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    ASPEN HEALTHCARE HOLDINGS LIMITED - 2015-04-01
    ALNERY NO. 1708 LIMITED - 1998-03-02
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 9 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 30 - Secretary → ME
  • 2
    PARACELSUS ENGLAND LIMITED - 2003-03-18
    NU-MED ENGLAND LIMITED - 1987-09-29
    BRENQUOTE LIMITED - 1985-06-19
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 12 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 34 - Secretary → ME
  • 3
    CLAREMONT HOSPITAL LIMITED - 2013-05-30
    icon of address 3 Dorset Rise, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2021-12-01
    IIF 5 - Director → ME
  • 4
    icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-28
    IIF 10 - Director → ME
  • 5
    YORK PLACE (NO.532) LIMITED - 2009-07-06
    icon of address 40 Colinton Road, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 2 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 29 - Secretary → ME
  • 6
    USPE HOLDINGS LIMITED - 2012-10-15
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-15
    IIF 37 - Secretary → ME
  • 7
    THE MAYFAIR CLINIC LIMITED - 2002-08-14
    BOMBASTIC LIMITED - 2002-06-06
    icon of address 50 Lode Lane, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,876,196 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-12-21
    IIF 16 - Director → ME
  • 8
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-15
    IIF 36 - Secretary → ME
  • 9
    COASTPACK LIMITED - 1991-02-11
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 8 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 32 - Secretary → ME
  • 10
    PARACELSUS M.C.I. HOSPITAL LONDON LIMITED - 1989-01-18
    TOKENRACE LIMITED - 1988-12-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 7 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 33 - Secretary → ME
  • 11
    NU-MED (HOLLY HOUSE) LIMITED - 1987-09-29
    GAPWARD LIMITED - 1985-08-05
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 11 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 31 - Secretary → ME
  • 12
    HTI ST. JAMES LTD - 2008-08-19
    icon of address Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-28
    IIF 4 - Director → ME
  • 13
    icon of address 50 Lode Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,200,000 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ 2021-12-21
    IIF 6 - Director → ME
  • 14
    icon of address 3 Dorset Rise, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2018-10-15
    IIF 24 - Director → ME
  • 15
    SPIRE PROPERTY 17 LIMITED - 2022-01-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2024-01-16
    IIF 17 - Director → ME
  • 16
    NU-MED PARKSIDE LIMITED - 1987-09-29
    MEDICURE LIMITED - 1986-02-11
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 3 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 35 - Secretary → ME
  • 17
    ENFRANCHISE 529 LIMITED - 2011-12-29
    icon of address 40 Colinton Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    IIF 1 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-09-30
    IIF 28 - Secretary → 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.