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

Mrs Jasy Loyal

    Related profiles found in government register
  • Mrs Jasy Loyal
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 50, Seymour Street, Civvals Ltd, London, W1H 7JG, England

      IIF 2
    • icon of address 97 Carlton Avenue East, Wembley, Middlesex, HA9 8LZ, United Kingdom

      IIF 3
  • Loyal, Jasy
    British barrister born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Loyal, Jasy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • icon of address 242, Marylebone Road, London, NW1 6JL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 97 Carlton Avenue East, Wembley, Middlesex, HA9 8LZ, United Kingdom

      IIF 29
  • Loyal, Jasy
    British lawyer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Loyal, Jasy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 31
  • Loyal, Jasy
    British magistrate born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270-272 High Road, London, NW10 2EY

      IIF 32
  • Loyal, Jasy
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 54 Glebe Avenue, Harrow, Middlesex, HA3 9LF

      IIF 33
  • Loyal, Jasy
    British lawyer born in October 1961

    Registered addresses and corresponding companies
    • icon of address 54 Glebe Avenue, Harrow, Middlesex, HA3 9LF

      IIF 34
  • Loyal, Jasy
    British

    Registered addresses and corresponding companies
  • Loyal, Jasy
    British barrister

    Registered addresses and corresponding companies
  • Loyal, Jasy
    British director

    Registered addresses and corresponding companies
    • icon of address 242, Marylebone Road, London, NW1 6JL, Uk

