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 Paul Jonathan Jenkins

    Related profiles found in government register
  • Dr Paul Jonathan Jenkins
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Harley Street, London, W1G 7HE

      IIF 1
    • 68, Harley Street, London, W1G 7HE, England

      IIF 2 IIF 3
    • 68, Harley Street, London, W1G 7HE, United Kingdom

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 7 IIF 8
    • 264 Banbury Road, Summertown, Oxford, OX2 7DY, England

      IIF 9
    • 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME24FX, England

      IIF 10
  • Jenkins, Paul Jonathan, Dr
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Harley Street, London, W1G 7HE, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • 264 Banbury Road, Summertown, Oxford, OX2 7DY, England

      IIF 13
  • Jenkins, Paul Jonathan, Dr
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 160 St Paul's Road, London, N1 2LL

      IIF 14
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 15
  • Jenkins, Paul Jonathan, Dr
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Harley Street, London, W1G 7HE, England

      IIF 16
    • 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 17
  • Jenkins, Paul Jonathan, Dr
    British doctor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Harley Street, London, W1G 7HE, England

      IIF 18
  • Jenkins, Paul Jonathan, Dr
    British physician born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pendle House, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR, England

      IIF 19
    • St Joseph's Hospital, Harding Avenue, Newport, Gwent, NP20 6ZE

      IIF 20
  • Dr Paul Jenkins
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • European Scanning Centre (harley St) Ltd, 68 Harley Street, London, W1G 7HE, United Kingdom

      IIF 21
  • Jenkins, Paul Jonathan, Dr
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Highbury New Park, London, N5 2DB, United Kingdom

      IIF 22
    • 160, St. Pauls Road, London, N1 2LL

      IIF 23
    • 68, Harley Street, London, W1G 7HE

      IIF 24
    • 68, Harley Street, London, W1G 7HE, United Kingdom

      IIF 25 IIF 26
  • Jenkins, Dr Paul
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • European Scanning Centre (harley St) Ltd, 68 Harley Street, London, W1G 7HE, United Kingdom

      IIF 27
  • Jenkins, Dr Paul
    British consultant physician born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Harley Street, London, W1G 7HE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,051 GBP2019-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    68 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,309,061 GBP2019-03-31
    Officer
    2007-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    68 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,194 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    68 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    68 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,525 GBP2024-12-31
    Officer
    2014-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    European Scanning Centre (harley St) Ltd, 68 Harley Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-06-12 ~ now
    IIF 27 - LLP Member → ME
  • 8
    Menzies Llp, 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,770 GBP2023-09-30
    Officer
    2019-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2010-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    264 Banbury Road Summertown, Oxford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    299,379 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    ST JOSEPH'S HEALTHCARE PARTNERS LTD - 2016-11-28
    THE EFFECTIVE SOLUTIONS GROUP LIMITED - 2014-02-03
    Pendle House Castle Hill, Prestbury, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2014-05-14 ~ 2015-05-31
    IIF 19 - Director → ME
  • 2
    68 Harley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-17 ~ 2020-04-01
    IIF 26 - LLP Member → ME
  • 3
    EVER 2201 LIMITED - 2003-12-12
    68 Harley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-11-01 ~ 2018-12-21
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    68 Harley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-04-07 ~ 2020-04-01
    IIF 25 - LLP Member → ME
  • 5
    68 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ 2021-10-08
    IIF 23 - LLP Member → ME
  • 6
    68 Harley Street, London
    Active Corporate (2 parents)
    Officer
    2012-11-09 ~ 2020-04-01
    IIF 24 - LLP Member → ME
  • 7
    European Scanning Centre (harley St) Ltd, 68 Harley Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-06-12 ~ 2018-12-21
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-06-04 ~ 2019-05-03
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.