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 Charles William Elson

    Related profiles found in government register
  • Dr Charles William Elson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 1
  • Elson, Charles William, Dr
    British general practitioner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 2
  • Dr Sharon Louise Phillips
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ

      IIF 3
  • Dr Emmanuel Phillip Bellamy
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dr Lionel Samarasinghe
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, 235 Earls Court Road, Kensington, London, SW5 9FE, England

      IIF 9
  • Dr Li Li
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 10
    • icon of address 7, Signet Court, Cambridge, CB5 8LA, United Kingdom

      IIF 11
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 12 IIF 13
  • Elson, Charles William, Dr
    British doctor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 14
  • Elson, Charles William, Dr
    British general practioner born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 15
  • Li, Li, Dr
    British doctor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, CB1 8YU, England

      IIF 16
    • icon of address Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 17
  • Li, Li, Dr
    British n/k born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 18
  • Li, Li, Dr
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 19
  • Dr Oliver Ronald Whitfield Hart
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 20 IIF 21
    • icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire, S7 2DW

      IIF 22
  • Phillips, Sharon Louise, Dr
    British general practioner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ, United Kingdom

      IIF 23
  • Bellamy, Emmanuel Phillip, Dr
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Emmanuel Phillip, Dr
    British general practioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 28
  • Bellamy, Emmanuel Phillip, Dr
    British general practitioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 29 IIF 30
  • Dr Helen Sian Williams
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 31
  • Littlejohns, Judith Helen, Dr
    British doctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clark Street, London, E1 3HB, England

      IIF 32
    • icon of address 1st Floor, Beaumont House, Mile End Hospital, Bancroft Road, London, E1 4DG, England

      IIF 33
    • icon of address The Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, England

      IIF 34
  • Littlejohns, Judith Helen, Dr
    British general practioner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, United Kingdom

      IIF 35
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 36
  • Hart, Oliver Ronald Whitfield, Dr
    British general practitioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, S7 2DW

      IIF 37
  • Macdougall, Moira Elizabeth, Dr
    British doctor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, Surgery, 43 Broad Street, Wokingham, Berkshire, RG40 1BE, United Kingdom

      IIF 38
  • Macdougall, Moira Elizabeth, Dr
    British general practioner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 39
  • Macdougall, Moira Elizabeth, Dr
    British gp born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rose Street, Wokingham, Berkshire, RG40 1XS, England

      IIF 40
  • Alderman, William Wilfred, Dr
    British doctor born in August 1932

    Registered addresses and corresponding companies
    • icon of address 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 41
  • Alderman, William Wilfred, Dr
    British general practioner born in August 1932

    Registered addresses and corresponding companies
    • icon of address 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 42
  • Dr Lionel Xavier Mendes
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 43
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 44
    • icon of address Slacks Farmhouse, Low Road, Besthorpe, Newark, Nottinghamshire, NG23 7HJ, England

      IIF 45
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cgl, Third Floor, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 46
  • Dr Li Li
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 47
  • Samuel, Oliver Wilfred, Doctor
    British general practioner born in August 1930

    Registered addresses and corresponding companies
    • icon of address 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 48
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 49
  • Samuel, Oliver Wilfred, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 50
  • Li, Li, Dr
    British general practioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 51
  • Li, Li, Dr
    British general practitioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 52
  • Macdoughall, Moira Elizabeth, Dr
    British general practtioner

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 53
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.) born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 54
  • Fleming, Lorna Elizabeth Mary, Dr
    British general practioner born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Tolbooth Street, Kirkcaldy, Fife, KY1 1RW, Scotland

      IIF 55
  • Fleming, Lorna Elizabeth Mary, Dr
    British gp born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 282, High Street, Leslie, Glenrothes, Fife, KY6 3AZ

      IIF 56 IIF 57
  • Mendes, Lionel Xavier, Dr
    British g p born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Health Centre, Bowers Place, Crawley Down, Crawley, West Sussex, RH10 4HY, Uk

      IIF 58
  • Mendes, Lionel Xavier, Dr
    British general practioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 59
  • Mendes, Lionel Xavier, Dr
    British general practitioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 60
    • icon of address 89 Grand Avenue, Worthing, West Sussex, BN11 5BD

      IIF 61
  • Dr Vayallil Parameswaran Radhakrishna Pillai
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 62
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.)

