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

Morris, Jonathan Charles, Dr

    Related profiles found in government register
  • Morris, Jonathan Charles, Dr
    British general practioner born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Lippen Lane, Warnford, Southampton, Hampshire, SO32 3LE

      IIF 1
  • Morris, Jonathan Charles, Dr
    British general practitioner born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, United Kingdom

      IIF 2
  • Morris, Jonathan Charles, Dr
    British medical practitioner born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Lippen Lane, Warnford, Southampton, Hampshire, SO32 3LE

      IIF 3
  • Wilson, George Morrison, Dr
    British doctor born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buryfields, School Lane, Upton Upon Severn, Worcester, WR8 0LD

      IIF 4 IIF 5
  • Wilson, George Morrison, Dr
    British general practioner born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buryfields, School Lane, Upton Upon Severn, Worcester, WR8 0LD

      IIF 6
  • Tyrrell, Mary
    Irish cleaning born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilldrop Road, Bromley, BR1 4DB, United Kingdom

      IIF 7
  • Tyrrell, Mary Monica
    Irish operations and planning manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Blacksmiths Lane, Orpington, Kent, BR5 4EN, United Kingdom

      IIF 8
  • Tyrrell, Mary Monica
    Irish operations planning & admin manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilldrop Road, Bromley, BR1 4DB, England

      IIF 9
  • King, Roberta Ann, Dr
    British doctor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gervis Road, Bournemouth, Dorset, BH1 3EG, England

      IIF 10
  • King, Roberta Ann, Dr
    British general practioner born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bournemouth School For Girls, Castle Gate Close, Castle Lane West, Bournemouth, Dorset, BH8 9UJ, United Kingdom

      IIF 11
  • Mclaughlin, Marlene Evadney
    Jamaican health and social care worker born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Arbury Road, Nuneaton, Warwickshire, CV10 7NJ, United Kingdom

      IIF 12
  • Dr Yamini Malhotra
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 13
  • Gold, Morris Roderick
    British general practioner born in July 1947

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, 41 Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 14
  • Gold, Morris Roderick
    British general practitioner born in July 1947

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, 41 Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 15 IIF 16
  • Malhotra, Yamini Priyadarshini, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 17
  • Malhotra, Yamini Priyadarshini, Dr
    British general practioner born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 18 IIF 19
  • Wilson, George Morrison, Dr
    British doctor

    Registered addresses and corresponding companies
    • icon of address Buryfields, School Lane, Upton Upon Severn, Worcester, WR8 0LD

      IIF 20 IIF 21
  • Dr Yamini Priyadarshini Malhotra
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 22
  • Tyrrell, Mary Monica
    Irish

    Registered addresses and corresponding companies
    • icon of address 54a, Albert Road, Albert Road, Belvedere, Kent, DA17 5LG, England

      IIF 23
    • icon of address 11, Hilldrop Road, Bromley, BR1 4DB, England

      IIF 24
  • Malhotra, Yamini, Dr

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 25
  • Tyrrell, Mary Monica

    Registered addresses and corresponding companies
    • icon of address 11, Hilldrop Road, Bromley, Kent, BR1 4DB, United Kingdom

      IIF 26
    • icon of address The Trotters, Green Street Road, Dartford, DA2 8DX, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 Hilldrop Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 54a Albert Road, Albert Road, Belvedere, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,164 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    198,563 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address The Trotters, Green Street Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2024-01-31
    Officer
    icon of calendar 2016-07-09 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address 11 Hilldrop Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-06-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,779,073 GBP2025-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-03-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 133 Arbury Road Arbury Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Wickham Surgery, Houghton Way, Wickham, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    BEAUMONT CLOSE CARE LIMITED - 1988-12-20
    PPP BEAUMONT CLOSE CARE LIMITED - 1994-05-20
    MISTNEED LIMITED - 1987-12-15
    icon of address C/o Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -376,063 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1997-12-31
    IIF 15 - Director → ME
  • 2
    SHIELDREASON LIMITED - 1991-06-21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,873,141 GBP2024-12-31
    Officer
    icon of calendar 1991-03-15 ~ 1997-12-31
    IIF 16 - Director → ME
  • 3
    PPP BEAUMONT MANAGEMENT LIMITED - 1994-05-20
    BEAUMONT MANAGEMENT LIMITED - 1988-12-21
    ROSEGEM LIMITED - 1984-07-03
    CAPARO PROPERTIES HOLDINGS LIMITED - 1986-10-21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -68,476 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1997-12-31
    IIF 14 - Director → ME
  • 4
    icon of address Bournemouth School For Girls Castle Gate Close, Castle Lane West, Bournemouth, Dorset
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2015-09-30
    IIF 11 - Director → ME
  • 5
    icon of address The Trotters, Green Street Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-07-09
    IIF 7 - Director → ME
  • 6
    icon of address No 2 Hunts Farm Cottages, Warnford, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,873 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-07-16
    IIF 3 - Director → ME
  • 7
    icon of address The Charles Hastings Education Centre, Charles Hastings Way, Worcester, Worcestershire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2005-12-22
    IIF 6 - Director → ME
  • 8
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,927,723 GBP2020-04-30
    Officer
    icon of calendar 2002-04-02 ~ 2012-12-02
    IIF 4 - Director → ME
    icon of calendar 2002-04-02 ~ 2012-12-02
    IIF 20 - Secretary → ME
  • 9
    BCOMP 276 LIMITED - 2006-02-14
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2012-12-02
    IIF 5 - Director → ME
    icon of calendar 2006-03-23 ~ 2012-12-02
    IIF 21 - Secretary → ME
  • 10
    icon of address Churchill House 122-124 Hursley Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-04-05
    IIF 10 - Director → ME
  • 11
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -262 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-11-30
    IIF 2 - 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.