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

Skinner, Charles David

    Related profiles found in government register
  • Skinner, Charles David
    British accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 1
  • Skinner, Charles David
    British chartered accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 2
  • Skinner, Charles David
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 3
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 4
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 5
  • Skinner, Charles David
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 6 IIF 7
  • Skinner, Charles David
    British finance director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 8
  • Skinner, Charles David
    British

    Registered addresses and corresponding companies
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 9
  • Skinner, Charles David
    British financial director

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 10
  • Skinner, Charles David
    British interim finance director

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 11
  • Skinner, Charles David
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Skinner, Charles David
    British cfo born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 42 IIF 43 IIF 44
  • Skinner, Charles David
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Ind Estate, Totton, Southampton, Hampshire, SO40 3XJ

      IIF 45
  • Skinner, Charles David
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 46 IIF 47 IIF 48
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 50
    • icon of address Millbrook Healthcare Ltd, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 51
    • icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England

      IIF 52 IIF 53
    • icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire, SO40 3XJ

      IIF 54
    • icon of address Nutsey Lane, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 55 IIF 56
    • icon of address Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3JX

      IIF 57
  • Skinner, Charles David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 58 IIF 59
    • icon of address 14, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 60
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 61
  • Skinner, Charles David
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mlg Education Services Limited, Unit 7 Home Farm Courtyard, Meriden Road, Coventry, CV7 7SH, England

      IIF 62
  • Skinner, Charles David
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 63
  • Skinner, Charles David

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 64 IIF 65 IIF 66
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 68 IIF 69 IIF 70
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 72
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 73 IIF 74
    • icon of address Millbrook Healthcare Ltd, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 75
    • icon of address Nutsey Lane, Calmore Ind Estate, Totton, Southampton, Hampshire, SO40 3XJ

      IIF 76
    • icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England

      IIF 77 IIF 78
    • icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire, SO40 3XJ

      IIF 79
    • icon of address Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 80 IIF 81 IIF 82
    • icon of address Nutsey Lane, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 83 IIF 84
    • icon of address Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3JX

      IIF 85
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 86
  • Skinner, David Charles
    British finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Deer Park Road, London, SW19 3UB, England

      IIF 87
  • Mr Charles David Skinner
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 88
    • icon of address 14, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 89
  • Mr David Charles Skinner
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 The Island, 1 Newgate, Croydon, Greater London, CR0 2FB

      IIF 90 IIF 91
  • Skinner, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 92 IIF 93
  • Skinner, David Charles
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Highbury Grove, Portsmouth, PO6 2RP, United Kingdom

      IIF 94 IIF 95
  • Skinner, David Charles
    British financial controller born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Highbury Grove, Portsmouth, PO6 2RP, England

