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

Flanagan, Stephen David

    Related profiles found in government register
  • Flanagan, Stephen David
    British sales director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flanagan, Stephen David
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadworth Court, Tadworth, Surrey, KT20 5RU

      IIF 16
    • icon of address The Counting House, 9 High Street, Tring, HP23 5TE, England

      IIF 17
  • Flanagan, Stephen David
    British chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury (ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, HU15 1YJ, England

      IIF 18
    • icon of address Dukes Court, Duke Street, 4th Floor, Woking, GU21 5BH, England

      IIF 19
  • Flanagan, Stephen David
    British chief executive officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Court Clinic, Ewell Court Avenue, Epsom, Surrey, KT19 0DZ, England

      IIF 20
  • Flanagan, Stephen David
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Hill Golf Club, St.georges Hill, Weybridge, Surrey, KT13 0NL

      IIF 21
    • icon of address Niblicks Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ

      IIF 22 IIF 23
    • icon of address Niblicks, Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ, United Kingdom

      IIF 24
  • Flanagan, Stephen David
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court, Duke Street, 4th Floor, Woking, GU21 5BH, England

      IIF 25
  • Flanagan, Stephen David
    British director-new businesses born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niblicks Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ

      IIF 26
  • Flanagan, Stephen David
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 27
  • Flanagan, Stephen David
    British sales director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Flanagan, Stephen
    British ceo born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court, Duke Street, 4th Floor, Woking, GU21 5BH, England

      IIF 34
  • Mr Stephen David Flanagan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court, Duke Street, 4th Floor, Woking, GU21 5BH, England

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    CLINOVIA HOLDINGS LIMITED - 2000-10-11
    OVAL (1346) LIMITED - 1998-10-16
    CAREMARK HOLDINGS LIMITED - 1999-06-30
    LVL MEDICAL (UK) LTD - 2003-09-12
    CLINOVIA HOLDINGS LIMITED - 2008-12-01
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CAREMARK LIMITED - 1993-02-10
    INTERCEDE 976 LIMITED - 1992-10-20
    CAREMARK SERVICES LIMITED - 1999-06-15
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address The Counting House, 9 High Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,032 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Ewell Court Clinic, Ewell Court Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 7
    TADWORTH COURT TRUST - 1994-03-01
    icon of address Tadworth Court, Tadworth, Surrey
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 16 - Director → ME
Ceased 24
  • 1
    ADDLEISURE PLC. - 2009-12-21
    FITBUG HOLDINGS PLC - 2017-05-05
    RTI FIFTEEN PLC - 2004-09-06
    KIN GROUP PLC - 2018-09-18
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2009-07-29
    IIF 28 - Director → ME
  • 2
    SELTAHART LIMITED - 1998-04-08
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2001-10-31
    IIF 29 - Director → ME
    icon of calendar 2006-12-04 ~ 2008-11-10
    IIF 13 - Director → ME
  • 3
    OFFICECARD LIMITED - 2000-10-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2008-11-10
    IIF 30 - Director → ME
  • 4
    BUPA MEMBERSHIP SERVICES LIMITED - 2000-04-26
    BUPA MEMBERSHIP LIMITED - 2005-01-04
    SELECTCHIP LIMITED - 2000-04-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2008-11-10
    IIF 33 - Director → ME
  • 5
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2008-11-10
    IIF 14 - Director → ME
  • 6
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-11-10
    IIF 15 - Director → ME
  • 7
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2025-05-31
    IIF 25 - Director → ME
  • 8
    CENTRAL SURREY HEALTH LIMITED - 2006-02-06
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2018-08-06 ~ 2025-05-31
    IIF 19 - Director → ME
  • 9
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2009-12-23
    IIF 31 - Director → ME
  • 10
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2018-10-17 ~ 2022-05-01
    IIF 18 - Director → ME
  • 11
    BOARDEASY LIMITED - 1994-04-08
    BUPA HEALTH ASSURANCE LIMITED - 2011-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2008-11-10
    IIF 32 - Director → ME
    icon of calendar 1997-05-12 ~ 2001-03-06
    IIF 26 - Director → ME
  • 12
    GUARDIAN CARE SUPPORT SERVICES LTD. - 2010-03-22
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2010-09-24
    IIF 7 - Director → ME
  • 13
    BETACARE LIMITED - 2010-03-22
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2010-09-24
    IIF 9 - Director → ME
  • 14
    ARCGALE LIMITED - 2002-08-22
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2010-09-24
    IIF 1 - Director → ME
  • 15
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-10 ~ 2010-09-24
    IIF 3 - Director → ME
  • 16
    CLINOVIA LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE LIMITED - 2016-10-13
    CAREMARK SERVICES LIMITED - 1993-02-10
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED - 2024-11-18
    CAREMARK LIMITED - 1999-06-15
    icon of address Unit 4 Scimitar Park, Roydon Road, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-07-01
    IIF 5 - Director → ME
  • 17
    BROOMCO (3227) LIMITED - 2003-08-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-07-01
    IIF 4 - Director → ME
  • 18
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-19
    IIF 27 - Director → ME
  • 19
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-11-10
    IIF 11 - Director → ME
  • 20
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-11-10
    IIF 12 - Director → ME
  • 21
    PROFESSIONAL SPORTS PARTNERSHIPS LTD. - 2008-03-19
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -365,760 GBP2020-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2017-06-30
    IIF 24 - Director → ME
  • 22
    icon of address St. George's Hill Golf Club, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-26 ~ 2011-02-19
    IIF 23 - Director → ME
  • 23
    icon of address St Georges Hill Golf Club, St.georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,702,946 GBP2023-09-30
    Officer
    icon of calendar 2015-06-12 ~ 2022-03-05
    IIF 21 - Director → ME
    icon of calendar 2002-01-26 ~ 2011-02-19
    IIF 22 - Director → ME
  • 24
    POUNDCHOICE LIMITED - 1988-08-23
    icon of address Two Omega Drive River Bend Technology Centre, Irlam, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-07-01
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.