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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Caroline Jane Sargisson

    Related profiles found in government register
  • Miss Caroline Jane Sargisson
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 1
  • Dr Caroline Jane Sargisson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 3
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 4
    • Durgdevi.financial, 10 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Conwy, LL31 9XX, Wales

      IIF 5
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 6
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 7
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 8
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 10 IIF 11 IIF 12
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 13
    • Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 14
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 15
  • Sargisson, Caroline Jane
    United Kingdom associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 16
  • Sargisson, Caroline Jane
    United Kingdom associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 17
  • Sargisson, Caroline Jane
    United Kingdom nurse & assistant professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 18
  • Sargisson, Caroline Jane
    United Kingdom nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 19
  • Sargisson, Caroline Jane, Dr
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 20
    • Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 22
    • Durgdevi.financial, 10 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Conwy, LL31 9XX, Wales

      IIF 23
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 24
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 25
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 26 IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 28
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 29
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 30 IIF 31
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 32
    • Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 33
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Road, Llandudno Junction, LL31 9XX, Wales

      IIF 34
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 35
    • Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 36
  • Sargisson, Caroline Jane, Dr
    British associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 37
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 38
  • Sargisson, Caroline Jane, Dr
    British nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 39
    • 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 40
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 41
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, United Kingdom

      IIF 42
  • Sargisson, Caroline Jane, Dr
    British registered nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Churchill Way, Cardiff, CF10 2HE

      IIF 43
  • Sargisson, Caroline Jane, Dr

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 44
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 45
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 46
  • Sargisson, Caroline, Dr

    Registered addresses and corresponding companies
    • Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

      IIF 47
child relation
Offspring entities and appointments 21
  • 1
    CIC-START BOOKS ETC LIMITED
    NI691933
    2381, Ni691933 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    213,313 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    COLABA BIOMEDICAL PVT LIMITED
    SC584167
    Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    2020-04-13 ~ 2020-04-25
    IIF 31 - Director → ME
  • 3
    COMPOUND OPERATIONS LIMITED
    06321906
    Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-06-04 ~ 2016-02-02
    IIF 16 - Director → ME
  • 4
    DIASPORA HEALTH STATISTICS LTD - now
    MIDLANDS HEALTH STATISTICS LTD
    - 2024-01-19 09508307
    SENSORY PERCEPTION LTD
    - 2020-12-21 09508307
    Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    2023-03-17 ~ 2023-07-03
    IIF 40 - Director → ME
    2016-01-26 ~ 2021-08-04
    IIF 42 - Director → ME
    2022-01-25 ~ 2023-06-26
    IIF 46 - Secretary → ME
    Person with significant control
    2021-02-14 ~ 2021-08-04
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DURGADEVI DOT FINANCIAL LIMITED
    - now SC761741
    DURGADEVI FINANCIAL LIMITED
    - 2024-07-04 SC761741
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED
    - 2023-09-14 SC761741
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    2023-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    ELK.HEALTH CLINICS LTD
    - now 11178753
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    2025-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    ELK.HEALTH R & D LTD
    - now SC523725
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD
    - 2020-08-05 SC523725
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED
    - 2018-05-08 SC523725
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    178,681 GBP2024-12-31
    Officer
    2016-06-30 ~ 2019-09-29
    IIF 17 - Director → ME
    2020-04-24 ~ 2021-08-20
    IIF 38 - Director → ME
    2021-08-20 ~ 2024-09-24
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-12-25
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    ELKEPHANT HUMAN DATA LTD
    14781698
    63 Wide Bargate, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,383 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    ELKEPHANT LTD
    13666484
    63 Wide Bargate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    IN2MINDS HEALTH & SOCIAL ENTERPRISE SUPPORT LTD
    SC720399
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -395,929 GBP2025-01-31
    Officer
    2022-01-20 ~ now
    IIF 26 - Director → ME
  • 11
    IN2MINDS.ORG BEHAVIOURAL ENDOCRINOLOGY RESEARCH, FUNDING AND COMPLIANCE PVT LTD
    11316019
    4385, 11316019 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    2020-04-16 ~ 2020-09-15
    IIF 30 - Director → ME
    2021-06-18 ~ 2021-08-20
    IIF 29 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-01
    IIF 10 - Has significant influence or control OE
  • 12
    KJA FOR THE ELKS WHO VISITED ASHRIDGE LTD - now
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD
    - 2020-06-15 12537796
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ 2020-05-31
    IIF 37 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-05-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    NATIONAL COLLEGES' INITIATIVE CLINICAL TRAINING LIMITED
    NI651862
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2019-07-22 ~ 2020-02-21
    IIF 36 - Director → ME
    2020-02-26 ~ 2021-04-11
    IIF 20 - Director → ME
    2021-04-10 ~ 2021-05-20
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-25 ~ 2020-05-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    NISAD LIMITED
    10203509 11178780
    24 Holborn Viaduct, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    93,346 GBP2017-05-31
    Officer
    2019-01-25 ~ 2019-10-02
    IIF 41 - Director → ME
    2016-05-27 ~ 2018-10-23
    IIF 19 - Director → ME
  • 15
    NISAD-MAP CYFYNGEDIG - now
    YR AP DIM PWYSO CYF.
    - 2020-11-10 12236560
    10 Churchill Way, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2020-05-06 ~ 2020-06-24
    IIF 43 - Director → ME
  • 16
    OXFORD EURGOLOGY LTD
    - now 09598341
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    2024-04-30 ~ 2024-09-13
    IIF 34 - Director → ME
    2025-05-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    PROXY, ATTORNEYS AND EXECUTORS THE KELLOCK FAMILY LIMITED
    08907670
    74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ 2015-05-27
    IIF 18 - Director → ME
  • 18
    REDUCINGSAD-NORSAD (BIEL/BIENNE) CYFYNGEDIG
    - now 12236833
    NISAD BIEL/BIENNE CYF.
    - 2023-08-11 12236833
    NISAD SVERIGE IDEELL FÖRENING CYF
    - 2023-01-11 12236833
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    185,335 GBP2024-10-31
    Officer
    2019-12-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    TADHG THE SADMAN LIMITED
    SC796421
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,550 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD
    - now 10183395
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    4385, 10183395 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    2020-02-26 ~ 2022-03-15
    IIF 32 - Director → ME
    2019-09-27 ~ 2020-01-28
    IIF 28 - Director → ME
    2019-05-23 ~ 2021-02-12
    IIF 45 - Secretary → ME
    Person with significant control
    2019-12-24 ~ 2022-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TUCI COLLEGE FOR PREVENTATIVE MENTAL HEALTH MEDICINE LIMITED
    NI722068
    30a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.