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

Mccollum, Charles Nevin, Professor

    Related profiles found in government register
  • Mccollum, Charles Nevin, Professor
    British emeritus professor of surgery born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Hedgerows, Whitworth, Rochdale, OL12 8AW, England

      IIF 1 IIF 2
  • Mccollum, Charles Nevin, Professor
    British medical consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, England

      IIF 3
    • Park House 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 4
    • Martin Dawes House, Europa Boulevard, Westbrook, Warrington, WA5 7WH

      IIF 5
  • Mccollum, Charles Nevin, Professor
    British professor of academic surgery born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 6
  • Mccollum, Charles Nevin, Professor
    British professor of surgery born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 7 IIF 8
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS, England

      IIF 9 IIF 10
    • 2nd Floor Education & Research Centr, Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT

      IIF 11
  • Mccollum, Charles Nevin, Professor
    British surgeon born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 12 IIF 13
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 14
  • Mccollum, Charles Nevin, Professor
    British

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 15
  • Mccollum, Charles Nevin, Professor
    British surgeon

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 16
  • Professor Charles Nevin Mccollum
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS

      IIF 17
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS, England

      IIF 18 IIF 19
    • 10, Brundretts Road, Manchester, M21 9DB, England

      IIF 20
    • 858, Wilmslow Road, Didsbury, Manchester, M20 2AU, United Kingdom

      IIF 21
    • Education & Research Centre, Southmoor Road, Manchester, M23 9LT, England

      IIF 22
    • The Lodge, 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, England

      IIF 23 IIF 24
    • 12, The Hedgerows, Whitworth, Rochdale, OL12 8AW, England

      IIF 25
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 26 IIF 27
    • 2nd Floor Education & Research, Centre Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    BROOMCO (3366) LIMITED - 2004-02-26
    30 Nelson Street, Leicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    299,565 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 6 - director → ME
  • 2
    Martin Dawes House Europa Boulevard, Westbrook, Warrington
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-09-22 ~ now
    IIF 5 - director → ME
  • 3
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    661,298 GBP2023-05-31
    Officer
    2016-04-05 ~ now
    IIF 14 - director → ME
  • 4
    MANCHESTER SURGICAL SERVICES LIMITED - 1990-07-03
    2nd Floor Education & Research, Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    1992-06-17 ~ dissolved
    IIF 11 - director → ME
    2000-03-30 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    MCCOLLUM CONSULTANTS LTD - 2018-05-15
    Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    369,817 GBP2023-05-31
    Officer
    2018-05-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    MY-HIVE 123 LIMITED - 2023-03-29
    MY-HIVE LIMITED - 2023-02-23
    12 The Hedgerows, Whitworth, Rochdale, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-07 ~ 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
  • 8
    Birtles Old Hall Chelford Road, Henbury, Macclesfield
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2014-09-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2nd Floor Education & Research Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Corporate (3 parents)
    Officer
    ~ now
    IIF 8 - director → ME
  • 10
    MY-HIVE LIMITED - 2023-03-29
    MAKIN 123 LIMITED - 2023-02-23
    12 The Hedgerows, Whitworth, Rochdale, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 1 - director → ME
  • 11
    INDEPENDENT VASCULAR SERVICES LIMITED - 2024-03-22
    C/o Wyatt Morris Golland Ltd Park House, 200 Drake Street, Rochdale, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,722,805 GBP2024-04-30
    Officer
    1999-05-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CARDIOTUNE LTD - 2018-09-25
    CARDIOFITNESS COMPANY LIMITED - 2018-04-24
    10 Brundretts Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -131,031 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 10 - director → ME
  • 13
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    379,055 GBP2023-05-31
    Officer
    2001-06-01 ~ now
    IIF 13 - director → ME
    2001-06-01 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 5
  • 1
    Martin Dawes House Europa Boulevard, Westbrook, Warrington
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-09-22 ~ 2023-11-10
    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
  • 2
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    661,298 GBP2023-05-31
    Person with significant control
    2017-04-04 ~ 2023-05-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    SOCIETY OF ACADEMIC & RESEARCH SURGERY - 2020-11-23
    SURGICAL RESEARCH SOCIETY - 2002-05-20
    Park House, 200 Drake Street, Rochdale, Lancashire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    166,318 GBP2023-12-31
    Officer
    1992-11-23 ~ 1996-06-27
    IIF 7 - director → ME
  • 4
    2nd Floor Education & Research Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Corporate (3 parents)
    Person with significant control
    2016-08-22 ~ 2024-06-15
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 5
    CARDIOTUNE LTD - 2018-09-25
    CARDIOFITNESS COMPANY LIMITED - 2018-04-24
    10 Brundretts Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -131,031 GBP2024-04-30
    Person with significant control
    2019-01-08 ~ 2024-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.