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

Mr. Brian Roger Phillip Wallhouse

    Related profiles found in government register
  • Mr. Brian Roger Phillip Wallhouse
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Granary, 21 High Street, Bookham, Leatherhead, Surrey, KT23 4AA

      IIF 1
  • Mr Brian Roger Phillip Wallhouse
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mulberry & Co, Dogflud Way, Eastgate House, Farnham, Surrey, GU9 7UD, England

      IIF 2
  • Mr Roger Brian Phillip Wallhouse
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston, Crowmarsh, Wallingford, Oxfordshire, OX10 6SL, United Kingdom

      IIF 3
  • Wallhouse, Brian Roger Phillip
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate House, Dogflud Way, C/o Mulberry & Co, Farnham, Surrey, GU9 7UD, England

      IIF 4
    • icon of address 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 5
  • Wallhouse, Brian Roger Phillip, Mr.
    British chairman born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 6
  • Wallhouse, Brian Roger Phillip, Mr.
    British chairman and director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 7
  • Wallhouse, Brian Roger Phillip, Mr.
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Preston Crowmarsh, Wallingford, OX10 6SL, England

      IIF 8
  • Wallhouse, Brian Roger Phillip, Mr.
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Over Norton, Chipping Norton, OX7 5PT, England

      IIF 9
  • Wallhouse, Brian Roger Phillip, Mr.
    British healthcare business consultant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 10
  • Wallhouse, Roger Brian Phillip
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bedford Square, London, WC1B 3HW

      IIF 11
  • Wallhouse, Roger Brian Phillip
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 12
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL, England

      IIF 13
  • Wallhouse, Roger Brian Phillip
    British general manager born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 14
  • Wallhouse, Roger Brian Phillip
    British general manager northern europe operations born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 15
  • Wallhouse, Roger Brian Phillip
    British managing director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palliser House, Palliser Road, London, W14 9EQ

      IIF 16
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 17 IIF 18
  • Wallhouse, Roger Brian Phillip
    British

    Registered addresses and corresponding companies
    • icon of address The Barn, 67 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Mulberry & Co Dogflud Way, Eastgate House, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,221 GBP2024-12-31
    Officer
    icon of calendar 1999-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Masons Way Codmore Hill, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,134 GBP2023-12-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 5 The Green, Over Norton, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address The Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-07-16 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-11-16 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 9
  • 1
    CAREMAX GROUP LTD - 2005-11-30
    icon of address Public Hall Court, Public Hall Street, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2008-01-14
    IIF 10 - Director → ME
  • 2
    DOCOBO (UK) LIMITED - 2006-01-23
    icon of address Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -537,414 GBP2020-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2025-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
  • 3
    PROSPITALIA HTRAK LIMITED - 2023-12-19
    HEALTHLOGISTICS.CO.UK LIMITED - 2017-10-17
    icon of address Suite D Unit 1 Walton Lodge, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,933,789 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2017-09-11
    IIF 13 - Director → ME
  • 4
    icon of address The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2015-06-30
    IIF 11 - Director → ME
  • 5
    TOREX MEDICAL SYSTEMS LIMITED - 2009-04-29
    SHARED MEDICAL SYSTEMS LIMITED - 2000-06-01
    SMS UNITED KINGDOM LIMITED - 1997-12-01
    DIKAPPA (NUMBER 532) LIMITED - 1988-11-07
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1999-01-12
    IIF 15 - Director → ME
  • 6
    SILVERLINK SOFTWARE LIMITED - 2022-01-20
    STALINK HEALTHCARE LIMITED - 2011-02-15
    IMCO (322007) LIMITED - 2008-07-09
    icon of address Woodstock, Felton, Morpeth, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-18 ~ 2010-05-19
    IIF 16 - Director → ME
  • 7
    LODGEWAY LIMITED - 1995-05-01
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1999-01-12
    IIF 12 - Director → ME
  • 8
    HEALTHCARE MANAGEMENT SOLUTIONS LTD - 1999-12-29
    COMFORT ZONES LIMITED - 1995-08-30
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    431,063 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2024-01-26
    IIF 7 - Director → ME
  • 9
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    212,405 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2019-12-23
    IIF 8 - 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.