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

Kerrigan, David Daniel

    Related profiles found in government register
  • Kerrigan, David Daniel
    British consultant surgeon born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 911, Green Lanes, London, N21 2QP, Uk

      IIF 1
  • Kerrigan, David Daniel
    British director born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 911, Green Lanes, London, N21 2QP

      IIF 2
    • icon of address 911, Green Lanes, London, N21 2QP, United Kingdom

      IIF 3
  • Kerrigan, David Daniel
    British surgeon born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
  • Kerrigan, David Daniel
    British surgeon and company director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 D-f, Telford Court, Chestergates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 16
  • Kerrigan, David Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Glyn Abbott, Bagillt Road, Holywell, Clwyd, CH8 7EZ

      IIF 17
  • Kerrigan, David Daniel
    British surgeon

    Registered addresses and corresponding companies
    • icon of address Po Box 3627, Bourne End, Buckinghamshire, SL8 5GQ

      IIF 18
  • Kerrigan, David Daniel
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 19
  • Kerrigan, David Daniel
    British surgeon born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 54, Ruthin Post Office, St Peters Square, Ruthin, Clwyd, LL15 9AQ, United Kingdom

      IIF 20
  • Kerrigan, David Daniel
    British surgeon and director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 54, Post Office, St Peter's Square, Ruthin, Clwyd, LL15 9AQ

      IIF 21
  • Kerrigan, David Daniel
    British surgical director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 22 IIF 23
    • icon of address Po Box 54, St Peters Square, Ruthin, Denbighshire, LL15 9AQ, United Kingdom

      IIF 24
    • icon of address Ruthin Post Office, St Peters Square, Ruthin, Clwyd, LL15 9AQ, United Kingdom

      IIF 25
  • Daniel David Kerrigan
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17d Telford Court, Chestergates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 26
  • Mr David Daniel Kerrigan
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 D-f, Telford Court, Chestergates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 27
    • icon of address Po Box 54, Post Office, St Peters Square, Ruthin, Denbighshire, LL15 9AQ

      IIF 28
    • icon of address Po Box 54, St Peters Square, Ruthin, Denbighshire, LL15 9AQ

      IIF 29
    • icon of address Po Box 54, St Peter's Square, Ruthin, Denbighshire, LL15 9AQ, United Kingdom

      IIF 30
    • icon of address Ruthin Post Office, St Peters Square, Ruthin, Clwyd, LL15 9AQ

      IIF 31
    • icon of address Ruthin Post Office, St Peters Square, Ruthin, Denbighshire, LL15 9AQ

      IIF 32 IIF 33
  • David Daniel Kerrigan
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 54, Ruthin Post Office, St Peters Square, Ruthin, Clwyd, LL15 9AQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 16 - Director → ME
  • 2
    SIMPLY SLIM LTD - 2022-10-31
    MOVE 4 HEALTH LTD - 2020-10-07
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    575,160 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2019-12-05 ~ 2024-03-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2024-03-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    NUYOU WEIGHT LOSS LIMITED - 2012-10-12
    icon of address 940 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,084 GBP2024-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2012-09-21
    IIF 2 - Director → ME
  • 3
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2012-09-21
    IIF 4 - Director → ME
  • 4
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 13 - Director → ME
  • 5
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 8 - Director → ME
  • 6
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2012-09-21
    IIF 5 - Director → ME
  • 7
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 10 - Director → ME
  • 8
    icon of address 911 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2012-09-21
    IIF 1 - Director → ME
  • 9
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 7 - Director → ME
  • 10
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 9 - Director → ME
  • 11
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 12 - Director → ME
  • 12
    icon of address Gb House, 911 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 14 - Director → ME
  • 13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2012-09-21
    IIF 6 - Director → ME
    icon of calendar 2006-12-05 ~ 2008-08-07
    IIF 18 - Secretary → ME
  • 14
    icon of address 911 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2012-09-21
    IIF 3 - Director → ME
  • 15
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-03-05
    IIF 27 - Has significant influence or control OE
  • 16
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,969 GBP2024-09-30
    Officer
    icon of calendar 2012-10-03 ~ 2024-03-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2016-04-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,711 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2024-03-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2016-09-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    GRAVITAS BARIATRIC SURGERY (LONDON) LIMITED - 2012-08-09
    GRAVITAS CONTRACTS LTD - 2012-10-16
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,059 GBP2024-09-30
    Officer
    icon of calendar 2012-10-16 ~ 2024-03-05
    IIF 24 - Director → ME
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-09-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    39,333 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2024-03-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-01-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    GIFTED SURGERY LTD - 2012-10-01
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,190 GBP2024-09-30
    Officer
    icon of calendar 2009-07-29 ~ 2024-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    SIMPLY SLIM LTD - 2022-10-31
    MOVE 4 HEALTH LTD - 2020-10-07
    icon of address 17 D-f Telford Court, Chestergates Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    575,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2020-01-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    GRAVITAS HOLDINGS LIMITED - 2012-10-18
    icon of address Babs Park, Blind Lane, Bourne End, Buckinghamshire, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2008-08-06 ~ 2012-09-21
    IIF 15 - Director → ME
    icon of calendar 2007-08-28 ~ 2008-08-06
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.