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

Powell, Jason Edward

    Related profiles found in government register
  • Powell, Jason Edward
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Jason Edward
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Glade Road, Marlow, Buckinghamshire, SL7 1DY

      IIF 26
  • Powell, Jason Edward
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Omega Park, Alton, Hampshire, GU34 2QE, England

      IIF 27
    • icon of address Unit F, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, England

      IIF 28
    • icon of address Glimpses, The Pound, Cookham, Berkshire, SL6 9QD, United Kingdom

      IIF 29
    • icon of address Lower Ground Floor, 150 Harley Street, London, W1G 7LQ, England

      IIF 30
    • icon of address Lower Ground Floor, 150 Harley Street, London, W1G 7LQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Glimpses, The Pound, Cookham, Maidenhead, SL6 9QD, United Kingdom

      IIF 33
    • icon of address 3rd Floor, Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire, SO15 2BG, United Kingdom

      IIF 34
    • icon of address 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 35
  • Powell, Jason Edward
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Renaissance, 12 Dingwall Road, Croydon, CR0 2NA, England

      IIF 36 IIF 37
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 38
    • icon of address 8 Bedford Park, Croydon, Surrey, CR0 2AP

      IIF 39
  • Powell, Jason Edward
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Edward Powell
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glimpses, The Pound, Cookham, Berkshire, SL6 9QD, United Kingdom

      IIF 65 IIF 66
    • icon of address Glimpses, The Pound, Cookham, SL6 9QD, United Kingdom

      IIF 67
    • icon of address Lower Ground Floor, 150 Harley Street, London, W1G 7LQ, England

      IIF 68
    • icon of address 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 69
  • Powell, Jason Edward
    British accountant born in November 1969

    Registered addresses and corresponding companies
    • icon of address Alton House 94 All Saints Avenue, Maidenhead, Berkshire, SL6 6LZ

      IIF 70
  • Powell, Jason Edward
    British finance director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 20 Victor Road, Windsor, Berkshire, SL4 3JU