      IIF 96
  • Mr David Skinner
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 67 - Secretary → ME
  • 2
    icon of address 14 Russell Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 14 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,708 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 The Island 1 Newgate, Croydon, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 The Island, 1 Newgate, Croydon, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 7
    LIFETIME AWARDING LIMITED - 2015-10-06
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Director → ME
  • 9
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 35 - Director → ME
  • 10
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address C/o Box Office Supplies, 12 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,460 GBP2025-01-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 87 - Director → ME
  • 19
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    485,519 GBP2020-09-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 349 Highbury Grove, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 96 - Director → ME
Ceased 45
  • 1
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    SANDOM GROUP LIMITED - 2007-09-25
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-01
    IIF 13 - Director → ME
    icon of calendar 2015-11-25 ~ 2018-03-31
    IIF 12 - Director → ME
  • 2
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,054 GBP2020-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 58 - Director → ME
  • 3
    OMNI WHITTINGTON SERVICES LIMITED - 2006-05-25
    WHITTINGTON MANAGEMENT SERVICES LIMITED - 2012-05-09
    MURRAY LAWRENCE INSURANCE MANAGEMENT LIMITED - 1994-04-05
    WHITTINGTON GROUP LIMITED - 1999-11-05
    STEMGROVE LIMITED - 1993-04-02
    WHITTINGTON LIMITED - 2000-06-02
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-02 ~ 1999-06-30
    IIF 8 - Director → ME
  • 4
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-31
    IIF 18 - Director → ME
  • 5
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-03-31
    IIF 20 - Director → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 22 - Director → ME
  • 6
    icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 53 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 77 - Secretary → ME
  • 7
    CEUTA LIMITED - 1995-05-15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 23 - Director → ME
    icon of calendar 2017-10-19 ~ 2018-03-31
    IIF 46 - Director → ME
  • 8
    MENSOLA CO 134 LIMITED - 2013-06-20
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2018-03-31
    IIF 24 - Director → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 21 - Director → ME
    icon of calendar 2015-06-04 ~ 2018-03-31
    IIF 64 - Secretary → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 66 - Secretary → ME
  • 9
    MENSOLA CO 103 LIMITED - 2010-12-13
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 26 - Director → ME
  • 10
    CEUTA FINANCE LIMITED - 2015-12-02
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-03-23
    IIF 49 - Director → ME
    icon of calendar 2015-08-11 ~ 2018-03-23
    IIF 65 - Secretary → ME
  • 11
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 16 - Director → ME
  • 12
    ESTANTE 023 LIMITED - 2016-08-27
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-03-23
    IIF 19 - Director → ME
  • 13
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,254 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 52 - Director → ME
    icon of calendar 2019-07-31 ~ 2021-03-24
    IIF 78 - Secretary → ME
  • 14
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2018-03-31
    IIF 47 - Director → ME
  • 15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-05-01
    IIF 59 - Director → ME
  • 16
    HLF CORPORATE SERVICES LIMITED - 2004-02-26
    LAMBERT FENCHURCH GROUP SERVICES LIMITED - 2001-03-09
    LOWNDES LAMBERT FINANCE & MANAGEMENT SERVICES LIMITED - 1997-07-01
    HOLMES HULBERT (MARINE & AVIATION) LIMITED - 1991-06-04
    HOLMES HULBERT (LIFE & PENSIONS CONSULTANTS) LIMITED - 1977-12-31
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1995-08-04
    IIF 2 - Director → ME
  • 17
    LOWNDES LAMBERT OVERSEAS (HOLDINGS) LIMITED - 1997-07-01
    CHARCO SEVENTY-SEVEN LIMITED - 1988-06-24
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-08-04
    IIF 9 - Secretary → ME
  • 18
    LEEDS & DISTRICT HOSPITAL FUND LIMITED - 1981-12-31
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2005-01-31
    IIF 6 - Director → ME
  • 19
    CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 50 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 73 - Secretary → ME
  • 20
    MHCDC LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 56 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 84 - Secretary → ME
  • 21
    MHCHC LIMITED - 2021-04-21
    SEALINFO LIMITED - 1998-07-07
    MILLBROOK INDUSTRIES LIMITED - 2019-07-30
    icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2021-04-10
    IIF 54 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 79 - Secretary → ME
  • 22
    CAIRNGORM ACQUISITIONS 9 TOPCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Ltd South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 51 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 75 - Secretary → ME
  • 23
    MILLBROOK FURNISHING INDUSTRIES LIMITED - 2015-09-24
    icon of address Nutsey Lane Calmore Ind Estate, Totton, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 45 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 76 - Secretary → ME
  • 24
    CAIRNGORM ACQUISITIONS 9 MIDCO LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 55 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 83 - Secretary → ME
  • 25
    ARTFULDIRECT LIMITED - 1996-08-07
    ROSS CARE HOLDINGS LIMITED - 2023-05-22
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,237,000 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 44 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 80 - Secretary → ME
  • 26
    CAIRNGORM ACQUISITIONS 9 NOTECO LIMITED - 2019-07-09
    CAIRNGORM ACQUISITIONS 9 SUBCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 63 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 74 - Secretary → ME
  • 27
    ROSS CARE LIMITED - 2023-05-22
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 43 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 81 - Secretary → ME
  • 28
    AMLIN UNDERWRITING SERVICES LIMITED - 2016-03-09
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1997-12-19
    IIF 5 - Director → ME
    icon of calendar 1996-06-01 ~ 1997-12-19
    IIF 86 - Secretary → ME
  • 29
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-14 ~ 2000-08-21
    IIF 3 - Director → ME
  • 30
    ADAM ASSOCIATES LIMITED - 2001-01-26
    NEVERFAIL GROUP PLC - 2004-09-22
    NEVERFAIL GROUP LIMITED - 2016-12-02
    ADAM IT LIMITED - 2001-07-10
    GLOBAL CONTINUITY PLC - 2002-05-02
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2000-08-21
    IIF 1 - Director → ME
  • 31
    ORCKID FIELD MARKETING LTD - 2009-09-01
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-31
    IIF 17 - Director → ME
  • 32
    icon of address Manor Cottage Frenchmoor Lane, East Dean, Salisbury, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    19,467 GBP2024-08-31
    Officer
    icon of calendar 1996-09-13 ~ 2010-03-25
    IIF 4 - Director → ME
    icon of calendar 1996-09-13 ~ 2010-03-20
    IIF 70 - Secretary → ME
  • 33
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,455,838 GBP2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 42 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 82 - Secretary → ME
  • 34
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,998 GBP2022-12-30
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 71 - Secretary → ME
  • 35
    ROUGHTON GROUP LIMITED - 2013-11-21
    KELQUIN LIMITED - 1995-02-21
    icon of address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 10 - Secretary → ME
  • 36
    ROUGHTON & PARTNERS INTERNATIONAL LIMITED - 2009-11-17
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 68 - Secretary → ME
  • 37
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 69 - Secretary → ME
  • 38
    ROUGHTON LIMITED - 2010-01-26
    ROUGHTON LONDON LTD - 2009-01-16
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 11 - Secretary → ME
  • 39
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    HSA GROUP LIMITED - 2005-12-29
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2005-01-31
    IIF 7 - Director → ME
  • 40
    icon of address 25 Courthouse Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-03-23
    IIF 62 - Director → ME
  • 41
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Officer
    icon of calendar 2017-08-07 ~ 2018-03-31
    IIF 15 - Director → ME
  • 42
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-24 ~ 2023-07-27
    IIF 41 - Director → ME
  • 43
    NHS EMPLOYERS LIMITED - 2004-10-14
    THE NHS CONFEDERATION (EMPLOYERS) COMPANY LIMITED - 2015-06-06
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-08-11
    IIF 40 - Director → ME
  • 44
    ULTIMATE CARE GROUP LIMITED - 2014-09-10
    ULTIMATE HEALTHCARE LIMITED - 2009-05-21
    MILLBROOK CARE GROUP LTD - 2009-06-24
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 57 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 85 - Secretary → ME
  • 45
    IMPACKT LIMITED - 2017-07-07
    BLA 929 LIMITED - 1998-04-20
    icon of address 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-31
    IIF 14 - 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.