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

Mccollum, Charles Nevin, Prof

    Related profiles found in government register
  • Mccollum, Charles Nevin, Prof
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 1
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 2 IIF 3 IIF 4
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS, England

      IIF 7 IIF 8 IIF 9
    • 858, Wilmslow Road, Manchester, M20 2AU, England

      IIF 10
    • The Lodge, 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, England

      IIF 11
    • 12, The Hedgerows, Whitworth, Rochdale, OL12 8AW, England

      IIF 12 IIF 13
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 14 IIF 15
  • Mccollum, Charles Nevin, Professor
    British professor of surgery born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Education & Research Centr, Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT

      IIF 16
  • Mccollum, Charles Nevin, Prof
    British

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road Henbury, Macclesfield, Cheshire, SK10 4RS

      IIF 17 IIF 18
  • Prof Charles Nevin Mccollum
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS

      IIF 19
    • Birtles Old Hall, Chelford Road, Henbury, Macclesfield, SK10 4RS, England

      IIF 20 IIF 21 IIF 22
    • 10, Brundretts Road, Manchester, M21 9DB, England

      IIF 23
    • 858, Wilmslow Road, Didsbury, Manchester, M20 2AU, United Kingdom

      IIF 24
    • 858, Wilmslow Road, Manchester, M20 2AU, England

      IIF 25
    • Education & Research Centre, Southmoor Road, Manchester, M23 9LT, England

      IIF 26
    • The Lodge, 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, England

      IIF 27 IIF 28
    • 12, The Hedgerows, Whitworth, Rochdale, OL12 8AW, England

      IIF 29
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 30 IIF 31
    • 2nd Floor Education & Research, Centre Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    ADVANCED THERAPEUTIC MATERIALS LIMITED
    - now 04995837 05234895
    BROOMCO (3366) LIMITED - 2004-02-26
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-04-04 ~ now
    IIF 1 - Director → ME
  • 2
    ALLDOQ LIMITED
    13992754
    858 Wilmslow Road, Manchester, England
    Active Corporate (9 parents)
    Officer
    2023-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-22 ~ 2023-11-10
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARDIOVASCULAR ADVISORS LTD.
    10104040
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-04 ~ 2023-05-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    MANCHESTER SURGICAL RESEARCH LIMITED
    - now 02485249 02415906
    MANCHESTER SURGICAL SERVICES LIMITED - 1990-07-03
    2nd Floor Education & Research, Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1992-06-17 ~ dissolved
    IIF 16 - Director → ME
    2000-03-30 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 5
    MCCOLLUM CONSULTANTS 2017 LTD
    - now 11011868 11365662
    MCCOLLUM CONSULTANTS LTD
    - 2018-05-15 11011868 11365662
    Park House 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MCCOLLUM CONSULTANTS LTD
    11365662 11011868... (more)
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    MY-HIVE LTD
    - now 13032676 14681764
    MY-HIVE 123 LIMITED
    - 2023-03-29 13032676 14681764
    MY-HIVE LIMITED
    - 2023-02-23 13032676 14681764
    12 The Hedgerows, Whitworth, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2020-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    SUNSET BEACH RESIDENTS ASSOCIATION LIMITED
    09200173
    Birtles Old Hall Chelford Road, Henbury, Macclesfield
    Active Corporate (2 parents)
    Officer
    2014-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SURGICAL RESEARCH SOCIETY - now
    SOCIETY OF ACADEMIC & RESEARCH SURGERY - 2020-11-23
    SURGICAL RESEARCH SOCIETY
    - 2002-05-20 02767055
    Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (75 parents)
    Officer
    1992-11-23 ~ 1996-06-27
    IIF 2 - Director → ME
  • 10
    SURGICARE LIMITED
    - now 03082268
    VARICARE LIMITED
    - 1997-01-01 03082268
    VARICARE HOLDINGS LIMITED
    - 1996-08-27 03082268
    KILNSTOP LIMITED
    - 1995-09-15 03082268
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-08-22 ~ 2012-06-21
    IIF 6 - Director → ME
  • 11
    THE MANCHESTER SURGICAL RESEARCH TRUST
    02415906 02485249
    2nd Floor Education & Research Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Dissolved Corporate (19 parents)
    Officer
    (before 1994-01-09) ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-22 ~ 2024-06-15
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 12
    TO CLOSE MY-HIVE LIMITED
    - now 14681764
    MY-HIVE LIMITED
    - 2023-03-29 14681764 13032676... (more)
    MAKIN 123 LIMITED
    - 2023-02-23 14681764
    12 The Hedgerows, Whitworth, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 13
    TOMORROW CARDIOVASCULAR LIMITED
    - now 03773485 10986392
    INDEPENDENT VASCULAR SERVICES LIMITED
    - 2024-03-22 03773485
    Unit 7a 29 Regent Street, Knutsford, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    1999-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-08-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TOMORROW CARDIOVASCULAR SCREENING LTD
    - now 10986392 03773485
    CARDIOTUNE LTD
    - 2018-09-25 10986392
    CARDIOFITNESS COMPANY LIMITED
    - 2018-04-24 10986392
    Unit 7a 29 Regent Street, Knutsford, England
    Active Corporate (6 parents)
    Officer
    2018-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-08 ~ 2024-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TOMORROW STABLES LTD
    17092719
    Birtles Old Hall Chelford Road, Henbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    VASCULAR AND THROMBOSIS EXPERTS LIMITED
    04222016
    The Lodge 858 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (3 parents)
    Officer
    2001-06-01 ~ now
    IIF 5 - Director → ME
    2001-06-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 28 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.