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

Whitecross, Philip James

    Related profiles found in government register
  • Whitecross, Philip James
    British

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 1
  • Whitecross, Philip James
    British company director

    Registered addresses and corresponding companies
  • Whitecross, Philip James
    British director

    Registered addresses and corresponding companies
    • icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL

      IIF 7
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Bedfordshire, LU7 0EU

      IIF 8 IIF 9 IIF 10
  • Whitecross, Philip James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 11 IIF 12 IIF 13
  • Whitecross, Philip James
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 14
  • Whitecross, Philip James
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 15
  • Whitecross, Philip James
    British finance director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 16 IIF 17
  • Whitecross, Philip James

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 18 IIF 19
  • Whitecross, Philip James
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Leighton Buzzard, Beds, LU7 0EU, England

      IIF 20
  • Whitecross, Philip James
    British accountant/company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 21
  • Whitecross, Philip James
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 22
  • Whitecross, Philip James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Whitecross, Philip James
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Philip James Whitecross
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 135
  • Mr Philip James Whitecross
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EU, England

      IIF 136
child relation
Offspring entities and appointments
Active 13
  • 1
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 2
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 4
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Lower Dean Farm Dean Road, Stewkley, Leighton Buzzard, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    39,330 GBP2023-11-30
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address F04 Gassiot House St Thomas Hospital, Westminster Bridge Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 90 - Director → ME
  • 7
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 8
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 9
    GTI PATHWAYS LIMITED - 2008-12-17
    icon of address F04 Gassiot House St Thomas' Hospital, Westminster Bridge Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 91 - Director → ME
  • 10
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 28 - Director → ME
  • 11
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 12
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 93 - Director → ME
Ceased 101
  • 1
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-18
    IIF 41 - Director → ME
  • 2
    INHEALTH REPORTING LIMITED - 2025-04-04
    MEDICAL IMAGING GROUP LIMITED - 2016-04-29
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 87 - Director → ME
  • 3
    icon of address 11 Ladywell Avenue, Grangestone, Girvan, Ayrshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 115 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 3 - Secretary → ME
  • 4
    ST. VINCENT STREET (383) LIMITED - 2003-04-14
    icon of address 30-32 Fountain Drive, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2007-06-12
    IIF 112 - Director → ME
    icon of calendar 2005-07-27 ~ 2007-06-12
    IIF 6 - Secretary → ME
  • 5
    FUTURECOOL LIMITED - 1989-07-18
    icon of address 11 Ladywell Avenue, Grangestone, Girvan, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 118 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 4 - Secretary → ME
  • 6
    CARDINAL HEALTHCARE LTD - 2003-06-13
    CARDINAL MEDICAL LIMITED - 2000-08-23
    ISLESYSTEM LIMITED - 1991-09-18
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 125 - Director → ME
    icon of calendar 2002-03-27 ~ 2004-04-26
    IIF 132 - Director → ME
  • 7
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,766,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 103 - Director → ME
  • 8
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    524,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 102 - Director → ME
  • 9
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-31
    IIF 55 - Director → ME
  • 10
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 70 - Director → ME
  • 11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 60 - Director → ME
  • 12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 71 - Director → ME
  • 13
    CARE UK SPV THREE LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 76 - Director → ME
  • 14
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 29 - Director → ME
  • 15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 66 - Director → ME
  • 16
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 30 - Director → ME
  • 17
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 38 - Director → ME
  • 18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 75 - Director → ME
  • 19
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    WARWICK 2 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 36 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 51 - Director → ME
  • 20
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 74 - Director → ME
  • 21
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2024-10-01
    IIF 37 - Director → ME
  • 22
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    WARWICK 3 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 42 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 52 - Director → ME
  • 23
    CARE UK PLC - 2010-04-27
    ANGLIA SECURE HOMES PLC - 1994-03-03
    TUDORBARN LIMITED - 1982-11-11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 34 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 26 - Director → ME
  • 24
