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

Redding, Helen Louise

    Related profiles found in government register
  • Redding, Helen Louise
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, Swallow Court, Herne Common, Herne Bay, Kent, CT6 7JZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Wels Cottage, 17 Swallow Court, Herne Common, Herne Bay, Kent, CT6 7JZ, England

      IIF 4
    • icon of address Orchard House, Church Lane, Bearsted, Maidstone, Kent, ME14 4EF, England

      IIF 5
    • icon of address Orchard House, Church Lane, Bearsted, Maidstone, Kent, ME14 4EF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Redding, Helen Louise
    British accountant born in June 1975

    Registered addresses and corresponding companies
    • icon of address 57 Mynn Crescent, Bearsted, Maidstone, Kent, Uk, ME14 4AR

      IIF 9
  • Redding, Helen Louise

    Registered addresses and corresponding companies
  • Redding, Helen Lousie

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent, ME8 0SB

      IIF 20
  • Redding, Helen Louise
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, United Kingdom

      IIF 21
  • Redding, Helen Louise
    British cheif financial officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 22
    • icon of address Medcare North, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, England

      IIF 23
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 24
  • Redding, Helen Louise
    British chief financial officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF

      IIF 25 IIF 26
    • icon of address Pacific House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 27 IIF 28
    • icon of address Budget Dental, Bailey Drive, Gillingham, Kent, ME8 0PZ

      IIF 29
    • icon of address Henry Schein Uk Holdings Ltd, Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 30
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 31 IIF 32 IIF 33
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 36 IIF 37
    • icon of address 18, Stanhope Place, London, W2 2HH, England

      IIF 38
    • icon of address Unit 9, Kingsthorpe Business Centre, Studland Road, Northampton, NN2 6NE

      IIF 39
  • Redding, Helen Louise
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, England

      IIF 40
    • icon of address 4th Floor, 1 Portland Place, London, W1B 1PN

      IIF 41
  • Redding, Helen Lousie
    British cheif financial officer born in June 1975

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB, England

      IIF 42
  • Redding, Helen

    Registered addresses and corresponding companies
    • icon of address Eclipse House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pacific House Stanier Way, Wyvern Business Park, Derby
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 2
    MEDICRUIT CONSULTANCY LIMITED - 2011-05-16
    icon of address Pacific House Stanier Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    36,855 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 3
    MEDI-CRUIT LIMITED - 2010-05-07
    icon of address 1st Floor Pacific House, Stanier Way Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (10 parents)
    Equity (Company account)
    139,313 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 42 - Director → ME
  • 4
    MEDICRUIT ESTATES LIMITED - 2011-05-23
    icon of address Pacific House Stanier Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (9 parents)
    Equity (Company account)
    235,549 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 27
  • 1
    JOBMOVE LIMITED - 1992-10-01
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 18 - Secretary → ME
  • 2
    HENRY SCHEIN UK HOLDINGS LIMITED - 2018-12-31
    ASTBURY SERVICES LIMITED - 1991-08-15
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-01-15
    IIF 38 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 8 - Secretary → ME
  • 3
    icon of address 2nd Floor 27 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2022-06-29
    IIF 41 - Director → ME
  • 4
    DEANFAX LIMITED - 1996-02-02
    icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 35 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-12-15
    IIF 12 - Secretary → ME
  • 5
    PRIORY DOWNS LIMITED - 1996-02-02
    icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 34 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-12-15
    IIF 20 - Secretary → ME
  • 6
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2018-02-05
    IIF 22 - Director → ME
    icon of calendar 2018-02-05 ~ 2022-06-29
    IIF 11 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2015-12-15
    IIF 10 - Secretary → ME
  • 7
    BUDGET DENTAL SUPPLIES LIMITED - 2021-05-24
    C R LIMITED - 1993-03-30
    VETREX LIMITED - 1990-08-15
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 29 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 2 - Secretary → ME
  • 8
    RAPIDCARD LIMITED - 1998-11-13
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 17 - Secretary → ME
  • 9
    MIDSHIRE COMPUTER SYSTEMS LIMITED - 1992-11-18
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    371,885 GBP2015-12-26
    Officer
    icon of calendar 2010-07-20 ~ 2013-01-02
    IIF 43 - Secretary → ME
  • 10
    DENTAL EXPRESS (SUPPLIES) LIMITED - 2004-11-03
    OCEANTHISTLE LIMITED - 1989-06-23
    icon of address Unit 9 Kingsthorpe Business Centre, Studland Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 39 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 6 - Secretary → ME
  • 11
    icon of address Eclipse House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-02
    IIF 15 - Secretary → ME
  • 12
    KILLINER MCCOURT LIMITED - 1995-09-11
    icon of address 5-6c Dargan Court, Dargan Crescent, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2009-10-01
    IIF 9 - Director → ME
  • 13
    FLINTMAIN LIMITED - 2001-05-04
    icon of address Medcare North Centurion Close, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 23 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-06-15
    IIF 7 - Secretary → ME
  • 14
    HENRY SCHEIN REXODENT LIMITED - 2003-04-30
    SCHEIN REXODENT LIMITED - 1995-12-07
    REXODENT LIMITED - 1991-12-09
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 32 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 5 - Secretary → ME
  • 15
    SOFTWARE OF EXCELLENCE UNITED KINGDOM LIMITED - 2024-03-24
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 13 - Secretary → ME
  • 16
    MEDIHOLDINGS LIMITED - 2024-04-09
    MEDIESTATES LIMITED - 2011-05-20
    icon of address Pacific House Stanier Way, Wyvern Business Park, Derby
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    41,386 GBP2016-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2022-06-29
    IIF 28 - Director → ME
  • 17
    EDGELOAD LIMITED - 1998-07-03
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 33 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 4 - Secretary → ME
  • 18
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ 2022-06-29
    IIF 40 - Director → ME
  • 19
    AH UK ANIMAL HEALTH (PVT) LTD - 2018-12-31
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-06-29
    IIF 21 - Director → ME
  • 20
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-29
    IIF 31 - Director → ME
  • 21
    GREATMATCH LIMITED - 1999-08-18
    icon of address Medcare House, Centurion Close, Gillingham, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 30 - Director → ME
    icon of calendar 2008-04-17 ~ 2015-12-15
    IIF 3 - Secretary → ME
  • 22
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 36 - Director → ME
  • 23
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 37 - Director → ME
  • 24
    RIEVOTEC LIMITED - 1987-06-02
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2022-06-29
    IIF 24 - Director → ME
  • 25
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 16 - Secretary → ME
  • 26
    LAST ACTION LIMITED - 1997-04-22
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-26
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 19 - Secretary → ME
  • 27
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2013-01-02
    IIF 14 - 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.