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

Dr Marius De Jager Potgieter

    Related profiles found in government register
  • Dr Marius De Jager Potgieter
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Foxes Corner, 92 Manor Road, Verwood, Dorset, BH31 6DJ, England

      IIF 1
  • Potgieter, Marius De Jager, Dr
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foxes Corner, 92 Manor Road, Verwood, Dorset, BH31 6DJ, England

      IIF 2
  • Potgieter, Marius De Jager, Dr
    British retired doctor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marius Potgieter, Manor Road, Verwood, BH31 6DJ, England

      IIF 3
  • Dr Elizabeth Angela Norris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Queens Road, Barnsley, S71 1AN, England

      IIF 4
  • Ahmed, Abdelhag Sabir
    British doctor (consultant radiologist) born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Knightlow Road, Harborne, Birmingham, West Midlands, B17 8QA, United Kingdom

      IIF 5
  • Ahmed, Abdelhag Sabir
    British retired doctor born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Knightlow Road, Harborne, Birmingham, B17 8QA, England

      IIF 6
  • Mr Abdelhag Sabir Ahmed
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Knightlow Road, Harborne, Birmingham, B17 8QA, England

      IIF 7
  • Boocock, Geraldine Rose, Dr
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mill Hey Lane, Rufford, Ormskirk, L40 1SJ, England

      IIF 8
  • Boocock, Geraldine Rose, Dr
    British retired doctor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenscourt Hospice, Town Lane, Southport, PR8 6RE, England

      IIF 9
  • Mead, Geoffrey Stewart, Dr
    British retired director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Garden Square, Garden Square, Rendlesham, Woodbridge, IP12 2GW, England

      IIF 10
  • Robbins, Gerard, Dr
    British retired doctor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Overbrook, West Horsley, Leatherhead, KT24 6BH, England

      IIF 11
  • Dipple, Rosemary Margaret, Mrs.
    British retired born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Mill Close, Market Rasen, LN8 3JL, England

      IIF 12
  • Gardner, Tarek
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Worsley Road, Frimley, Camberley, Surrey, GU16 9AU, England

      IIF 13
  • Harrison, Robert Geoffrey, Dr
    British retired doctor born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Street, Birmingham, B17 0HG, England

      IIF 14
  • Lethbridge, John Richard
    British retired doctor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Seaford, BN25 1PE, England

      IIF 15
  • Norris, Elizabeth Angela, Dr
    British retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Melton Green, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6AA

      IIF 16
  • Norris, Elizabeth Angela, Dr
    British retired doctor born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Queens Road, Barnsley, S71 1AN, England

      IIF 17
  • Norris, Elizabeth Angela, Dr
    British retired g.p. born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Melton Green, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6AA

      IIF 18
  • Berridge, David, Dr
    British consultant vascular surgeon born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glaisby Barn, Occupation Lane Bramhope, Leeds, LS16 9HR

      IIF 19
  • Berridge, David, Dr
    British retired doctor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Trust Headquarters, Beckett Street, St James's University Hospital, Leeds, LS9 7TF, United Kingdom

      IIF 20
  • Berridge, David, Dr
    British surgeon born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glaisby Barn, Occupation Lane Bramhope, Leeds, LS16 9HR

      IIF 21
  • Potgieter, Marius De Jager, Doctor
    British doctor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bittams Lane, Chertsey, Surrey, KT16 9QX

      IIF 22
  • Richardson, Suzanne Margaret, Dr
    British doctor born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Great Wymondley, Hitchin, Hertfordshire, SG4 7EU

      IIF 23
  • Richardson, Suzanne Margaret, Dr
    British retired doctor born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 24
  • Hughes, John Richard, Dr
    British retired doctor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowans Hospice, Purbrook Heath Road, Purbrook, Waterlooville, PO7 5RU, England

      IIF 25
  • Potgieter, Marius De Jager, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 14 Bittams Lane, Chertsey, Surrey, KT16 9QX

      IIF 26
  • Varshney, Giriraj Kishore, Dr
    British retired doctor born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Greater London, HA1 1BD, United Kingdom