    CARE UK HEALTH & SOCIAL CARE MIDCO LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2019-10-31
    IIF 56 - Director → ME
  • 25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 68 - Director → ME
  • 26
    CARE UK DUNDEE LIMITED - 2024-04-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-31
    IIF 59 - Director → ME
  • 27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 72 - Director → ME
  • 28
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 73 - Director → ME
  • 29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 65 - Director → ME
  • 30
    CARE UK SPV FIVE LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 69 - Director → ME
  • 31
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 64 - Director → ME
  • 32
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-30 ~ 2019-10-31
    IIF 67 - Director → ME
  • 33
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2019-10-31
    IIF 57 - Director → ME
  • 34
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 53 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 54 - Director → ME
  • 35
    CARE UK HOOK LIMITED - 2022-11-22
    CARE UK SPV FOUR LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 63 - Director → ME
  • 36
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2019-10-31
    IIF 62 - Director → ME
  • 37
    CARE UK CORSHAM LIMITED - 2023-05-16
    CARE UK SPV TWO LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 61 - Director → ME
  • 38
    CARE UK SPV ONE LIMITED - 2019-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 58 - Director → ME
  • 39
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 101 - Director → ME
  • 40
    REAL SOFTWARE TRUSTEES LIMITED - 2002-03-20
    SHELFCO (NO.1828) LIMITED - 2000-03-28
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2011-05-31
    IIF 88 - Director → ME
  • 41
    NESTFORD LIMITED - 1999-04-20
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2000-03-31
    IIF 17 - Director → ME
  • 42
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 50 - Director → ME
  • 43
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 48 - Director → ME
  • 44
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 47 - Director → ME
  • 45
    COPYRIGHT PROMOTIONS INTERNATIONAL LIMITED - 2009-09-29
    INGLEBY (693) LIMITED - 1993-08-11
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,072,528 GBP2024-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 13 - Secretary → ME
  • 46
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-03 ~ 2000-03-31
    IIF 14 - Director → ME
  • 47
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    166,700 GBP2023-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 12 - Secretary → ME
  • 48
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 82 - Director → ME
  • 49
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 39 - Director → ME
  • 50
    EUROCLINCS (UK) LIMITED - 2002-09-12
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2011-05-31
    IIF 119 - Director → ME
  • 51
    icon of address 11 Ladywell Avenue, Grangestone, Girvan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 114 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 5 - Secretary → ME
  • 52
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-13
    IIF 89 - Director → ME
  • 53
    IBH PHOTOGRAPHY LIMITED - 1996-11-06
    ELMRIVER LIMITED - 1985-03-26
    icon of address Studio 1.80 Formal House, St Georges Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,355 GBP2024-04-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-04-28
    IIF 19 - Secretary → ME
  • 54
    INHEALTH DECONTAMINATION SERVICES (CARDIFF) LIMITED - 2008-06-02
    STERILE SERVICES INTERNATIONAL (CARDIFF) LIMITED - 2004-07-07
    FILBUK 507 LIMITED - 1998-05-14
    icon of address 4 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-06-12
    IIF 109 - Director → ME
  • 55
    INHEALTH STERILE SERVICES (KENT) LIMITED - 2008-06-02
    icon of address 4 Grosvenor Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2007-06-12
    IIF 111 - Director → ME
  • 56
    IH STERILE SERVICES LIMITED - 2014-06-19
    INHEALTH STERILE SERVICES LIMITED - 2008-06-02
    STERILE SERVICES LIMITED - 2004-11-11
    icon of address Unit 9 Premier Park Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 131 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 9 - Secretary → ME
  • 57
    IMPREGILO MEDICAL TECHNOLOGIES (ACAD) LIMITED - 2004-04-16
    IMPREGILO MEDICAL TECHNOLOGIES LIMITED - 1999-01-28
    IMPREGILO HEALTHCARE LIMITED - 1998-07-30
    FILBUK 525 LIMITED - 1998-06-30
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-31
    IIF 81 - Director → ME
  • 58
    INHEALTH NETCARE LIMITED - 2009-07-10
    AMICUS INHEALTH LIMITED - 2006-11-22
    DMWSL 473 LIMITED - 2005-08-12
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2011-05-31
    IIF 130 - Director → ME
  • 59
    INHEALTH LIMITED - 2008-09-30
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2011-05-31
    IIF 77 - Director → ME
  • 60
    STERILE SERVICES INTERNATIONAL LIMITED - 2004-07-07
    FILBUK 446 LIMITED - 1997-08-07
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-31
    IIF 79 - Director → ME
  • 61
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    128,439 GBP2020-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2012-10-31
    IIF 83 - Director → ME
    icon of calendar 2005-09-30 ~ 2007-11-14
    IIF 2 - Secretary → ME
  • 62
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2011-05-31
    IIF 86 - Director → ME
  • 63
    INHEALTH DIAGNOSTIC AND IMAGING LIMITED - 2008-09-30
    DIAGNOSTICS AND IMAGING LIMITED - 2004-11-11
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2011-05-31
    IIF 126 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-07-11
    IIF 8 - Secretary → ME
  • 64
    MIS (SOUTH) LIMITED - 2007-09-26
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2011-05-31
    IIF 85 - Director → ME
  • 65
    BEECHWOOD HALL AND HEAD OFFICE LIMITED - 2004-11-11
