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

Martin, Adrian Spencer

    Related profiles found in government register
  • Martin, Adrian Spencer
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 1 IIF 2 IIF 3
  • Martin, Adrian Spencer
    British cfo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 4
    • icon of address Medcare North, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, England

      IIF 5
    • icon of address 2nd Floor, 27 Mortimer Street, London, W1T 3JF, England

      IIF 6
    • icon of address Unit 9, Kingsthorpe Business Centre, Studland Road, Northampton, NN2 6NE

      IIF 7
  • Martin, Adrian Spencer
    British chief financial officer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 8
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, England

      IIF 9
  • Martin, Adrian Spencer
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF

      IIF 10
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 11
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB, England

      IIF 12
    • icon of address 18, Stanhope Place, London, W2 2HH, England

      IIF 13
  • Martin, Adrian Spencer
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ

      IIF 14
  • Martin, Adrian Spencer
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6c Dargan Court, Dargan Crescent, Belfast, BT3 9JP

      IIF 15
    • icon of address Henry Schein Uk Holdings Limited, Medcare House, Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8

      IIF 16
    • icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, ME8 0SB

      IIF 17 IIF 18 IIF 19
    • icon of address Medcare House, Centurion Close, Gillingham, Kent, ME8 0SB, United Kingdom

      IIF 21
    • icon of address Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 22
    • icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent, ME8 0SB

      IIF 23 IIF 24
    • icon of address Unit 9, Kingsthorpe Business Centre, Studland Road, Northampton, NN2 6NE, England

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2nd Floor 27 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 6 - Director → ME
  • 2
    BUDGET DENTAL SUPPLIES LIMITED - 2021-05-24
    C R LIMITED - 1993-03-30
    VETREX LIMITED - 1990-08-15
    icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 22 - Director → ME
  • 3
    DENTAL EXPRESS (SUPPLIES) LIMITED - 2004-11-03
    OCEANTHISTLE LIMITED - 1989-06-23
    icon of address Unit 9 Kingsthorpe Business Centre, Studland Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 7 - Director → ME
  • 4
    KILLINER MCCOURT LIMITED - 1995-09-11
    icon of address 5-6c Dargan Court, Dargan Crescent, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 5
    FLINTMAIN LIMITED - 2001-05-04
    icon of address Medcare North Centurion Close, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 5 - Director → ME
  • 6
    HENRY SCHEIN REXODENT LIMITED - 2003-04-30
    SCHEIN REXODENT LIMITED - 1995-12-07
    REXODENT LIMITED - 1991-12-09
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 4 - Director → ME
  • 7
    MEDIHOLDINGS LIMITED - 2024-04-09
    MEDIESTATES LIMITED - 2011-05-20
    icon of address Pacific House Stanier Way, Wyvern Business Park, Derby
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    41,386 GBP2016-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 10 - Director → ME
  • 8
    EDGELOAD LIMITED - 1998-07-03
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 12 - Director → ME
  • 10
    AH UK ANIMAL HEALTH (PVT) LTD - 2018-12-31
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 11 - Director → ME
  • 12
    GREATMATCH LIMITED - 1999-08-18
    icon of address Medcare House, Centurion Close, Gillingham, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 2 - Director → ME
  • 15
    RIEVOTEC LIMITED - 1987-06-02
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    HENRY SCHEIN UK HOLDINGS LIMITED - 2018-12-31
    ASTBURY SERVICES LIMITED - 1991-08-15
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2019-01-15
    IIF 13 - Director → ME
  • 2
    DEANFAX LIMITED - 1996-02-02
    icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-15
    IIF 24 - Director → ME
  • 3
    PRIORY DOWNS LIMITED - 1996-02-02
    icon of address Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-15
    IIF 23 - Director → ME
  • 4
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2018-02-05
    IIF 20 - Director → ME
  • 5
    HENRY SCHEIN ANIMAL HEALTH HOLDINGS LIMITED - 2019-10-15
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-06-24
    IIF 8 - Director → ME
  • 6
    DENTAL EXPRESS (SUPPLIES) LIMITED - 2004-11-03
    OCEANTHISTLE LIMITED - 1989-06-23
    icon of address Unit 9 Kingsthorpe Business Centre, Studland Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-15
    IIF 25 - Director → ME
  • 7
    FLINTMAIN LIMITED - 2001-05-04
    icon of address Medcare North Centurion Close, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-15
    IIF 16 - Director → ME
  • 8
    HENRY SCHEIN REXODENT LIMITED - 2003-04-30
    SCHEIN REXODENT LIMITED - 1995-12-07
    REXODENT LIMITED - 1991-12-09
    icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2011-08-31 ~ 2015-12-15
    IIF 19 - Director → ME
  • 9
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-21 ~ 2016-06-24
    IIF 9 - 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.