      IIF 27
  • Grant, Keith Peter Mark, Dr
    British retired doctor born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Corrour, Larchwood Road, Pitlochry, PH16 5AS, Scotland

      IIF 28
  • Dipple, Rosemary Margaret
    British retired doctor born in July 1937

    Registered addresses and corresponding companies
    • icon of address 7 Church Mill Close, Market Rasen, Lincolnshire, LN8 3JL

      IIF 29
  • Gray, Jessie Katherine Minnie
    British retired doctor born in June 1925

    Registered addresses and corresponding companies
    • icon of address 6 Royal Terrace, Linlithgow, West Lothian, EH49 6HQ

      IIF 30 IIF 31
  • Fitzgerald, John Gerald
    British retired doctor born in June 1934

    Registered addresses and corresponding companies
    • icon of address Flat 4 Banners Court, Sutton Coldfield, West Midlands, B73 6RT

      IIF 32
  • Kendrick, Richard George Mason, Dr
    British retired doctor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street, Scaldwell, Northampton, Northamptonshire, NN6 9JS, England

      IIF 33
  • Silverman, Gerald, Dr
    British medical practitioner born in February 1938

    Registered addresses and corresponding companies
    • icon of address 11 Collingham Gardens, London, SW5 0HS

      IIF 34
  • Guthrie, Katherine (kate) Ann, Dr
    British retired doctor born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10-18, Union Street, London, SE1 1SZ, England

      IIF 35
  • Guthrie, Katherine (kate) Ann, Dr
    British retired sexual and reproductive healthcare doctor born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Sussex Place, Regents Park, London, NW1 4RG

      IIF 36
  • Moore, Angela Susan
    British retired doctor born in January 1948

    Registered addresses and corresponding companies
    • icon of address Rose Bank, Penny Bridge, Ulverston, Cumbria, LA12 7RQ

      IIF 37
  • Pickering, Geraldine, Dr
    British retired doctor born in May 1942

    Registered addresses and corresponding companies
    • icon of address 10 The Mount, Altrincham, Cheshire, WA14 4DX

      IIF 38
  • Dr Geoffrey Stewart Mead
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Green Ridge, Brighton, East Sussex, BN1 5LT

      IIF 39
    • icon of address 17, Garden Square, Woodbridge, IP12 2GW, United Kingdom

      IIF 40
  • Hugh Jones, Mary Christine, Dr
    British medical doctor born in December 1943

    Registered addresses and corresponding companies
    • icon of address 10 Ferry Path, Cambridge, Cambridgeshire, CB4 1HB

      IIF 41
  • Hugh-jones, Mary Christine, Dr
    British retired doctor born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Welshpool, SY21 7YD, United Kingdom

      IIF 42
  • Macgregor, Joan Patricia
    British retired doctor born in May 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salmons Grange, 6 Salmons Lane, Whyteleafe, Surrey, CR3 0AL

      IIF 43
  • Menzies, Robert Clark, Lt General
    British doctor born in June 1944

    Registered addresses and corresponding companies
    • icon of address Causeway Exchange, The Causeway, Tisbury, Wiltshire, SP3 6LC

      IIF 44
  • Menzies, Robert Clark, Lt General
    British medical officer born in June 1944

    Registered addresses and corresponding companies
    • icon of address Causeway Exchange, The Causeway, Tisbury, Wiltshire, SP3 6LC

      IIF 45
  • Menzies, Robert Clark, Lt General
    British retired doctor born in June 1944

    Registered addresses and corresponding companies
    • icon of address Causeway Exchange, The Causeway, Tisbury, Wiltshire, SP3 6LC

      IIF 46
  • Norris, Elizabeth Angela, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 9 Melton Green, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6AA

      IIF 47
  • Mr Surjeet Singh Gajebasia
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, LE17 5PR, United Kingdom

      IIF 48
  • Ratcliffe, Shirley Geraldine, Dr
    British retired doctor born in September 1932