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2011-05-31
    IIF 127 - Director → ME
    icon of calendar 2004-11-01 ~ 2011-04-19
    IIF 7 - Secretary → ME
  • 66
    icon of address Plantation Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2024-01-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-06-28
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    LISTER BESTCARE LIMITED - 2004-11-11
    BULK NO.1 LIMITED - 2000-05-05
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2011-05-31
    IIF 80 - Director → ME
  • 68
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-13
    IIF 32 - Director → ME
  • 69
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-29
    IIF 24 - Director → ME
  • 70
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-29
    IIF 35 - Director → ME
  • 71
    icon of address C/o Knoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 78 - Director → ME
  • 72
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 124 - Director → ME
    icon of calendar 2002-07-12 ~ 2004-04-26
    IIF 113 - Director → ME
  • 73
    THE LONDON P.E.T. CENTRE LIMITED - 2005-08-12
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 128 - Director → ME
    icon of calendar 2002-07-12 ~ 2004-04-26
    IIF 116 - Director → ME
  • 74
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    PINEPET LIMITED - 1986-11-28
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2015-06-01
    IIF 23 - Director → ME
  • 75
    icon of address Branch Registration, Refer To Parent Registry, Luxembourg
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2002-02-05 ~ 2004-10-29
    IIF 117 - Director → ME
  • 76
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 92 - Director → ME
  • 77
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 100 - Director → ME
  • 78
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 105 - Director → ME
  • 79
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    CARE UK (HIJ) LIMITED - 2016-12-12
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    24,681,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2019-10-31
    IIF 107 - Director → ME
  • 80
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    139,806,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-31
    IIF 108 - Director → ME
  • 81
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 27 - Director → ME
  • 82
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,716,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 97 - Director → ME
  • 83
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 94 - Director → ME
  • 84
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 95 - Director → ME
  • 85
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    CARE UK SECRETARIES LIMITED - 2009-05-01
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    NOTEDRIVE LIMITED - 1991-01-29
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -698,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 99 - Director → ME
  • 86
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,477,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-10-31
    IIF 22 - Director → ME
  • 87
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,541,000 GBP2018-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 104 - Director → ME
  • 88
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    2,141,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 106 - Director → ME
  • 89
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI HS LTD - 2014-05-01
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,576,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 98 - Director → ME
  • 90
    INGLEBY (1610) LIMITED - 2004-08-10
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2011-05-31
    IIF 120 - Director → ME
  • 91
    BULK NO.2 LIMITED - 2000-05-05
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2011-05-31
    IIF 84 - Director → ME
  • 92
    CAVENDISH IMAGING LIMITED - 2000-05-26
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2011-05-31
    IIF 129 - Director → ME
    icon of calendar 2003-03-04 ~ 2004-04-26
    IIF 121 - Director → ME
  • 93
    LEISURE & ENTERTAINMENT ORGANISATION LIMITED(THE) - 1987-05-28
    FLEETMOSS LIMITED - 1985-08-30
    icon of address Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,902,075 GBP2024-04-30
    Officer
    icon of calendar 1995-01-10 ~ 1995-12-12
    IIF 18 - Secretary → ME
  • 94
    ROCIALLE INHEALTH LIMITED - 2008-06-02
    ROCIALLE MEDICAL LIMITED - 2005-11-02
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-12
    IIF 133 - Director → ME
    icon of calendar 2002-03-15 ~ 2004-04-26
    IIF 110 - Director → ME
  • 95
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,177,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2019-10-31
    IIF 123 - Director → ME
  • 96
    COPYRIGHT PROMOTIONS GROUP LIMITED - 2001-09-14
    FUNMANY COMPANY PLC - 1994-08-10
    icon of address 1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601,168 GBP2018-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 16 - Director → ME
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 11 - Secretary → ME
  • 97
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 96 - Director → ME
  • 98
    INHEALTH CLINICAL SOLUTIONS LIMITED - 2008-06-02
    ROCIALLE HOLDINGS LIMITED - 2005-08-03
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 134 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 10 - Secretary → ME
  • 99
    COPYRIGHT PROMOTIONS (HOLDINGS) PLC - 1997-06-03
    THE COPYRIGHT PROMOTIONS GROUP PLC - 1994-08-10
    NEWSECTOR PUBLIC LIMITED COMPANY - 1987-09-18
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2000-03-31
    IIF 15 - Director → ME
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 1 - Secretary → ME
  • 100
    QUANTAM DIAGNOSTIC IMAGING LIMITED - 2006-02-21
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2011-05-31
    IIF 122 - Director → ME
  • 101
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 40 - 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.