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

Osmond, Mark Jonathan

    Related profiles found in government register
  • Osmond, Mark Jonathan
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 1 IIF 2
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 3 IIF 4
    • icon of address 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 5 IIF 6
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 7 IIF 8 IIF 9
  • Osmond, Mark Jonathan
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osmond, Mark Jonathan
    British director and company secretary born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 18 IIF 19
  • Osmond, Mark Jonathan
    British exec private equity invest co born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 20
  • Osmond, Mark Jonathan
    British financial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 21
  • Osmond, Mark Jonathan
    British chartered accountant born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 22
  • Osmond, Mark Jonathan
    British director born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 23
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 24
    • icon of address 3, Cygnet Drive, Northampton, NN4 9BS, United Kingdom

      IIF 25
  • Osmond, Mark Jonathan
    British none born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 26 IIF 27
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 28 IIF 29
  • Osmond, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 30
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 31
    • icon of address 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 32 IIF 33 IIF 34
    • icon of address 5 Godalming Business Centre, Woolsack Way, Surrey, GU7 1XY

      IIF 35 IIF 36
  • Osmond, Mark Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, United Kingdom

      IIF 37
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalmiong, Surrey, GU7 1XW

      IIF 38
  • Osmond, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 39
  • Osmond, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 40
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 41 IIF 42
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 43 IIF 44 IIF 45
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 49 IIF 50
    • icon of address 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 51 IIF 52
  • Osmond, Mark Johnathan

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 53
  • Osmond, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 54
  • Osmond, Mark

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Northampton, NN4 9BS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-08-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-08-20 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 25
  • 1
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-27
    IIF 25 - Director → ME
    icon of calendar 2014-01-17 ~ 2014-11-27
    IIF 55 - Secretary → ME
  • 2
    SPENCER HOMES LIMITED - 1995-04-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 13 - Director → ME
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 32 - Secretary → ME
  • 3
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 16 - Director → ME
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 33 - Secretary → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,507 GBP2024-04-30
    Officer
    icon of calendar 2002-03-22 ~ 2004-01-12
    IIF 15 - Director → ME
    icon of calendar 2002-03-22 ~ 2004-01-12
    IIF 39 - Secretary → ME
  • 5
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2011-02-08
    IIF 2 - Director → ME
    icon of calendar 2009-04-20 ~ 2011-02-08
    IIF 30 - Secretary → ME
  • 6
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2011-02-08
    IIF 1 - Director → ME
    icon of calendar 2009-03-18 ~ 2011-02-08
    IIF 40 - Secretary → ME
  • 7
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-11-02
    IIF 5 - Director → ME
    icon of calendar 2006-04-25 ~ 2006-11-02
    IIF 52 - Secretary → ME
  • 8
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2007-01-11
    IIF 17 - Director → ME
    icon of calendar 2006-12-22 ~ 2007-01-11
    IIF 51 - Secretary → ME
  • 9
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-02-06 ~ 2003-10-29
    IIF 21 - Director → ME
  • 10
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2015-10-30
    IIF 11 - Director → ME
    icon of calendar 2006-05-09 ~ 2014-10-01
    IIF 48 - Secretary → ME
  • 11
    MEDICX FINANCE LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2015-10-30
    IIF 12 - Director → ME
    icon of calendar 2006-04-25 ~ 2014-10-01
    IIF 46 - Secretary → ME
  • 12
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2015-10-30
    IIF 18 - Director → ME
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 42 - Secretary → ME
  • 13
    MEDICX INVESTMENTS I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2015-10-30
    IIF 19 - Director → ME
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 41 - Secretary → ME
  • 14
    MEDICX INVESTMENTS II LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2015-10-30
    IIF 24 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-10-01
    IIF 53 - Secretary → ME
  • 15
    MEDICX MANAGE LTD - 2014-10-14
    PRIMARY ASSET PROPERTY MANAGEMENT LTD - 2009-03-18
    MEDICX ASSET MANAGEMENT LTD - 2006-09-01
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2015-10-30
    IIF 7 - Director → ME
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 38 - Secretary → ME
  • 16
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2015-10-30
    IIF 10 - Director → ME
    icon of calendar 2005-02-11 ~ 2014-10-01
    IIF 44 - Secretary → ME
  • 17
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD - 2006-08-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2015-10-30
    IIF 8 - Director → ME
    icon of calendar 2005-02-11 ~ 2014-10-01
    IIF 47 - Secretary → ME
  • 18
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2015-10-30
    IIF 9 - Director → ME
    icon of calendar 2005-02-11 ~ 2014-10-01
    IIF 45 - Secretary → ME
  • 19
    QUANTUM FAIRMILE LIMITED - 2015-03-31
    icon of address 170 Charminster Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-10-30
    IIF 22 - Director → ME
  • 20
    OCTOPUS HEALTHCARE ADVISER LTD - 2021-02-16
    MEDICX ADVISER LTD - 2014-10-31
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2006-06-26 ~ 2015-10-30
    IIF 20 - Director → ME
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 43 - Secretary → ME
  • 21
    ST. JAMES CAPITAL (HIGHGATE) LIMITED - 2000-12-11
    MISLEX (255) LIMITED - 2000-02-23
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 14 - Director → ME
    icon of calendar 2001-05-29 ~ 2004-10-18
    IIF 34 - Secretary → ME
  • 22
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 3 - Director → ME
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 49 - Secretary → ME
  • 23
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 4 - Director → ME
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 50 - Secretary → ME
  • 24
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2007-11-19 ~ 2011-02-08
    IIF 6 - Director → ME
    icon of calendar 2007-11-19 ~ 2011-02-08
    IIF 37 - Secretary → ME
  • 25
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24
    MEDICX HEALTH (ST ALBANS) UK LTD - 2016-06-22
    FONTHILL CARE (ST ALBANS) LIMITED - 2013-06-13
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2015-10-30
    IIF 29 - Director → ME
    icon of calendar 2013-06-04 ~ 2015-10-30
    IIF 31 - 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.