    Registered addresses and corresponding companies
    • icon of address Little Browns Cottage Honey Pot Lane, Edenbridge, Kent, TN8 6QJ

      IIF 49
  • Summers, Isobel Margaret Rosemary, Dr
    British retired doctor born in January 1931

    Registered addresses and corresponding companies
    • icon of address 9 Adams Road, Cambridge, Cambridgeshire, CB3 9AD

      IIF 50
  • Gardner, Tarek Dhia, Doctor
    British retired born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 51
  • Gardner, Tarek Dhia, Doctor
    British retired doctor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 52
  • Ludgate, Susan Marion, Dr
    British retired born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Widmer Pond Cottage, Bank Road, Penn, High Wycombe, Buckinghamshire, HP10 8LA, England

      IIF 53
  • Ludgate, Susan Marion, Dr
    British retired doctor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Lower Ground Floor, Gate House, St. John's Square, London, EC1M 4DH, England

      IIF 54
  • Mead, Geoffrey Stewart, Dr
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gardenia Close, Rendlesham, Woodbridge, IP12 2GX, England

      IIF 55
  • Mead, Geoffrey Stewart, Dr
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Garden Square, Rendlesham, Woodbridge, IP12 2GW, United Kingdom

      IIF 56
  • Mead, Geoffrey Stewart, Dr
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Garden Square, Rendlesham, Woodbridge, Suffolk, IP12 2GW

      IIF 57 IIF 58
  • Mead, Geoffrey Stewart, Dr
    British retired doctor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Garden Square, Rendlesham, Woodbridge, Suffolk, IP12 2GW, England

      IIF 59
  • Patterson, Diana Georgina
    British consultant psychiatrist born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Astoria Gardens, Belfast, BT5 6HW

      IIF 60
  • Patterson, Diana Georgina
    British medical doctor born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Muir Building, 427 Holywood Road, Belfast, BT4 2LT

      IIF 61
  • Patterson, Diana Georgina
    British retired doctor born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A1 20, Heron Road, Belfast, BT3 9LE

      IIF 62
  • Russell, Moya Catriona, Dr
    British retired doctor born in February 1959

    Resident in United Kingdom

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

      IIF 63
  • Silverman, Gerald, Dr
    British medical practitioner born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Waverley Court, Beaumont Street, London, W1G 6DH, United Kingdom

      IIF 64
  • Silverman, Gerald, Dr
    British retired doctor born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Waverley Court, Beaumont Street, London, W1G 6DH

      IIF 65
  • Whitehouse, Helen Winifred
    British medical practitioner born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virginia Cottage, Brook End Longdon, Rugeley, Staffordshire, WS15 4PD

      IIF 66
  • Whitehouse, Helen Winifred
    British retired doctor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virginia Cottage, Brook End, Longdon, Rugeley, Staffordshire, WS15 4PD, England

      IIF 67
  • Gajebasia, Surjeet Singh
    British retired doctor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, LE17 5PR, United Kingdom

      IIF 68
  • Gupte, Anjala Madhukar
    British retired doctor born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vicarage Way, Harrow, Middlesex, HA2 7JB, United Kingdom

      IIF 69
  • Hughes, Alison Margaret
    British retired doctor born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone House, Aldringham, Leiston, Suffolk, IP16 4LT, United Kingdom

      IIF 70
  • Summers, Isabel Margaret Rosemary, Doctor
    British medical practitioner born in January 1931

    Registered addresses and corresponding companies
    • icon of address 9 Adams Road, Cambridge, Cambridgeshire, CB3 9AD

      IIF 71
  • Summers, Isabel Margaret Rosemary, Doctor
    British retired general practitioner born in January 1931

    Registered addresses and corresponding companies
    • icon of address 9 Adams Road, Cambridge, Cambridgeshire, CB3 9AD

      IIF 72
  • Ferguson, Angela
    British retired doctor born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madeley House, Lansdown Road Bath, Lansdown Road, Bath, BA1 5SU, England

