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

Dr Gerhard Ulrich Florschutz

    Related profiles found in government register
  • Dr Gerhard Ulrich Florschutz
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Chatterton Works (left), Chantry Lane, Bromley, BR2 9QL, United Kingdom

      IIF 1
    • Tollbar Cottage, Upper Hartfield, Hartfield, TN7 4DP, United Kingdom

      IIF 2
    • Hollanden Park, Coldharbour Lane, Hildenborough, Kent, TN11 9LE

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 6
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 7 IIF 8 IIF 9
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 10
    • Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 11 IIF 12
  • Dr Gerhard Florschutz
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mews, The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 13
  • Dr Gerhard Ulrich Florschutz
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, 3 Church Road, Church Road, Farnborough, Orpington, BR6 7DB, England

      IIF 14
  • Florschutz, Gerhard Ulrich, Dr
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Chatterton Works (left), Chantry Lane, Bromley, Kent, BR2 9QL, United Kingdom

      IIF 15
    • 3, Church Street, Farnborough, Kent, BR6 7DB, United Kingdom

      IIF 16
    • Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 20
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

      IIF 21
    • C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 22
    • 7, Westway, Pembury, Tunbridge Wells, TN2 4EX, England

      IIF 23
  • Florschutz, Gerhard Ulrich, Dr
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Four, Brindley Place, Birmingham, B1 2HZ

      IIF 24
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, England

      IIF 25
    • Hollanden Park, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9LE, England

      IIF 26 IIF 27
  • Florschutz, Gerhard Ulrich, Dr
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tollbar Cottage, Cat Street, Upper Hartfield, Hartfield, East Sussex, TN7 4DP, United Kingdom

      IIF 28
  • Florschutz, Gerhard Ulrich, Dr
    English manager born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 29
  • Florschutz, Gerhard Ulrich, Dr
    British born in February 1944

    Resident in England

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

      IIF 30
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 31
  • Florschutz, Gerhard, Dr.
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, England

      IIF 32
  • Florschutz, Gerhard Ulrich, Dr
    English

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 33
  • Florschutz, Gerhardt Ulrich
    British born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 34
  • Florschutz, Gerhardt Ulrich
    British company director born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 35 IIF 36
  • Florschutz, Gerhardt Ulrich
    British director born in February 1944

    Registered addresses and corresponding companies
    • Tolbar Cottage, 1 Cat Street, Upper Hartfield, East Sussex, TN7 4DP

      IIF 37
  • Florschutz, Gerhard Ulrich

    Registered addresses and corresponding companies
    • Tollbar Cottage, Cat Street, Upper Hartfield, East Sussex, TN7 4DP, England

      IIF 38
  • Florschutz, Gerhard Ulrich
    British,german born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollbar Cottage, Upper Hartfield, Hartfield, East Sussex, TN7 4DP