    Registered addresses and corresponding companies
    • icon of address 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 63
  • Samarasinghe, Lionel, Dr
    British general practioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Turneville Road, London, W14 9PS

      IIF 64
  • Samarasinghe, Lionel, Dr
    British medical practitioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 50, 235 Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 65
  • Williams, Helen Sian, Dr
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 66
  • Williams, Helen Sian, Dr
    British general practioner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Thetford Acorns, Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire, CB6 3HG

      IIF 67
  • O'driscoll, Darragh William, Dr
    Irish general practioner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Surgery, Lodge Road, Chippenham, SN15 3SY, United Kingdom

      IIF 68
  • Li, Li, Dr

    Registered addresses and corresponding companies
    • icon of address Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 69
  • Fernando, Renuka Lilanthi, Dr
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Heath Road, Boughton Monchelsea, Kent, ME17 4JE, United Kingdom

      IIF 70
  • Fernando, Renuka Lilanthi, Dr
    British general practioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, College Road, Maidstone, Kent, ME15 6SB, United Kingdom

      IIF 71
  • Fernando, Renuka Lilanthi, Dr
    British general practitioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovercourt Surgery, 3 Skye Edge Avenue, Sheffield, South Yorkshire, S2 5FX, United Kingdom

      IIF 74
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British doctor of medicine born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 75
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 76
  • Pringle, Michael Alexander Leary
    British academic doctor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire, NG23 7LB

      IIF 77
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chec Offices The Medical Centre, High Street, Collingham, Newark, Notts, NG23 7LB, United Kingdom

      IIF 78
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR

      IIF 79
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Scampston Mews, London, W10 6HX, United Kingdom

      IIF 80
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB, United Kingdom

      IIF 81
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British general practioner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB

      IIF 82
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 83
  • Professor Michael Alexander Leary Pringle
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slacks Farm House, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 84
    • icon of address Slacks Farmhouse, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 85
  • Pringle, Michael Alexander Leary, Professor
    British academic born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Court, 3 West Way, Oxford, Oxfordshire, OX2 0JB

      IIF 86
  • Pringle, Michael Alexander Leary, Professor
    British general practioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 87
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slacks Farmhouse, Low Road Besthorpe, Newark, Nottinghamshire, NG23 7HJ

      IIF 88
    • icon of address Units 1, & 2, Spectrum Way Adswood, Stockport, Cheshire, SK3 0SA, United Kingdom