      IIF 73
  • Gardner, Mayada
    British horizon sgh born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 74
  • Gardner, Mayada
    British retired born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 75
  • Howie-craig, Maureen Beryl, Dr
    British retired doctor born in December 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Erne, 35 Knockbracken Healthcare Park, Saintfield Road, Belfast, BT8 8RA

      IIF 76
  • Wilde, Robert Peter Havelock, Dr
    British retired doctor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Monica Trust, Cote Lane, Bristol, BS9 3UN

      IIF 77
  • Gardner, Tarek Dhia

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 78
  • Macmillan, Alistair Hamish Mcgregor, Brigadier
    British colonel commandant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Skiff Cottage, Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG

      IIF 79
  • Macmillan, Alistair Hamish Mcgregor, Brigadier
    British retired doctor born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Skiff Cottage, Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG

      IIF 80
  • Macmillan, Alistair Hamish Mcgregor, Brigadier
    British retired military physician born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Regimental Headquarters Royal Army Medical Corps, Slim Road, Camberley, Surrey, GU15 4NP

      IIF 81
  • Gardner, Tarek, Dr

    Registered addresses and corresponding companies
    • icon of address Sycamore, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 82
  • Orme, Michael Christopher L'estrange, Dr
    British retired doctor born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Isabella Mews, Balls Pond Road, London, N1 4BJ, England

      IIF 83
  • Jolliffe, David Shrimpton, Major General
    British retired doctor born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ness House, 75 Eastgate, Pickering, North Yorkshire, YO18 7DY

      IIF 84
  • Jolliiffee, David Shrimpton, Mayor General
    British retired doctor born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ness House, 75 Eastgate, Pickering, North Yorkshire, YO18 7DY

