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

Sargisson, Caroline Jane

    Related profiles found in government register
  • Sargisson, Caroline Jane
    United Kingdom associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 1
  • Sargisson, Caroline Jane
    United Kingdom associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 2
  • Sargisson, Caroline Jane
    United Kingdom nurse & assistant professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 3
  • Sargisson, Caroline Jane
    United Kingdom nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 4
  • Sargisson, Caroline Jane, Dr
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 6
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 7 IIF 8
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 9
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 10 IIF 11
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 12
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 13
    • icon of address Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 14
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Road, Llandudno Junction, LL31 9XX, Wales

      IIF 15
    • icon of address 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 16
  • Sargisson, Caroline Jane, Dr
    British associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 17
  • Sargisson, Caroline Jane, Dr
    British associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 18
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 19 IIF 20
  • Sargisson, Caroline Jane, Dr
    British associate professor and registered nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 21
  • Sargisson, Caroline Jane, Dr
    British nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 22
    • icon of address 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 23
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 24
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, United Kingdom

      IIF 25
  • Sargisson, Caroline Jane, Dr
    British registered nurse & associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 26
  • Sargisson, Caroline Jane, Dr
    British registered nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 27
    • icon of address 10, Churchill Way, Cardiff, CF10 2HE

      IIF 28
  • Miss Caroline Jane Sargisson
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 29
  • Sargisson, Caroline Jane, Dr

    Registered addresses and corresponding companies
    • icon of address 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 30
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 31
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 32
  • Sargisson, Caroline, Dr

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

      IIF 33
  • Dr Caroline Jane Sargisson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
    • icon of address 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 35
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 36
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 37 IIF 38
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 39
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 40
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 41
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 42 IIF 43 IIF 44
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 45
    • icon of address Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 46
    • icon of address 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2381, Ni691933 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    213,313 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63 Wide Bargate, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,383 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 63 Wide Bargate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -395,929 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 10 - Director → ME
  • 7
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    185,335 GBP2024-10-31
    Officer
    icon of calendar 2019-12-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,550 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    icon of calendar 2020-04-13 ~ 2020-04-25
    IIF 19 - Director → ME
  • 2
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-06-04 ~ 2016-02-02
    IIF 1 - Director → ME
  • 3
    SENSORY PERCEPTION LTD - 2020-12-21
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-03
    IIF 23 - Director → ME
    icon of calendar 2016-01-26 ~ 2021-08-04
    IIF 25 - Director → ME
    icon of calendar 2022-01-25 ~ 2023-06-26
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ 2021-08-04
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    178,681 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2021-08-20
    IIF 20 - Director → ME
    icon of calendar 2016-06-30 ~ 2019-09-29
    IIF 2 - Director → ME
    icon of calendar 2021-08-20 ~ 2024-09-24
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 4385, 11316019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2020-09-15
    IIF 13 - Director → ME
    icon of calendar 2021-06-18 ~ 2021-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-01
    IIF 42 - Has significant influence or control OE
  • 6
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD - 2020-06-15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-05-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-04-11
    IIF 27 - Director → ME
    icon of calendar 2019-07-22 ~ 2020-02-21
    IIF 21 - Director → ME
    icon of calendar 2021-04-10 ~ 2021-05-20
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-05-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,346 GBP2017-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-10-23
    IIF 4 - Director → ME
    icon of calendar 2019-01-25 ~ 2019-10-02
    IIF 24 - Director → ME
  • 9
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-24
    IIF 28 - Director → ME
  • 10
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-09-13
    IIF 15 - Director → ME
  • 11
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-05-27
    IIF 3 - Director → ME
  • 12
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    icon of address 4385, 10183395 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-03-15
    IIF 26 - Director → ME
    icon of calendar 2019-09-27 ~ 2020-01-28
    IIF 17 - Director → ME
    icon of calendar 2019-05-23 ~ 2021-02-12
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2022-03-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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.