      IIF 89
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner/lecturer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 90
  • Pringle, Michael Alexander Leary, Professor
    British professor of general practice born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 91
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address The College Practice, 50-52 College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 71 - Director → ME
  • 3
    CONSERVATIVE FRIENDS OF SRI LANKA LTD - 2012-09-19
    icon of address 2 Turneville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    996,854 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    PPP BEAUMONT CLOSE CARE LIMITED - 1994-05-20
    BEAUMONT CLOSE CARE LIMITED - 1988-12-20
    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)
    -368,328 GBP2023-09-30
    Officer
    icon of calendar 1994-05-04 ~ now
    IIF 30 - Director → ME
  • 6
    PPP BEAUMONT MANAGEMENT LIMITED - 1994-05-20
    BEAUMONT MANAGEMENT LIMITED - 1988-12-21
    CAPARO PROPERTIES HOLDINGS LIMITED - 1986-10-21
    ROSEGEM LIMITED - 1984-07-03
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -47,252 GBP2023-09-30
    Officer
    icon of calendar 1994-05-04 ~ now
    IIF 28 - Director → ME
  • 7
    RADIANT MEDISPA LIMITED - 2025-02-17
    icon of address 7 Signet Court, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Dovercourt Surgery 3, Skye Edge Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 32 New Road, Chippenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    148,824 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,001 GBP2018-10-30
    Officer
    icon of calendar 1994-04-20 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 1994-04-20 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553 GBP2018-09-30
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Unit 90 Capital Business Centre, 22 Carlton Rd, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,082 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Harvest House Mill Lane, Brandeston, Woodbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,504 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    597,697 GBP2024-08-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    190,052 GBP2024-08-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address Slacks Farm House Low Road, Besthorpe, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,377 GBP2025-01-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    CHINA UK MEDTECH LTD - 2023-08-08
    SINO BRITISH MEDICAL CONSULTANCY LIMITED - 2019-04-09
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,378 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 2nd Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,945 GBP2024-03-31
    Officer
    icon of calendar 2015-01-25 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address Slacks Farmhouse Low Road, Besthorpe, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Mayfield House 52, Station Road Hatfield, Doncaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,899 GBP2023-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite L3, Fenton Way, Chatteris, England
    Active Corporate (7 parents)
    Equity (Company account)
    -563 GBP2023-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-03-25 ~ now
    IIF 69 - Secretary → ME
  • 26
    icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    747,062 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 12a Scampston Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 80 - LLP Member → ME
  • 29
    icon of address Hempsons Llp, Third Floor, 3 Dorset Rise, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,592 GBP2024-03-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 23 Rose Street, Wokingham, Berkshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -23,757 GBP2018-06-30
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address The Mission Practice, 208 Cambridge Heath Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    795 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 32 - Director → ME
  • 32
    SINO CAMBRIDGE MEDICAL CONSULTANCY LIMITED - 2019-03-08
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 50 College Road, Maidstone, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    724,384 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 73 - Director → ME
Ceased 30
  • 1
    icon of address 7 Fox Covert Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2008-02-29
    IIF 54 - Director → ME
    icon of calendar 2005-04-26 ~ 2008-02-29
    IIF 63 - Secretary → ME
  • 2
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2024-10-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    996,854 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    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)
    2,413,481 GBP2023-09-30
    Officer
    icon of calendar 1991-03-15 ~ 2024-10-28
    IIF 29 - Director → ME
  • 5
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2021-12-14
    IIF 44 - Director → ME
  • 6
    icon of address The Health Centre Bowers Place, Crawley Down, Crawley, W Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-01-01
    IIF 58 - Director → ME
  • 7
    ARNROD LIMITED - 1989-02-10
    icon of address Gainford House, Picktree Lane, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,006,571 GBP2022-12-31
    Officer
    icon of calendar ~ 2017-11-16
    IIF 75 - Director → ME
  • 8
    CRIME REDUCTION INITIATIVES - 2016-04-01
    CRIME REDUCTION INITIATIVES (TRANSITIONAL) - 1999-12-03
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2011-03-16 ~ 2021-12-14
    IIF 79 - Director → ME
  • 9
    SOCIAL CARE AND HEALTH INITIATIVES LIMITED - 2017-04-13
    CRI UK LIMITED - 2013-10-04
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-04-29 ~ 2021-12-14
    IIF 46 - Director → ME
  • 10
    icon of address St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    582,416 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-25
    IIF 70 - Director → ME
    icon of calendar 2008-10-21 ~ 2019-11-08
    IIF 72 - Director → ME
  • 11
    icon of address High St, Collingham, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,364 GBP2024-03-31
    Officer
    icon of calendar 1997-06-30 ~ 2009-07-01
    IIF 90 - Director → ME
  • 12
    icon of address 13 The Dell, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,133 GBP2025-04-30
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-30
    IIF 48 - Director → ME
    icon of calendar 1994-07-14 ~ 1995-06-21
    IIF 50 - Secretary → ME
  • 13
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-23
    IIF 55 - Director → ME
  • 14
    icon of address Buko Tower Suite 8, 3rd Floor, Dalton Road, Glenrothes, Fife, Scotland
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,709 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2018-03-31
    IIF 57 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-20
    IIF 56 - Director → ME
  • 15
    icon of address Little Thetford Acorns Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    201,121 GBP2016-08-31
    Officer
    icon of calendar 2012-01-24 ~ 2013-06-26
    IIF 67 - Director → ME
  • 16
    icon of address 95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,378 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-11-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-06 ~ 2021-07-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PICKER LIMITED - 2000-08-29
    icon of address Suite 6, Fountain House 1200 Parkway Court, John Smith Drive, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2017-06-20
    IIF 86 - Director → ME
  • 18
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,945 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ 2015-01-25
    IIF 81 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-04-19
    IIF 82 - Director → ME
  • 19
    icon of address Bromsgrove Road, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    379,264 GBP2023-09-30
    Officer
    icon of calendar ~ 1994-05-02
    IIF 41 - Director → ME
  • 20
    icon of address 109-111 Field End Road, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-06-01
    IIF 38 - Director → ME
  • 21
    icon of address 17a South Drive, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,097 GBP2025-01-31
    Officer
    icon of calendar 2006-05-18 ~ 2011-04-20
    IIF 39 - Director → ME
    icon of calendar 2008-04-01 ~ 2011-04-20
    IIF 53 - Secretary → ME
  • 22
    PARTNERS IN PRACTICE SUFFOLK LIMITED - 2013-10-29
    DEBEN HEALTH LIMITED - 2011-10-24
    icon of address Riverside Clinic, 2 Landseer Road, Ipswich
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,846,518 GBP2022-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2011-05-25
    IIF 14 - Director → ME
  • 23
    CHARIS (53) LIMITED - 1996-06-18
    icon of address 10 Dallington Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 2001-11-30
    IIF 88 - Director → ME
  • 24
    icon of address Primrose Hospice, St. Godwalds Road, Bromsgrove, Worcestershire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-02 ~ 1994-04-30
    IIF 42 - Director → ME
  • 25
    icon of address Island Health Practice 1st Floor, 145 East Ferry Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2021-09-09
    IIF 33 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 34 - Director → ME
  • 26
    icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2012-02-01
    IIF 87 - Director → ME
  • 27
    icon of address Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2021-03-31
    IIF 89 - Director → ME
  • 28
    ARTHRITIS RESEARCH UK - 2018-09-24
    ARTHRITIS RESEARCH CAMPAIGN - 2010-03-09
    ARTHRITIS AND RHEUMATISM COUNCIL FOR RESEARCH IN GREAT BRITAIN AND THE COMMONWEALTH(THE) - 1998-01-29
    icon of address 3rd Floor, 120 Aldersgate Street 3rd Floor, 120 Aldersgate Street, London, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2016-03-02
    IIF 91 - Director → ME
  • 29
    icon of address Acer Road Pharmacy 6 Acer Road, Rendlesham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,666 GBP2025-01-31
    Officer
    icon of calendar 2003-04-03 ~ 2024-02-19
    IIF 15 - Director → ME
  • 30
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1995-05-04
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.