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Madeley House, Lansdown Road Bath, Lansdown Road, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 73 - Director → ME
  • 2
    icon of address 112 Knightlow Road Harborne, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 26 York Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,442 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address 23 Queens Road, Barnsley, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Flat 3 Foxes Corner, 92 Manor Road, Verwood, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-10-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Astoria Gardens, Belfast
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address 20 Mill Hey Lane, Rufford, Ormskirk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 15 Gardenia Close, Rendlesham, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 105 Buxton Road, Whaley Bridge, High Peak, Derbyshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address Spinney House, 8 Spinney Close, Gilmorton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Sandon Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    55,517 GBP2025-01-31
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Sycamore, Broom Way, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,170 GBP2021-04-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 75 - Director → ME
    IIF 51 - Director → ME
    icon of calendar 2016-11-15 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    GRACE AND FLAVOUR LIMITED - 2010-04-13
    icon of address 21 Overbrook, West Horsley, Leatherhead, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Sycamore, Broom Way, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 74 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2013-08-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 16
    icon of address Muir Building, 427 Holywood Road, Belfast
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-14 ~ now
    IIF 61 - Director → ME
  • 17
    KCA (UK)
    - now
    KENT COUNCIL ON ADDICTION(THE) - 2001-08-13
    icon of address Unit H, Jubilee Way, Faversham, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address Unit A1 20 Heron Road, Belfast
    Active Corporate (13 parents)
    Equity (Company account)
    242,558 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 62 - Director → ME
  • 19
    LEEDS HOSPITAL CHARITABLE FOUNDATION - 2018-05-15
    LEEDS CARES - 2023-07-27
    icon of address Ground Floor, Trust Headquarters Beckett Street, St James's University Hospital, Leeds, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (10 parents)
    Equity (Company account)
    90,241 GBP2024-10-11
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address 26 Gardenia Close, Rendlesham, Woodbridge, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    64,578 GBP2024-01-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 59 - Director → ME
  • 22
    M S V VILLAGE LIMITED - 2007-11-01
    icon of address 17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-06 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Town Lane, Southport
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Flat 3, Foxes Corner, 92 Manor Road, Verwood, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 11 High Street, Seaford, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 31 High Street, Welshpool, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 29
    BARNSLEY DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1992-07-14
    icon of address 23 Queens Road, Barnsley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address 6 Lymington Road, Lymington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2011-12-19
    IIF 64 - Director → ME
  • 2
    AYURVEDIC PRACTITIONERS ASSOCIATION - 2017-08-22
    icon of address Zrs, Building 3 Oakleigh Road South, New Southgate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    28,096 GBP2024-12-31
    Officer
    icon of calendar 2005-04-03 ~ 2017-03-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-03-27
    IIF 39 - Right to appoint or remove directors OE
  • 3
    icon of address The Lodge Chester Road, Castle Bromwich, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    52,724 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2006-07-04
    IIF 32 - Director → ME
  • 4
    icon of address The West Wing Greenham Hall, Greenham, Wellington, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2018-09-14
    IIF 33 - Director → ME
  • 5
    ST DUNSTAN'S ENTERPRISES LIMITED - 2012-02-14
    icon of address St Dunstan's, 12-14 Harcourt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2016-12-06
    IIF 85 - Director → ME
  • 6
    ST.DUNSTANS - 2012-01-27
    icon of address 3 Queen Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2016-12-06
    IIF 84 - Director → ME
  • 7
    CAMBRIDGESHIRE MENTAL WELFARE ASSOCIATION LIMITED - 2016-09-30
    MIND IN CAMBRIDGESHIRE LTD - 2019-05-10
    icon of address Barrere House, 100 Chesterton Road, Cambridge
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1996-09-23
    IIF 71 - Director → ME
  • 8
    icon of address Vincent House, 5 Pembridge Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -207,754 GBP2019-09-30
    Officer
    icon of calendar 2004-03-10 ~ 2007-01-25
    IIF 50 - Director → ME
  • 9
    OLDCARD LIMITED - 1988-04-21
    icon of address 26 Market Place, Market Rasen, Lincolnshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    18,181 GBP2025-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2017-10-21
    IIF 12 - Director → ME
    icon of calendar 2006-09-27 ~ 2007-08-20
    IIF 29 - Director → ME
  • 10
    icon of address 11 Collingham Gardens, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-08-27
    IIF 34 - Director → ME
  • 11
    icon of address 9 Isabella Mews, Balls Pond Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-06-04
    IIF 83 - Director → ME
  • 12
    FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS - 2007-09-20
    FACULTY OF FAMILY PLANNING AND REPRODUCTIVE HEALTH CARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS - 2007-09-20
