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 Richard Malcolm Anthony Fieldhouse

    Related profiles found in government register
  • Dr Richard Malcolm Anthony Fieldhouse
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 2FX

      IIF 1
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 2
  • Fieldhouse, Richard Malcolm Anthony, Dr
    British clinical director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Broyle Road, Chichester, West Sussex, PO19 6BE, United Kingdom

      IIF 3
  • Fieldhouse, Richard Malcolm Anthony, Dr
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 4
  • Dr Lionel Xavier Mendes
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 5
  • Dr Helen Sian Williams
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 6
  • Dr Vayalil Pillai
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Scampston Mews, London, W10 6HX, United Kingdom

      IIF 7
  • Fieldhouse, Richard Malcolm Anthony, Dr
    British general practioner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 8
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovercourt Surgery, 3 Skye Edge Avenue, Sheffield, South Yorkshire, S2 5FX, United Kingdom

      IIF 9
  • Hart, Oliver Ronald Whitfield, Dr
    British gp born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Churchill House, 35 Red Lion Square, London, WC1R 4SG

      IIF 10
  • Pringle, Michael Alexander Leary
    British academic doctor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire, NG23 7LB

      IIF 11
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chec Offices The Medical Centre, High Street, Collingham, Newark, Notts, NG23 7LB, United Kingdom

      IIF 12
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR

      IIF 13
  • Dr Li Li
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 14
  • Mendes, Lionel Xavier, Dr
    British g p born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Health Centre, Bowers Place, Crawley Down, Crawley, West Sussex, RH10 4HY, Uk

      IIF 15
  • Mendes, Lionel Xavier, Dr
    British general practioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 16
  • Mendes, Lionel Xavier, Dr
    British general practitioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 17
    • icon of address 89 Grand Avenue, Worthing, West Sussex, BN11 5BD

      IIF 18
  • Elson, Charles William, Dr
    British doctor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 19
  • Elson, Charles William, Dr
    British general practioner born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 20
  • Fernando, Renuka Lilanthi, Dr
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Heath Road, Boughton Monchelsea, Kent, ME17 4JE, United Kingdom

      IIF 21
  • Fernando, Renuka Lilanthi, Dr
    British general practioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, College Road, Maidstone, Kent, ME15 6SB, United Kingdom

      IIF 22
  • Fernando, Renuka Lilanthi, Dr
    British general practitioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pillai, Vayalil, Dr
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Scampston Mews, London, W10 6HX, United Kingdom

      IIF 25
  • Williams, Helen Sian, Dr
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 26
  • Williams, Helen Sian, Dr
    British general practioner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Thetford Acorns, Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire, CB6 3HG

      IIF 27
  • Professor Michael Alexander Leary Pringle
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slacks Farm House, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 28
    • icon of address Slacks Farmhouse, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 29
  • Samarasinghe, Lionel, Dr
    British general practioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Turneville Road, London, W14 9PS

      IIF 30
  • Samarasinghe, Lionel, Dr
    British medical practitioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 50, 235 Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 31
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB, United Kingdom

      IIF 32
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British general practioner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB

      IIF 33
  • O'driscoll, Darragh William, Dr
    Irish general practioner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Surgery, Lodge Road, Chippenham, SN15 3SY, United Kingdom

      IIF 34
  • Li, Li, Dr
    British general practioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 35
  • Li, Li, Dr
    British general practitioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 36
  • Dr Charles William Elson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 37
  • Dr Oliver Ronald Whitfield Hart
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 38 IIF 39
    • icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire, S7 2DW

      IIF 40
  • Pringle, Michael Alexander Leary, Professor
    British academic born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton Court, 3 West Way, Oxford, Oxfordshire, OX2 0JB

      IIF 41
  • Pringle, Michael Alexander Leary, Professor
    British general practioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 42
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slacks Farmhouse, Low Road Besthorpe, Newark, Nottinghamshire, NG23 7HJ

      IIF 43
    • icon of address Units 1, & 2, Spectrum Way Adswood, Stockport, Cheshire, SK3 0SA, United Kingdom

      IIF 44
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner/lecturer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 45
  • Pringle, Michael Alexander Leary, Professor
    British professor of general practice born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 46
  • Dr Sharon Louise Phillips
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ

      IIF 47
  • Fieldhouse, Richard Malcolm Anthony, Dr
    British clinical director

    Registered addresses and corresponding companies
    • icon of address 87, Broyle Road, Chichester, West Sussex, PO19 6BE, United Kingdom

