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

Niehaus, Charles Jacobus Gysbertus, Dr

    Related profiles found in government register
  • Niehaus, Charles Jacobus Gysbertus, Dr
    British business partner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 1
  • Niehaus, Charles Jacobus Gysbertus, Dr
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niehaus, Charles Jacobus Gysbertus, Dr
    British doctor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Limes, Eastman Way, Epsom, Surrey, KT19 8DG, United Kingdom

      IIF 52
  • Niehaus, Charles Jacobus Gysbertus
    British chief medical officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 53
  • Niehaus, Charles Jacobus Gysbertus
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niehaus, Charles Jacobus Gysbertus
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Gallows Hill, Warwich Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 56
  • Niehaus, Charles Jacobus Ysbertus
    British business executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortius Clinic, 17 Fitzhardinge Street, London, W1H 6EQ, United Kingdom

      IIF 57
  • Niehaus, Charles Jacobus Gysbertus, Dr
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

      IIF 58
  • Niehaus, Charles Jacobus Gysbertus
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Niehaus, Charles Jacobus Gysbertus
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 60
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 63
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 64
  • Niehaus, Charles Jacobus Gysbertus
    British executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Niehaus, Charles Jacobus Gysbertus
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 66
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 67
  • Mr Charles Jacobus Gysbertus Niehaus
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 15, 2, Park Hill Drive, Cobham, KT11 2FN, England

      IIF 68
  • Mr Charles Jacobus Ysbertus Niehaus
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SU, England

      IIF 69
    • icon of address Flat, Park Hill Drive, Cobham, KT11 2FN, England

      IIF 70
  • Mr Charles Jacobus Gysbertus Niehaus
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Niehaus, Charles
    South African director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF

      IIF 74
  • Charles Niehaus
    British,south African born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SU, England