      IIF 71
  • Powell, Jason

    Registered addresses and corresponding companies
    • icon of address Glimpses, The Pound, Cookham, Berkshire, SL6 9QD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    ARGENT ADJUSTING AND INVESTIGATIONS LIMITED - 2015-12-07
    ARGENT LIABILITY ADJUSTERS LIMITED - 2014-06-11
    STRIPECHART LIMITED - 2003-05-06
    ARGENTS CONSULTANCY LIMITED - 2006-03-30
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 63 - Director → ME
  • 2
    ARGENT HEALTH AND SAFETY LIMITED - 2011-12-01
    ACCLAIM LIMITED - 2006-03-13
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 62 - Director → ME
  • 3
    HUMAN DIRECT LIMITED - 2007-11-01
    ARGENT REHABILITATION LIMITED - 2015-12-07
    ARGENT REHABILITATION HD LIMITED - 2010-04-14
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 57 - Director → ME
  • 4
    CARMICHAELS (KC) LIMITED - 2015-12-07
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 38 - Director → ME
  • 5
    WOODSTA INVESTMENTS LIMITED - 2021-05-25
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -498,603 GBP2024-12-31
    Officer
    icon of calendar 2013-08-26 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 3rd Floor Cumberland House, Cumberland Place, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 64 - Director → ME
  • 7
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 61 - Director → ME
  • 8
    TRILLIAM HOLDINGS LIMITED - 2010-03-08
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-25 ~ dissolved
    IIF 60 - Director → ME
  • 11
    WATERDUEL LIMITED - 2003-05-23
    SCION MANAGEMENT LIMITED - 2010-09-01
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 58 - Director → ME
  • 12
    PARABIS SERVICES LIMITED - 2009-05-05
    icon of address Peninsular House 3rd Floor, 30-36 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 55 - Director → ME
  • 13
    RADCLIFFE GROUP (HOLDINGS) LTD - 2019-02-01
    icon of address Unit F Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,239 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 28 - Director → ME
  • 14
    WOODSTA CONSULTING LIMITED - 2016-03-09
    icon of address Glimpses The Pound, Cookham, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270,252 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address Lower Ground Floor, 150 Harley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Lower Ground Floor, 150 Harley Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,593 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,156 GBP2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,302 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,823 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 29 - Director → ME
  • 25
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 56 - Director → ME
Ceased 43
  • 1
    L.A.B. MEDICO LEGAL SERVICES LIMITED - 2003-06-05
    L.A.B. MEDICAL SERVICES LIMITED - 1999-06-29
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2013-05-22
    IIF 17 - Director → ME
  • 2
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 9 - Director → ME
  • 3
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 2 - Director → ME
  • 4
    PREMIER MEDICAL INVESTMENTS LIMITED - 2016-01-12
    DE FACTO 1551 LIMITED - 2008-01-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2013-05-22
    IIF 3 - Director → ME
  • 5
    CAPITA HEALTH SOLUTIONS LIMITED - 2011-09-16
    BMI HEALTH SERVICES LIMITED - 2005-09-30
    OHSA LIMITED - 1998-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    51,198 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-05-22
    IIF 53 - Director → ME
  • 6
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2013-05-22
    IIF 4 - Director → ME
  • 7
    SECURE MEDICAL SERVICES LIMITED - 2006-09-13
    RELIANCE SECURE MEDICAL SERVICES LIMITED - 2007-09-21
    TASCOR MEDICAL SERVICES LIMITED - 2016-02-01
    RELIANCE MEDICAL SERVICES LIMITED - 2013-01-14
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2013-05-22
    IIF 16 - Director → ME
  • 8
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 19 - Director → ME
  • 9
    PREMIER MEDICAL ACQUISITIONS LIMITED - 2008-05-02
    CAPITA MEDICAL REPORTING LIMITED - 2016-01-26
    CAPITA MEDICAL LIMITED - 2019-02-08
    PREMIER MEDICAL GROUP LIMITED - 2013-04-02
    DE FACTO 1552 LIMITED - 2008-01-23
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    58,630 GBP2025-04-30
    Officer
    icon of calendar 2008-01-22 ~ 2013-05-22
    IIF 6 - Director → ME
  • 10
    NICHE FINANCE GROUP LIMITED - 2017-09-19
    INGLEBY (1975) LIMITED - 2016-02-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-31
    IIF 45 - Director → ME
  • 11
    MORTGAGES MADE EASY LIMITED - 2017-08-14
    icon of address 3 Turnberry House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    685,406 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 46 - Director → ME
  • 12
    icon of address 4385, 06446749 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 44 - Director → ME
  • 13
    icon of address 4385, 04283788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 40 - Director → ME
  • 14
    SHOO 790AA LIMITED - 2015-09-05
    icon of address 3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 43 - Director → ME
  • 15
    WANADOO MARKETING LIMITED - 2012-05-25
    icon of address 3 Turnberry House Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,088 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 27 - Director → ME
  • 16
    WOODSTA INVESTMENTS LIMITED - 2021-05-25
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -498,603 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-03-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SHOO 791AA LIMITED - 2015-09-05
    icon of address 3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 41 - Director → ME
  • 18
    TAYLOWE'S HOUSING LIMITED - 1999-03-04
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-08 ~ 1999-02-23
    IIF 70 - Director → ME
  • 19
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 5 - Director → ME
  • 20
    AFTER ALL LIMITED - 2009-02-13
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-08-26 ~ 2013-05-22
    IIF 15 - Director → ME
  • 21
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-08-26 ~ 2013-05-22
    IIF 8 - Director → ME
  • 22
    NNB REPORTING LTD - 2006-09-22
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2008-01-19 ~ 2010-05-28
    IIF 25 - Director → ME
  • 23
    SAGA LAW LTD - 2016-02-05
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2015-11-23
    IIF 36 - Director → ME
  • 24
    MEDICALS DIRECT HOLDINGS LIMITED - 2023-12-01
    BRANDGOLD LIMITED - 2007-11-16
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 11 - Director → ME
  • 25
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    YPCS 39 P.L.C. - 1995-09-15
    COMMUNITY SECURITIES PLC - 1999-12-16
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 13 - Director → ME
  • 26
    MEDICALS DIRECT HEALTHCARE LIMITED - 2023-12-01
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 18 - Director → ME
  • 27
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 22 - Director → ME
  • 28
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 24 - Director → ME
  • 29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    547 GBP2017-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 14 - Director → ME
  • 30
    GENERAL MEDICALS DIRECT LIMITED - 2003-05-20
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 10 - Director → ME
  • 31
    GET TO GRIPS LIMITED - 1996-02-28
    INSURANCE MARKETING PARTNERSHIP LIMITED - 1998-08-24
    icon of address Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -956,553 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 20 - Director → ME
  • 32
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 12 - Director → ME
  • 33
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-03
    IIF 39 - Director → ME
  • 34
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2011-08-26 ~ 2013-05-22
    IIF 21 - Director → ME
  • 35
    SHOO 608 LIMITED - 2015-09-05
    icon of address 3 Turnberry House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-31
    IIF 42 - Director → ME
  • 36
    OVERCASTLE LIMITED - 2000-07-03
    PREMIER MEDICAL LIMITED - 2016-02-01
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2006-07-01 ~ 2010-05-28
    IIF 26 - Director → ME
  • 37
    PRINCIPAL MEDICAL SERVICES LTD - 2005-02-16
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 1 - Director → ME
  • 38
    REDDISH GREEN SOLUTIONS LTD - 2019-09-04
    icon of address 150 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,806 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-12-31
    IIF 47 - Director → ME
    icon of calendar 2019-01-04 ~ 2023-12-31
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-10-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 39
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1997-10-01 ~ 1998-06-01
    IIF 71 - Director → ME
  • 40
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-03-29
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Lower Ground Floor, 150 Harley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,823 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-03-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    IIF 7 - Director → ME
  • 43
    DART ALONG LIMITED - 2005-01-07
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    843,946 GBP2024-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2013-06-26
    IIF 23 - Director → ME
    icon of calendar 2014-11-19 ~ 2016-05-31
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.