      IIF 48
  • Dr Emmanuel Phillip Bellamy
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dr Lionel Samarasinghe
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, 235 Earls Court Road, Kensington, London, SW5 9FE, England

      IIF 54
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 55
  • Hart, Oliver Ronald Whitfield, Dr
    British general practitioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, S7 2DW

      IIF 56
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 57
    • icon of address Slacks Farmhouse, Low Road, Besthorpe, Newark, Nottinghamshire, NG23 7HJ, England

      IIF 58
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cgl, Third Floor, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 59
  • Bellamy, Emmanuel Phillip, Dr
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Emmanuel Phillip, Dr
    British general practioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 64
  • Bellamy, Emmanuel Phillip, Dr
    British general practitioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 65 IIF 66
  • Dr Li Li
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 67
    • icon of address 7, Signet Court, Cambridge, CB5 8LA, United Kingdom

      IIF 68
    • icon of address Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 69 IIF 70
  • Elson, Charles William, Dr
    British general practitioner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 71
  • Littlejohns, Judith Helen, Dr
    British doctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clark Street, London, E1 3HB, England

      IIF 72
    • icon of address 1st Floor, Beaumont House, Mile End Hospital, Bancroft Road, London, E1 4DG, England

      IIF 73
    • icon of address The Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, England

      IIF 74
  • Littlejohns, Judith Helen, Dr
    British general practioner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, United Kingdom

      IIF 75
  • Phillips, Sharon Louise, Dr
    British general practioner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ, United Kingdom

      IIF 76
  • Macdougall, Moira Elizabeth, Dr
    British doctor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, Surgery, 43 Broad Street, Wokingham, Berkshire, RG40 1BE, United Kingdom

      IIF 77
  • Macdougall, Moira Elizabeth, Dr
    British general practioner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 78
  • Macdougall, Moira Elizabeth, Dr
    British gp born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rose Street, Wokingham, Berkshire, RG40 1XS, England

      IIF 79
  • Mallard Smith, Rebecca Jane, Dr
    British general practioner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, High Street, Chesham, Buckinghamshire, HP5 1BW

      IIF 80
  • Alderman, William Wilfred, Dr
    British doctor born in August 1932

    Registered addresses and corresponding companies
    • icon of address 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 81
  • Alderman, William Wilfred, Dr
    British general practioner born in August 1932

    Registered addresses and corresponding companies
    • icon of address 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 82
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.) born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 83
  • Fleming, Lorna Elizabeth Mary, Dr
    British general practioner born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Tolbooth Street, Kirkcaldy, Fife, KY1 1RW, Scotland

      IIF 84
  • Fleming, Lorna Elizabeth Mary, Dr
    British gp born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 282, High Street, Leslie, Glenrothes, Fife, KY6 3AZ

      IIF 85 IIF 86
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 87
  • Li, Li, Dr
    British doctor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, CB1 8YU, England

      IIF 88
    • icon of address Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 89
  • Li, Li, Dr
    British n/k born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 90
  • Li, Li, Dr
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 91
  • Dr Vayallil Parameswaran Radhakrishna Pillai
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 92
  • Samuel, Oliver Wilfred, Doctor
    British general practioner born in August 1930

    Registered addresses and corresponding companies
    • icon of address 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 93
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.)

    Registered addresses and corresponding companies
    • icon of address 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 94
  • Samuel, Oliver Wilfred, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 95
  • La Roche Andree, Marie Elaine
    Usa banking born in August 1949

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address No 25, Finance Street, Beijing, 100033, P.r. China

      IIF 96
  • Macdoughall, Moira Elizabeth, Dr
    British general practtioner

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 97
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 98
  • Li, Li
    Chinese director born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 25, Finance Street, Xicheng District, 100033 Beijing, China

      IIF 99
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British doctor of medicine born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 100
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 101
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Scampston Mews, London, W10 6HX, United Kingdom