      IIF 59
  • Loyal, Jasy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 3
    CORPORATE MEDICINE LIMITED - 1991-11-05
    JOYBARS LIMITED - 1990-03-30
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 4
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2000-05-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 83 - Secretary → ME
  • 8
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 9
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 85 - Secretary → ME
  • 10
    COLUMBIA STAFFING LIMITED - 2000-08-10
    AFFORDGALA LIMITED - 1996-08-01
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1997-06-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 13
    INGLEBY (1127) LIMITED - 1998-08-24
    icon of address 242 Marylebone Road, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2000-05-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-08-24 ~ now
    IIF 51 - Secretary → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 16
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    icon of address 97 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,426 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 50 Seymour Street, Civvals Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2023-04-30
    Officer
    icon of calendar 2020-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 80 - Secretary → ME
  • 20
    icon of address 242 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-05-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    G M C MEDICAL SERVICES LIMITED - 2005-07-21
    GILEAD ASSOCIATES LIMITED - 1998-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 86 - Secretary → ME
Ceased 42
  • 1
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    756,565 GBP2016-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 62 - Secretary → ME
  • 2
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-12-31
    IIF 28 - Director → ME
  • 3
    icon of address 270-272 High Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-07-12
    IIF 32 - Director → ME
  • 4
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-10 ~ 1996-11-08
    IIF 47 - Secretary → ME
  • 5
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-12-31
    IIF 49 - Secretary → ME
  • 6
    GENERAL MEDICAL CLINICS PLC. LIMITED - 2012-11-19
    GENERAL MEDICAL CLINICS PLC. - 2012-11-19
    EXPANDGROWTH PUBLIC LIMITED COMPANY - 1998-02-16
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2018-12-31
    IIF 77 - Secretary → ME
  • 7
    AMI LEASING LIMITED - 1993-06-11
    SLOANE HOSPITAL LEASING LIMITED - 1985-10-09
    SLOANE HOSPITAL CONSTRUCTIONS LIMITED - 1982-04-01
    DESTBLUE LIMITED - 1981-12-31
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-06-24
    IIF 33 - Director → ME
  • 8
    icon of address One, Park Plaza, Nashville, Tn 37203, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2018-12-31
    IIF 21 - Director → ME
    icon of calendar 2007-05-01 ~ 2018-12-31
    IIF 58 - Secretary → ME
  • 9
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ 2018-12-31
    IIF 50 - Secretary → ME
  • 10
    icon of address 2 Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-24 ~ 2018-12-31
    IIF 73 - Secretary → ME
  • 11
    THE LONDON STONE CENTRE LIMITED - 2016-12-17
    EVEROND LIMITED - 1987-07-13
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 15 - Director → ME
    icon of calendar 2000-05-31 ~ 2018-12-31
    IIF 44 - Secretary → ME
  • 12
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    LONDON BACK LIMITED - 2013-11-22
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2018-12-31
    IIF 59 - Secretary → ME
  • 13
    PPP/COLUMBIA HEALTHCARE HOLDINGS LIMITED - 2000-08-07
    WELLINGTON PRIVATE HOSPITAL LIMITED - 1997-01-15
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2018-12-31
    IIF 20 - Director → ME
    icon of calendar 1998-05-20 ~ 2018-12-31
    IIF 55 - Secretary → ME
  • 14
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    COLUMBIA HEALTHCARE LIMITED - 1997-01-15
    BMI/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    RUTLAND HEALTHCARE LIMITED - 1995-03-23
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 53 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 14 - Director → ME
    icon of calendar 1997-06-20 ~ 2018-12-31
    IIF 56 - Secretary → ME
  • 15
    HARLEY STREET CLINICAL TRIALS LIMITED - 2010-03-26
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2018-12-31
    IIF 6 - Director → ME
    icon of calendar 2008-01-14 ~ 2018-12-31
    IIF 37 - Secretary → ME
  • 16
    SHELFCO (NO. 8889) LIMITED - 2010-12-17
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-25 ~ 2018-12-31
    IIF 27 - Director → ME
    icon of calendar 2010-08-25 ~ 2018-12-31
    IIF 74 - Secretary → ME
  • 17
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 7 - Director → ME
    icon of calendar 2003-05-28 ~ 2018-12-31
    IIF 42 - Secretary → ME
  • 18
    COLUMBIA U.K. HOLDINGS LIMITED - 2000-08-10
    FINEST TIME LIMITED - 1996-10-21
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 10 - Director → ME
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 53 - Secretary → ME
  • 19
    COLUMBIA U.K. INVESTMENTS LIMITED - 2000-08-10
    VINTAGE VENTURE LIMITED - 1996-01-02
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2018-12-31
    IIF 13 - Director → ME
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 52 - Secretary → ME
  • 20
    COLUMBIA UK LIMITED - 2000-08-07
    COLUMBIA U.K. FINANCE LIMITED - 1999-03-25
    REX BUSINESS LIMITED - 1996-01-02
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 4 - Director → ME
    icon of calendar 2000-05-02 ~ 2018-12-31
    IIF 57 - Secretary → ME
  • 21
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 19 - Director → ME
    icon of calendar 2002-03-21 ~ 2018-12-31
    IIF 38 - Secretary → ME
  • 22
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2018-12-31
    IIF 70 - Secretary → ME
  • 23
    HEALTHTRUST-EUROPE COMPANY LIMITED - 2011-09-01
    SHELFCO (9000) COMPANY LIMITED - 2010-11-08
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2018-12-31
    IIF 23 - Director → ME
  • 24
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2018-12-31
    IIF 64 - Secretary → ME
  • 25
    HCA UK OPERATIONS LIMITED - 2022-10-03
    icon of address 2 Cavendish Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-12-31
    IIF 67 - Secretary → ME
  • 26
    HCA MEDICAL CITY LIMITED - 2020-02-04
    HCA MANCHESTER PROPCO LIMITED - 2016-11-18
    icon of address 2 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2018-12-31
    IIF 72 - Secretary → ME
  • 27
    CAMBRIDGE PATHOLOGY LIMITED - 2006-06-02
    VEL0CITY LIMITED - 2005-09-05
    STREAMLINE PATHOLOGY LIMITED - 2005-07-07
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    714,045 GBP2016-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 66 - Secretary → ME
  • 28
    icon of address 37 St. Margaret's Street, Canterbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-06 ~ 2018-12-31
    IIF 40 - Secretary → ME
  • 29
    CAMBRIDGE PATHOLOGY SERVICES LIMITED - 2006-06-28
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,098 GBP2016-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-12-31
    IIF 63 - Secretary → ME
  • 30
    AMI PSYCHIATRIC CARE LIMITED - 1993-02-18
    SPACEWEIGHT LIMITED - 1992-03-26
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1997-06-27
    IIF 60 - Secretary → ME
  • 31
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2018-12-31
    IIF 79 - Secretary → ME
  • 32
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    HAMSARD 3201 LIMITED - 2010-05-24
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2018-12-31
    IIF 61 - Secretary → ME
  • 33
    SOUTHALL RIGHTS LAW CENTRE LIMITED - 1983-03-30
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,987 GBP2024-03-31
    Officer
    icon of calendar 1992-11-20 ~ 1995-09-27
    IIF 34 - Director → ME
  • 34
    ST. MARTINS HOSPITALS LIMITED - 1998-07-28
    DEVONSHIRE HOSPITAL SERVICES LIMITED - 1983-11-09
    ARRAZI HOSPITAL SERVICES LIMITED - 1983-03-28
    DOWNING HOLDINGS LIMITED - 1979-12-31
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 18 - Director → ME
    icon of calendar 2000-05-31 ~ 2018-12-31
    IIF 36 - Secretary → ME
  • 35
    GRESHAM GROUP LIMITED - 2000-12-22
    ST. MARTINS LE GRAND LIMITED - 2000-05-24
    AGENTWEB LIMITED - 1999-11-22
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 8 - Director → ME
    icon of calendar 2000-05-31 ~ 2018-12-31
    IIF 41 - Secretary → ME
  • 36
    ALTONALPHA LIMITED - 1985-11-25
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar 2000-05-31 ~ 2018-12-31
    IIF 35 - Secretary → ME
  • 37
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-12-31
    IIF 69 - Secretary → ME
  • 38
    THE LONDON COMPREHENSIVE CANCER CLINIC LIMITED - 1998-01-08
    THE LONDON COMPREHENSIVE CANCER CENTRE LIMITED - 1996-11-20
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2018-12-31
    IIF 16 - Director → ME
    icon of calendar 1998-07-08 ~ 2018-12-31
    IIF 45 - Secretary → ME
  • 39
    THE HCA INTERNATIONAL FOUNDATION LIMITED - 2005-06-13
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2018-12-31
    IIF 11 - Director → ME
    icon of calendar 2004-06-17 ~ 2018-12-31
    IIF 43 - Secretary → ME
  • 40
    icon of address 3410, Wattley Building 2nd Floor, Road Town, Tortola, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2018-12-31
    IIF 48 - Secretary → ME
  • 41
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2018-12-31
    IIF 65 - Secretary → ME
  • 42
    icon of address 2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2018-12-31
    IIF 68 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.