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

Mcgrath, Nicholas John

    Related profiles found in government register
  • Mcgrath, Nicholas John
    Irish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 1
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 5
    • Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 6 IIF 7
    • Suite 9, 20 Churchill Square, Kings Hilll, West Malling, Kent, ME19 4YU, England

      IIF 8
  • Mcgrath, Nicholas John
    Irish physiotherapist born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cannon Street, London, EC4M 6XH, England

      IIF 9
  • Mcgrath, Nicholas John
    Irish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cleave Avenue, Orpington, Kent, BR6 7HB, England

      IIF 10
  • Mcgrath, Nicholas John
    Irish company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges House, 82 Vincent Square, Westminster, London, SW1P 2PF, United Kingdom

      IIF 11
  • Mr Nicholas John Mcgrath
    Irish born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 12
    • Suite 9, 20 Churchill Square, West Malling, ME19 4YU, United Kingdom

      IIF 13 IIF 14
  • Mcgrath, Nicholas
    Irish physiotherapist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, 20 Churchill Square Business Centre, Kings Hill, West Malling, ME19 4YU, United Kingdom

      IIF 15 IIF 16
  • Mcgrath, Nicholas John

    Registered addresses and corresponding companies
    • Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 17 IIF 18
  • Mr Nicholas John Mcgrath
    Irish born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cleave Avenue, Orpington, Kent, BR6 7HB, England

      IIF 19
    • 27 Brattle Wood, Sevenoaks, Kent, TN13 1QS, England

      IIF 20
    • Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    COOK MCGRATH CATERING LIMITED
    - now 12376472
    HEALTHSHARE TELERADIOLOGY LTD
    - 2024-12-19 12376472
    HEALTHSHARE DIAGNOSTICS LTD
    - 2020-01-20 12376472 04336164
    Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2019-12-23 ~ now
    IIF 7 - Director → ME
    2019-12-23 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COOK MCGRATH TELERADIOLOGY LIMITED
    - now 12376482
    HEALTHSHARE GROUP LTD
    - 2024-12-19 12376482
    Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-12-23 ~ now
    IIF 6 - Director → ME
    2019-12-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 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
  • 3
    CORA HEALTH BIDCO LTD
    - now 16037087 12463946
    CROSSCO (1469) LIMITED
    - 2025-06-30 16037087 05887286, 07827708, 04096606... (more)
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-12-20 ~ now
    IIF 4 - Director → ME
  • 4
    CORA HEALTH GROUP LTD
    - now 16036430
    CROSSCO (1468) LIMITED
    - 2025-06-30 16036430 05887286, 07827708, 04096606... (more)
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 3 - Director → ME
  • 5
    CORA HEALTH LTD
    - now 06896144
    HEALTHSHARE LIMITED
    - 2025-06-30 06896144
    Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    2009-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-29 ~ 2024-12-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORA HEALTH MIDCO LTD
    - now 12463946 16037087
    CONNECT HEALTH GROUP LIMITED
    - 2025-06-30 12463946
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-12-20 ~ now
    IIF 2 - Director → ME
  • 7
    NNS LEASING LIMITED
    11605954
    Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    2018-10-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-04 ~ 2019-01-03
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    ORPINGTON PHYSIOTHERAPY LIMITED
    - now 09705414
    HEALTHSHARE ORPINGTON LTD
    - 2018-09-19 09705414
    6 Cleave Avenue, Orpington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,481 GBP2025-03-31
    Officer
    2015-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    SENATE LTD
    11338124
    Suite 12 20 Churchill Square Business Centre, Kings Hill, West Malling, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    SW PCH LIMITED
    11049245
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    23,770 GBP2025-03-31
    Officer
    2017-11-06 ~ 2023-03-31
    IIF 11 - Director → ME
  • 11
    TANUKI HEALTH LTD
    11332701
    Suite 12 20 Churchill Square Business Centre, Kings Hill, West Malling, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 12
    THE PAVILION CLINIC LTD
    06061941
    1st Floor Cannon Street, London, England
    Dissolved Corporate (36 parents)
    Officer
    2019-02-22 ~ 2021-01-22
    IIF 9 - Director → ME
  • 13
    THE VILLAGE PHYSIOTHERAPY PRACTICE LTD
    06861629
    6 Cleave Avenue, Farnborough, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,789 GBP2025-03-31
    Officer
    2009-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.