      IIF 102
  • Li, Li, Dr

    Registered addresses and corresponding companies
    • icon of address Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 103
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address The College Practice, 50-52 College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CONSERVATIVE FRIENDS OF SRI LANKA LTD - 2012-09-19
    icon of address 2 Turneville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,022,176 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    BEAUMONT CLOSE CARE LIMITED - 1988-12-20
    PPP BEAUMONT CLOSE CARE LIMITED - 1994-05-20
    MISTNEED LIMITED - 1987-12-15
    icon of address C/o Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -345,967 GBP2022-09-30
    Officer
    icon of calendar 1994-05-04 ~ now
    IIF 66 - Director → ME
  • 6
    PPP BEAUMONT MANAGEMENT LIMITED - 1994-05-20
    BEAUMONT MANAGEMENT LIMITED - 1988-12-21
    ROSEGEM LIMITED - 1984-07-03
    CAPARO PROPERTIES HOLDINGS LIMITED - 1986-10-21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -40,159 GBP2022-09-30
    Officer
    icon of calendar 1994-05-04 ~ now
    IIF 64 - Director → ME
  • 7
    RADIANT MEDISPA LIMITED - 2025-02-17
    icon of address 7 Signet Court, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    icon of address Dovercourt Surgery 3, Skye Edge Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address No 25 Finance Street, Xicheng, Beijing, China
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 99 - Director → ME
  • 10
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Springfield Community Campus, Beechfield Road, Corsham, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    106,947 GBP2025-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,001 GBP2018-10-30
    Officer
    icon of calendar 1994-04-20 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 1994-04-20 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 13
    icon of address Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553 GBP2018-09-30
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Unit 90 Capital Business Centre, 22 Carlton Rd, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,082 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Harvest House Mill Lane, Brandeston, Woodbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,097 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    597,697 GBP2024-08-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    190,052 GBP2024-08-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Slacks Farm House Low Road, Besthorpe, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,377 GBP2025-01-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    NANP - NATIONAL ASSOCIATION OF NON-PRINCIPALS - 2004-05-19
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,988 GBP2022-01-31
    Officer
    icon of calendar 1999-10-19 ~ now
    IIF 8 - Director → ME
  • 21
    SINO BRITISH MEDICAL CONSULTANCY LIMITED - 2019-04-09
    CHINA UK MEDTECH LTD - 2023-08-08
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address 2nd Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-25 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,400 GBP2022-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Slacks Farmhouse Low Road, Besthorpe, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address Mayfield House 52, Station Road Hatfield, Doncaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,416 GBP2018-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    644,361 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 60 - Director → ME
  • 30
    icon of address 12a Scampston Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 12a Scampston Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 102 - LLP Member → ME
  • 32
    icon of address Ramsay House, 18 Vera Avenue, London, Greater London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,592 GBP2024-03-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 75 - Director → ME
  • 33
    icon of address 23 Rose Street, Wokingham, Berkshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -23,757 GBP2018-06-30
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 79 - Director → ME
  • 34
    icon of address The Mission Practice, 208 Cambridge Heath Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,833 GBP2020-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 72 - Director → ME
  • 35
    SINO CAMBRIDGE MEDICAL CONSULTANCY LIMITED - 2019-03-08
    icon of address Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 50 College Road, Maidstone, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,195,927 GBP2022-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 24 - Director → ME
Ceased 35
  • 1
    icon of address 7 Fox Covert Avenue, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2008-02-29
    IIF 83 - Director → ME
    icon of calendar 2005-04-26 ~ 2008-02-29
    IIF 94 - Secretary → ME
  • 2
    icon of address First Floor, Black Country House, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2024-10-28
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,022,176 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    SHIELDREASON LIMITED - 1991-06-21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,136,519 GBP2022-09-30
    Officer
    icon of calendar 1991-03-15 ~ 2024-10-28
    IIF 65 - Director → ME
  • 5
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2021-12-14
    IIF 57 - Director → ME
  • 6
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2012-07-12
    IIF 80 - Director → ME
  • 7
    icon of address The Health Centre Bowers Place, Crawley Down, Crawley, W Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2013-01-01
    IIF 15 - Director → ME
  • 8
    ARNROD LIMITED - 1989-02-10
    icon of address Gainford House, Picktree Lane, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,006,571 GBP2022-12-31
