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

Mr Michael John Fairbourn

    Related profiles found in government register
  • Mr Michael John Fairbourn
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southdown House, Laurel Dene, East Grinstead, RH19 3GD, England

      IIF 1
  • Fairbourn, Michael John
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom

      IIF 2
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 3 IIF 4 IIF 5
  • Fairbourn, Michael John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ

      IIF 6 IIF 7
  • Fairbourn, Michael John
    British vice president & general manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon, OX4 4DQ

      IIF 8
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 9
  • Fairbourn, Michael John
    British vice president, general manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon, OX4 4DQ

      IIF 10 IIF 11
  • Fairbourn, Michael John
    British vice president,general manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon, OX4 4DQ

      IIF 12
  • Fairbourn, Michael John
    British vp international marketing born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 13
  • Fairbourn, Michael John
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS

      IIF 14
    • The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 15
    • 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 16
    • 5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

      IIF 17
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 18
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Building 1030, Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

      IIF 22
  • Fairbourn, Michael John
    British country general manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1030, Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

      IIF 23
  • Fairbourn, Michael John
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1030 Winnersh Triangle, Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

      IIF 24
  • Fairbourn, Michael John
    British vice president and general manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kincraig Business Park, Kincraig Road, Blackpool, Lancashire, FY2 0PJ

      IIF 25
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 26
  • Fairbourn, Michael John
    British vp international marketing born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Crecent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 27
    • The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS

      IIF 28
    • The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    Southdown House, Laurel Dene, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-04-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    B-D (DIGITRAN U.K.) LIMITED - 1987-08-05
    The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    REDORCHID LIMITED - 1983-05-19
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ENDEVCO U.K. LIMITED - 1986-11-03
    The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 5
    Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    2015-07-09 ~ now
    IIF 2 - Director → ME
  • 6
    ENTURIA LIMITED - 2010-06-01
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 7
    CARDINAL HEALTH U.K. 306 LIMITED - 2009-09-01
    Related registrations: 01370260, 01761018, 01939558, 02973117, 03238147
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 8 - Director → ME
  • 9
    29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,647 GBP2023-12-31
    Officer
    2022-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 10
    PAPPERICK LIMITED - 1988-09-09
    The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Unit 1 Kincraig Business Park, Kincraig Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 25 - Director → ME
  • 12
    INFUSEND LIMITED - 2005-10-31
    The Crescent, Jays Close, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 13
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 14
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 15
    A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    252,484 GBP2021-04-30
    Officer
    2020-04-20 ~ dissolved
    IIF 24 - Director → ME
  • 16
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 17
  • 1
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    628,568 GBP2024-12-31
    Officer
    2015-12-08 ~ 2025-12-31
    IIF 22 - Director → ME
  • 2
    CME MEDICAL UK LIMITED - 2019-02-01
    CME MCKINLEY UK LIMITED - 2011-05-04
    MCKINLEY MEDICAL UK LIMITED - 2007-04-26
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-11 ~ 2025-12-05
    IIF 18 - Director → ME
  • 3
    ARX LIMITED - 2016-03-01
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,648,805 GBP2024-09-30
    Officer
    2015-05-13 ~ 2025-12-05
    IIF 14 - Director → ME
  • 4
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-09 ~ 2025-12-05
    IIF 3 - Director → ME
  • 5
    OHMEDA - 1999-03-16
    Related registration: 01011867
    BOC HEALTH CARE - 1993-07-01
    MEDISHIELD (HARLOW) LIMITED - 1976-12-31
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2015-07-09 ~ 2025-12-05
    IIF 4 - Director → ME
  • 6
    1030 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-10 ~ 2025-12-05
    IIF 16 - Director → ME
  • 7
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2015-07-09 ~ 2025-12-05
    IIF 5 - Director → ME
  • 8
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    Related registrations: 05475372, 01370260, 01939558, 02973117, 03238147
    MICRO MEDICAL LIMITED - 2008-04-01
    Related registration: 06715728
    Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2016-10-03
    IIF 30 - Director → ME
  • 9
    CARDINAL HEALTH U.K. 235 LIMITED - 2009-09-01
    Related registrations: 05475372, 01761018, 01939558, 02973117, 03238147
    E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED - 2008-07-02
    Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2016-10-03
    IIF 13 - Director → ME
  • 10
    CARDINAL HEALTH U.K. 305 LIMITED - 2009-09-01
    Related registrations: 05475372, 01370260, 01761018, 01939558, 03238147
    ALARIS MEDICAL U.K. LIMITED - 2005-06-15
    ALARISTM MEDICAL U.K. LIMITED - 2001-06-20
    IVAC UK LIMITED - 1997-08-04
    IVAC INDUSTRIES LIMITED - 1995-03-24
    FOSHOLD LIMITED - 1995-03-06
    Related registration: 03242135
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (3 parents)
    Officer
    2016-01-22 ~ 2025-12-05
    IIF 15 - Director → ME
  • 11
    CME MCKINLEY UK (HOLDINGS) LIMITED - 2011-05-20
    FLEETNESS 558 LIMITED - 2007-09-04
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-09-11 ~ 2025-12-05
    IIF 20 - Director → ME
  • 12
    U.K. MEDICAL LIMITED - 2022-01-25
    Related registration: 01455141
    Albreda House, Lydgate Lane, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,864,586 GBP2023-12-31
    Officer
    2016-01-22 ~ 2017-03-31
    IIF 32 - Director → ME
  • 13
    VYAIRE UK 236 LIMITED - 2025-05-15
    CAREFUSION U.K. 236 LIMITED - 2019-12-31
    CARDINAL HEALTH U.K. 236 LIMITED - 2009-09-01
    Related registrations: 05475372, 01370260, 01761018, 02973117, 03238147
    ERICH JAEGER (U.K.) LIMITED - 2008-07-02
    Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2012-05-15 ~ 2016-10-03
    IIF 27 - Director → ME
  • 14
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2015-07-09 ~ 2025-12-05
    IIF 19 - Director → ME
  • 15
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,363,175 GBP2024-12-31
    Officer
    2023-01-13 ~ 2025-12-05
    IIF 21 - Director → ME
  • 16
    TISSUETEC LIMITED - 1992-09-14
    CAPRIKEN LIMITED - 1986-01-13
    5 Killingbeck Drive, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2021-12-08 ~ 2025-12-05
    IIF 17 - Director → ME
  • 17
    U.K. MEDICAL LIMITED
    - now
    Other registered number: 02144870
    U.K. MEDICAL HOLDINGS LTD - 2022-01-26
    "S" PACE LIMITED - 2006-04-21
    Albreda House, Lydgate Lane, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    52,957 GBP2023-12-31
    Officer
    2016-01-22 ~ 2017-03-31
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.