      IIF 75
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Fortius Clinic, 17 Fitzhardinge Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 57 - Director → ME
  • 3
    LONDON IMAGING NETWORK LIMITED - 2020-06-24
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    9,720,192 GBP2024-06-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 60 - Director → ME
  • 4
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    SHARMAN HOUSE (GREEN) LTD - 2023-07-13
    SHARMAN HOUSE (7,9,10) LTD - 2022-09-14
    SHARMAN HOUSE (7,9,12) LTD - 2022-07-12
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,712 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,584 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    ALLIANCE MEDICAL GROUP LIMITED - 2013-09-10
    HONEYSPRING LIMITED - 2011-02-23
    icon of address Iceni Centre, Warwick Technology Park, Warwick
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 61
  • 1
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2019-02-01
    IIF 66 - Director → ME
  • 2
    ALLIANCE - 1990-03-07
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    T & A IMAGING LIMITED - 1988-11-11
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2019-02-01
    IIF 64 - Director → ME
  • 3
    MOBILE DIAGNOSTICS (UK) LIMITED - 2015-04-18
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2014-06-11
    IIF 53 - Director → ME
  • 4
    PANTOMIME PROPCO 1 LIMITED - 2006-11-07
    icon of address C/o Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 39 - Director → ME
  • 5
    PANTOMIME PROPCO 10 LIMITED - 2006-11-07
    icon of address 7 Albemarle Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 43 - Director → ME
  • 6
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 46 - Director → ME
  • 7
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 50 - Director → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 15 - Director → ME
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 3 - Director → ME
  • 10
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 45 - Director → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 27 - Director → ME
  • 12
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 48 - Director → ME
  • 13
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 47 - Director → ME
  • 14
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 20 - Director → ME
  • 15
    icon of address C/o Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Cash at bank and in hand (Company account)
    640,000 GBP2020-09-30
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 49 - Director → ME
  • 16
    PANTOMIME PROPCO 39 LIMITED - 2006-11-07
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 41 - Director → ME
  • 17
    PANTOMIME PROPCO 40 LIMITED - 2006-11-07
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 19 - Director → ME
  • 18
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,299 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-09-18
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 19
    PORTSMOUTH PBSA LTD - 2023-04-19
    SHARMAN HOUSE (YELLOW) LTD - 2023-03-20
    SHARMAN HOUSE (4,5,6,8,11,13,14,16) LTD - 2022-09-14
    icon of address 33 Blundel Lane, Stoke D'abernon, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-11-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-06 ~ 2019-02-01
    IIF 63 - Director → ME
  • 21
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-02 ~ 2019-02-01
    IIF 67 - Director → ME
  • 22
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-02 ~ 2019-02-01
    IIF 56 - Director → ME
  • 23
    GHG 21 (SOMERFIELD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 21 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 13 - Director → ME
  • 24
    GHG 23 (FAWKHAM MANOR HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 23 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 29 - Director → ME
  • 25
    GHG 27 (ESPERANCE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 27 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 25 - Director → ME
  • 26
    GHG 29 (FERNBRAE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 29 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 17 - Director → ME
  • 27
    GHG 30 (PADDOCKS HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 30 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 18 - Director → ME
  • 28
    GHG 19 (ALBYN HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 19 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 10 - Director → ME
  • 29
    GHG 8 (PARK HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 8 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 5 - Director → ME
  • 30
    GHG 12 (HAMPSHIRE CLINIC) LIMITED - 2020-02-05
    PANTOMIME PROPCO 12 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 7 - Director → ME
  • 31
    GHG 24 (SLOANE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 24 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 30 - Director → ME
  • 32
    GHG 28 (MANOR HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 28 LIMITED - 2006-11-07
    icon of address Medical Properties Trust Limited 61 Curzon Street, Floor 6, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 28 - Director → ME
  • 33
    GHG 26 (BEARDWOOD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 26 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 9 - Director → ME
  • 34
    GHG 31 (BLACKHEATH HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 31 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 12 - Director → ME
  • 35
    GHG 33 (BEAUMONT HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 33 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 22 - Director → ME
  • 36
    GHG 13 (CHAUCER HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 13 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 74 - Director → ME
  • 37
    GHG 25 (WERNDALE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 25 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 11 - Director → ME
  • 38
    GHG 37 (ALEXANDRA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 37 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 36 - Director → ME
  • 39
    GHG 9 (BATH CLINIC) LIMITED - 2020-02-05
    PANTOMIME PROPCO 9 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 8 - Director → ME
  • 40
    GHG 14 (SHIRLEY OAKS HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 14 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 4 - Director → ME
  • 41
    GHG 36 (WINTERBOURNE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 36 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 26 - Director → ME
  • 42
    GHG 35 (DROITWICH SPA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 35 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 34 - Director → ME
  • 43
    GHG 34 (PRIORY HOSPITAL) LIMITED - 2020-02-05
    PRIORY PROPCO 4 LIMITED - 2006-11-07
    PANTOMIME PROPCO 34 LIMITED - 2006-07-25
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 31 - Director → ME
  • 44
    GHG 6 (THORNBURY HOSPITAL) LIMITED - 2020-02-06
    PANTOMIME PROPCO 6 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 32 - Director → ME
  • 45
    GHG 3 (ROSS HALL HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 3 LIMITED - 2006-11-07
    PANTOMIME PROPCO 3 LIMITED - 2006-07-10
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 40 - Director → ME
  • 46
    GHG 7 (CHILTERN HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 7 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 38 - Director → ME
  • 47
    GHG 11 (MOUNT ALVERNIA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 11 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 2 - Director → ME
  • 48
    GHG 2 (CLEMENTINE CHURCHILL HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 2 LIMITED - 2006-11-07
    ALEXANDRA PROPCO 2 LIMITED - 2006-07-25
    PANTOMIME PROPCO 2 LIMITED - 2006-07-10
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 14 - Director → ME
  • 49
    GHG 22 (GARDEN HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 22 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 44 - Director → ME
  • 50
    GHG 18 (SAXON CLINIC) LIMITED - 2020-02-05
    PANTOMIME PROPCO 18 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 24 - Director → ME
  • 51
    GHG 16 (CHELSFIELD PARK HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 16 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 42 - Director → ME
  • 52
    GHG 4 (PRINCESS MARGARET HOSPITAL) LIMITED - 2020-02-06
    PANTOMIME PROPCO 4 LIMITED - 2006-12-20
    PRIORY PROPCO 4 LIMITED - 2006-07-25
    PANTOMIME PROPCO 4 LIMITED - 2006-07-06
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 21 - Director → ME
  • 53
    GHG 15 (HIGHFIELD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 15 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 23 - Director → ME
  • 54
    GHG 5 (LONDON INDEPENDENT HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 5 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 35 - Director → ME
  • 55
    GHG 17 (RIDGEWAY HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 17 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 37 - Director → ME
  • 56
    MPT 38 (PROPERTY HOLDINGS) LIMITED - 2022-06-24
    GHG 38 (PROPERTY HOLDINGS) LIMITED - 2020-02-05
    PANTOMIME PROPCO 38 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 33 - Director → ME
  • 57
    GHG 20 (SARUM ROAD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 20 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 6 - Director → ME
  • 58
    GHG 32 (GORING HALL HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 32 LIMITED - 2006-11-07
    icon of address Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 16 - Director → ME
  • 59
    CARE 4U LIMITED - 2008-06-26
    icon of address Cartwright House, Tottle Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-06
    IIF 51 - Director → ME
  • 60
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,252 GBP2024-03-31
    Officer
    icon of calendar 2021-05-29 ~ 2024-06-27
    IIF 62 - Director → ME
  • 61
    icon of address 100 Gilders Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2013-08-15
    IIF 52 - 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.