    Officer
    icon of calendar ~ 2017-11-16
    IIF 100 - Director → ME
  • 9
    CRIME REDUCTION INITIATIVES (TRANSITIONAL) - 1999-12-03
    CRIME REDUCTION INITIATIVES - 2016-04-01
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2011-03-16 ~ 2021-12-14
    IIF 13 - Director → ME
  • 10
    CRI UK LIMITED - 2013-10-04
    SOCIAL CARE AND HEALTH INITIATIVES LIMITED - 2017-04-13
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-04-29 ~ 2021-12-14
    IIF 59 - Director → ME
  • 11
    icon of address No 25 Finance Street, Xicheng, Beijing, China
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-12-31
    IIF 96 - Director → ME
  • 12
    icon of address St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,207,316 GBP2018-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-25
    IIF 21 - Director → ME
    icon of calendar 2008-10-21 ~ 2019-11-08
    IIF 23 - Director → ME
  • 13
    icon of address High St, Collingham, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    71,592 GBP2020-03-31
    Officer
    icon of calendar 1997-06-30 ~ 2009-07-01
    IIF 45 - Director → ME
  • 14
    icon of address 13 The Dell, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,133 GBP2025-04-30
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-30
    IIF 93 - Director → ME
    icon of calendar 1994-07-14 ~ 1995-06-21
    IIF 95 - Secretary → ME
  • 15
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    icon of address 24 Hill Street, Kirkcaldy, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-23
    IIF 84 - Director → ME
  • 16
    icon of address Buko Tower Suite 8, 3rd Floor, Dalton Road, Glenrothes, Fife, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,709 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2018-03-31
    IIF 86 - Director → ME
    icon of calendar 2010-04-09 ~ 2012-11-20
    IIF 85 - Director → ME
  • 17
    icon of address Little Thetford Acorns Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    201,121 GBP2016-08-31
    Officer
    icon of calendar 2012-01-24 ~ 2013-06-26
    IIF 27 - Director → ME
  • 18
    icon of address Unit 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,294 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2017-06-16
    IIF 3 - Director → ME
    icon of calendar 2006-08-01 ~ 2017-06-16
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-10-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-11-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-06 ~ 2021-07-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PICKER LIMITED - 2000-08-29
    icon of address Suite 6, Fountain House 1200 Parkway Court, John Smith Drive, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2017-06-20
    IIF 41 - Director → ME
  • 21
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2015-01-25
    IIF 32 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-04-19
    IIF 33 - Director → ME
  • 22
    icon of address Bromsgrove Road, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    362,795 GBP2022-09-30
    Officer
    icon of calendar ~ 1994-05-02
    IIF 81 - Director → ME
  • 23
    icon of address 109-111 Field End Road, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-06-01
    IIF 77 - Director → ME
  • 24
    icon of address Suite L3, Fenton Way, Chatteris, England
    Active Corporate (8 parents)
    Equity (Company account)
    -563 GBP2023-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2025-07-14
    IIF 89 - Director → ME
    icon of calendar 2020-03-25 ~ 2025-07-14
    IIF 103 - Secretary → ME
  • 25
    icon of address 17a South Drive, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,097 GBP2025-01-31
    Officer
    icon of calendar 2006-05-18 ~ 2011-04-20
    IIF 78 - Director → ME
    icon of calendar 2008-04-01 ~ 2011-04-20
    IIF 97 - Secretary → ME
  • 26
    PARTNERS IN PRACTICE SUFFOLK LIMITED - 2013-10-29
    DEBEN HEALTH LIMITED - 2011-10-24
    icon of address Riverside Clinic, 2 Landseer Road, Ipswich
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,846,518 GBP2022-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2011-05-25
    IIF 19 - Director → ME
  • 27
    CHARIS (53) LIMITED - 1996-06-18
    icon of address 10 Dallington Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 2001-11-30
    IIF 43 - Director → ME
  • 28
    icon of address Third Floor Churchill House, 35 Red Lion Square, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-04-22
    IIF 10 - Director → ME
  • 29
    icon of address Primrose Hospice, St. Godwalds Road, Bromsgrove, Worcestershire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-02 ~ 1994-04-30
    IIF 82 - Director → ME
  • 30
    icon of address Island Health Practice 1st Floor, 145 East Ferry Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2021-09-09
    IIF 73 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 74 - Director → ME
  • 31
    icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2012-02-01
    IIF 42 - Director → ME
  • 32
    icon of address Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2021-03-31
    IIF 44 - Director → ME
  • 33
    ARTHRITIS RESEARCH CAMPAIGN - 2010-03-09
    ARTHRITIS AND RHEUMATISM COUNCIL FOR RESEARCH IN GREAT BRITAIN AND THE COMMONWEALTH(THE) - 1998-01-29
    ARTHRITIS RESEARCH UK - 2018-09-24
    icon of address 3rd Floor, 120 Aldersgate Street 3rd Floor, 120 Aldersgate Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2016-03-02
    IIF 46 - Director → ME
  • 34
    icon of address Acer Road Pharmacy 6 Acer Road, Rendlesham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,666 GBP2025-01-31
    Officer
    icon of calendar 2003-04-03 ~ 2024-02-19
    IIF 20 - Director → ME
  • 35
    icon of address A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1995-05-04
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.