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

Greenwold, Natalie Karen Helen, Dr

    Related profiles found in government register
  • Greenwold, Natalie Karen Helen, Dr
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Finchley Road, London, NW3 5JS

      IIF 1
    • icon of address 12 The Bishops Avenue, London, N2 0AN

      IIF 2 IIF 3
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 4 IIF 5 IIF 6
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 7 IIF 8
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 9
  • Greenwold, Natalie Karen Helen, Dr
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 10
  • Greenwold, Natalie Karen Helen, Dr
    British doctor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Bishops Avenue, London, N2 0AN

      IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 12
  • Greenwold, Natalie Karen Helen, Dr
    British specialist doctor in obstetrics and gynaecology born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-60 Station Road, Station Road, Cambridge, CB1 2JH, England

      IIF 13
  • Dr Natalie Karen Helen Greenwold
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-60 Station Road, Station Road, Cambridge, CB1 2JH, England

      IIF 14
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 15
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
    • icon of address 124, Finchley Road, London, NW3 5JS, United States

      IIF 17
    • icon of address 7, Gloucester Gate Mews, London, NW1 4AD, England

      IIF 18 IIF 19
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    DESIGNBATCH LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,377,688 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    DEALENSURE LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -18,735,283 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Beit Meir Building, 44b Albert Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 10 - Director → ME
  • 4
    KANACO LIMITED - 2000-11-21
    KANACO INVESTMENTS LIMITED - 1998-01-14
    JACQUES ONONA INTERNATIONAL LIMITED - 1992-06-01
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    NOBLESIDE LIMITED - 1982-02-26
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    120,946 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    GREAT BEAR INVESTMENTS (BURLEYS) LIMITED - 2005-01-14
    ELANMARK LIMITED - 2003-02-24
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    IMEDTRUST
    - now
    IMEDTRUST LTD - 2015-08-15
    ADAPTIVE MEDICAL EDUCATION TRUST - 2015-07-21
    icon of address V317 Vox Studios 1-45 Durham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2022-06-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-06-26
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 1st Floor, 446a Green Lanes, Palmers Green, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2016-07-07
    IIF 3 - Director → ME
  • 3
    icon of address One Canada Square C/o Dotw, Medical Aid Films, One Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2016-12-06
    IIF 11 - Director → ME
  • 4
    EVENBRIGHT LIMITED - 2001-08-20
    icon of address 24 Gordon Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2010-05-25
    IIF 2 - Director → ME
  • 5
    GREAT BEAR INVESTMENTS (BURLEYS) LIMITED - 2005-01-14
    ELANMARK LIMITED - 2003-02-24
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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.