      IIF 39
  • Florschutz, Gerhard, Dr

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

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    385 BATTLE ROAD RTM COMPANY LIMITED
    06614171
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 2
    ABI SUPPORTED LIVING LTD
    09759874
    C/o The Raphael Medical Centre, Coldharbour Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-09-03 ~ 2019-05-01
    IIF 28 - Director → ME
  • 3
    ACCOLA PROPERTY LTD - now
    THE ART OF BIRTH LIMITED - 2021-06-09
    ZERO2 EXPO LTD - 2017-05-09
    THE ART OF BIRTH LIMITED - 2017-02-09
    ISIS FILMS LIMITED - 2008-03-22
    RAPHAEL HOME CARE SERVICES LIMITED
    - 1997-09-02 03205274
    STARWELL LIMITED
    - 1996-09-03 03205274
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (6 parents)
    Officer
    1996-05-31 ~ 1997-08-01
    IIF 34 - Director → ME
  • 4
    BEVAN FRANKLIN LTD
    12555049
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-14 ~ 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
  • 5
    CARE ENGLAND - now
    ENGLISH COMMUNITY CARE ASSOCIATION
    - 2014-04-16 02082270
    INDEPENDENT HEALTHCARE ASSOCIATION
    - 2004-03-16 02082270
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (157 parents)
    Officer
    1998-02-26 ~ 2004-09-24
    IIF 36 - Director → ME
    (before 1992-04-19) ~ 1997-05-20
    IIF 35 - Director → ME
  • 6
    CHISLEHURST HOMECARE PARTNERSHIP LIMITED
    04248768
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (12 parents)
    Officer
    2021-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 9 - Has significant influence or control OE
  • 7
    GLENSIDE CARE GROUP LIMITED
    07505006
    2 Merchants Drive, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2017-08-25 ~ 2019-05-01
    IIF 26 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
    04678337
    C/o Rrs S&w Partners Llp, 45 Gresham Street, London, England
    Liquidation Corporate (25 parents)
    Officer
    2017-08-25 ~ 2019-05-01
    IIF 27 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HOME CARE & SUPPORT LIMITED
    08405102
    The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (8 parents)
    Officer
    2020-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    KABIF KENT ACQUIRED BRAIN INJURY FORUM CIC
    08366620
    19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-18 ~ 2014-03-06
    IIF 38 - Secretary → ME
  • 11
    KENTISH HOMECARE AGENCY LIMITED
    06753712
    The Mews 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-11-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 12
    MICHAEL HALL SCHOOL LIMITED
    00539034
    Kidbrooke Park, Forest Row, Sussex
    Active Corporate (109 parents)
    Officer
    1997-02-22 ~ 2003-09-13
    IIF 37 - Director → ME
  • 13
    PEREDUR CENTRE
    - now 00870974
    EURYTHMY SCHOOL LTD
    - 2007-03-05 00870974
    LONDON SCHOOL OF EURYTHMY LIMITED(THE) - 1989-06-29
    West Hoathly Road, East Grinstead, West Sussex
    Active Corporate (21 parents)
    Officer
    2004-09-14 ~ now
    IIF 39 - Director → ME
  • 14
    RAPHAEL CENTRE PROPERTY DEVELOPMENT LIMITED
    - now 15336326
    RAPHAEL CENTRE PROPERTY DEVELOMENT LIMITED
    - 2024-01-08 15336326
    The Mews, 3 Church Road Church Road, Farnborough, Orpington, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RAPHAEL MEDICAL CENTRE LIMITED(THE)
    - now 00568116
    WOODBURY PARK (HOTELS) LIMITED
    - 1984-09-20 00568116
    C/o Rrs, S&w Partners Llp, 45 Gresham Street, London, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    1973-10-12 ~ 2019-05-01
    IIF 29 - Director → ME
    (before 1991-12-31) ~ 2015-01-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-12-31 ~ 2017-08-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SOUTH STREET (HAYWARDS HEATH) LIMITED
    14893590
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-25 ~ 2025-08-22
    IIF 19 - Director → ME
    2025-08-23 ~ 2025-09-12
    IIF 30 - Director → ME
    2023-05-25 ~ 2023-06-12
    IIF 40 - Secretary → ME
    Person with significant control
    2023-05-25 ~ 2025-09-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    SOUTH STREET PROPERTY MANAGEMENT (HAYWARDS HEATH) LIMITED
    15000864
    The Mews The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    THE RAPHAEL CARE GROUP LIMITED
    - now 12957711
    SOUTH EAST HOMECARE LIMITED
    - 2022-05-30 12957711
    The Mews, 3 Church Road, Farnborough Village, Orpington, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED
    - now 10769092
    ESTANTE 029 LIMITED
    - 2017-06-01 10769092 09594245... (more)
    Four, Brindley Place, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2017-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 20
    THE RAPHAEL HOSPITAL GROUP LTD
    - now 07433407
    LIFESPAN HEALTH CARE LTD
    - 2016-05-10 07433407
    The Mews, 3 Church Road Church Road, Farnborough, Orpington, England
    Active Corporate (2 parents)
    Officer
    2010-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE RAPHAEL HOSPITAL HOLDINGS LIMITED
    - now 10769154
    ESTANTE 028 LIMITED
    - 2017-05-31 10769154 09591964... (more)
    Greytown House, 221-227 High Street, Orpington, Kent, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TONBRIDGE ROAD PROPERTY MANAGEMENT LIMITED
    10672548
    7 Westway, Pembury, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2018-03-05 ~ now
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.