    icon of address 10-18 Union Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2023-12-31
    IIF 35 - Director → ME
    icon of calendar 2017-12-14 ~ 2018-12-17
    IIF 36 - Director → ME
  • 13
    icon of address 6 Bingham Road, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-12
    IIF 3 - Director → ME
  • 14
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2014-06-03
    IIF 80 - Director → ME
  • 15
    icon of address 2 Blenheim Gardens, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,502 GBP2024-07-31
    Officer
    icon of calendar 2005-08-17 ~ 2023-11-01
    IIF 43 - Director → ME
  • 16
    INLAND WATERWAYS ENTERPRISES LIMITED - 2016-09-15
    icon of address Island House, Moor Road, Chesham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-01-10 ~ 2008-01-19
    IIF 66 - Director → ME
  • 17
    icon of address Unit 16b Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2021-09-25
    IIF 67 - Director → ME
  • 18
    LINLITHGOW MUSEUM TRUST - 1991-10-14
    icon of address Linlithgow Partnership Centre Tam Dalyell House, 93 High Street, Linlithgow, West Lothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1991-02-19 ~ 1992-04-02
    IIF 30 - Director → ME
  • 19
    icon of address Linlithgow Union Canal Society The Basin, Manse Road, Linlithgow, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1989-12-08
    IIF 31 - Director → ME
  • 20
    DOMESTIC ABUSE REFUGE SUPPORT GROUP (BARNSLEY) LIMITED - 2017-04-08
    icon of address Staincross Methodist Church Blacker Road, Staincross, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2016-04-20
    IIF 18 - Director → ME
    icon of calendar 2006-03-06 ~ 2014-04-20
    IIF 47 - Secretary → ME
  • 21
    MML TRADING LIMITED - 2009-05-16
    icon of address 306 Dollis Hill Lane, Cricklewood, London
    Active Corporate (4 parents)
    Equity (Company account)
    211,994 GBP2024-10-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-03-30
    IIF 69 - Director → ME
  • 22
    PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM LIMITED - 1985-08-22
    icon of address Parkinson's Uk, 50 Broadway, London, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-17 ~ 2009-09-12
    IIF 49 - Director → ME
  • 23
    REPAT MEDICAL ASSISTANT UK LIMITED - 2018-10-19
    icon of address 79 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-07-01
    IIF 27 - Director → ME
  • 24
    THE ROWANS HOSPICE - 2018-09-14
    PORTSMOUTH AREA HOSPICE - 2002-10-22
    icon of address Rowans Hospice Purbrook Heath Road, Purbrook, Waterlooville, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ 2024-04-17
    IIF 25 - Director → ME
  • 25
    icon of address St Monica Trust, Cote Lane, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2020-12-31
    IIF 77 - Director → ME
  • 26
    icon of address St John's Gate, St. John's Lane, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2003-12-12 ~ 2006-09-29
    IIF 46 - Director → ME
  • 27
    icon of address Erne, 35 Knockbracken Healthcare Park, Saintfield Road, Belfast
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2024-12-31
    IIF 76 - Director → ME
  • 28
    icon of address St John's Gate, Clerkenwell, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2006-09-29
    IIF 44 - Director → ME
  • 29
    icon of address 279 High Barns, Ely, Cambridgeshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    5,990,704 GBP2024-03-31
    Officer
    icon of calendar 2005-05-31 ~ 2010-05-25
    IIF 41 - Director → ME
  • 30
    CAMBRIDGE MENCAP - 2008-11-05
    CAMBRIDGESHIRE MENCAP SOCIETY - 2013-12-23
    icon of address Suite G10 Blenheim House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambs, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-01 ~ 1994-04-12
    IIF 72 - Director → ME
  • 31
    EUROPEAN HERBAL PRACTITIONERS ASSOCIATION LIMITED - 2007-04-27
    icon of address Office 3 47 St Giles Street, Norwich, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    51,590 GBP2018-09-30
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-07
    IIF 57 - Director → ME
  • 32
    ST FRANCIS' COLLEGE TRUST - 2022-08-03
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-15
    IIF 24 - Director → ME
    icon of calendar 2000-01-01 ~ 2006-12-01
    IIF 23 - Director → ME
  • 33
    icon of address Regimental Headquarters Royal Army Medical Corps, Slim Road, Camberley, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-10-31
    IIF 81 - Director → ME
    icon of calendar 2009-01-05 ~ 2016-10-01
    IIF 79 - Director → ME
  • 34
    icon of address The Old Stables Redenham Park, Redenham, Andover, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2006-12-13
    IIF 45 - Director → ME
  • 35
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-02 ~ 2008-11-13
    IIF 19 - Director → ME
  • 36
    icon of address Stockport Business And Innovation Centre Suite 338 Broadstone Mill, Broadstone Road, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-09-20
    IIF 38 - Director → ME
  • 37
    icon of address The Club House Bardsea Park, Bardsea, Nr Ulverston, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    661,408 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2009-12-03
    IIF 37 - Director → ME
  • 38
    VSGBI LTD
    - now
    LINKCYBER LIMITED - 2000-11-20
    VSSGBI LIMITED - 2006-03-06
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,670 GBP2020-06-30
    Officer
    icon of calendar 2004-02-04 ~ 2008-11-14
    IIF 21 - Director → ME
  • 39
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2010-12-31
    IIF 65 - Director → ME
  • 40
    ADDACTION - 2011-10-03
    APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITED - 1998-03-27
    ADDACTION LIMITED - 2012-03-22
    ADDACTION SOCIAL ENTERPRISES LIMITED - 2011-10-11
    ADDACTION - 2020-02-26
    ASSOCIATION FOR PREVENTION OF ADDICTION - 1995-11-24
    icon of address 79 Clerkenwell Road, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2019-10-24
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.