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

Elsigood, Timothy James

    Related profiles found in government register
  • Elsigood, Timothy James
    British ceo born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Beech Drive, Ryhall, Stamford Lincolnshire, PE9 4EW

      IIF 1
  • Elsigood, Timothy James
    British chief executive born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Beech Drive, Ryhall, Stamford Lincolnshire, PE9 4EW

      IIF 2
  • Elsigood, Timothy James
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Beech Drive, Ryhall, Stamford Lincolnshire, PE9 4EW

      IIF 3
  • Elsigood, Timothy James
    British director of operations born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Beech Drive, Ryhall, Stamford Lincolnshire, PE9 4EW

      IIF 4
  • Elsigood, Timothy James
    British managing director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 8 Beech Drive, Ryhall, Stamford Lincolnshire, PE9 4EW

      IIF 5 IIF 6
  • Elsigood, Timothy James
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stacey Road, Trumpington, Cambridge, CB2 9FG, England

      IIF 7
    • icon of address Block Management 24, 63 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PU, United Kingdom

      IIF 8
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 9
  • Elsigood, Tim
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Kilthorpe Grange, Barrowden Road Ketton, Stamford, Rutland, PE9 3RL

      IIF 10 IIF 11
  • Elsigood, Timothy James

    Registered addresses and corresponding companies
    • icon of address Block Management 24, 63 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PU, United Kingdom

      IIF 12
  • Elsigood, Timothy James
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Home Court, Empingham, Rutland, Oakham, LE15 8NY

      IIF 13
  • Elsigood, Timothy James
    British none born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 14
  • Elsigood, Tim
    British chief executive officer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Cliff Road, Totland Bay, PO39 0EW, England

      IIF 15
  • Mr Tim Elsigood
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stacey Road, Trumpington, Cambridge, CB2 9FG, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    69,850 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address 2 Stacey Road, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,855 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    DE FACTO 894 LIMITED - 2001-01-17
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-08-31
    IIF 10 - Director → ME
  • 2
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    ALLIANCE - 1990-03-07
    T & A IMAGING LIMITED - 1988-11-11
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2007-02-12
    IIF 11 - Director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-09
    IIF 2 - Director → ME
  • 4
    PARGOLD LIMITED - 1979-12-31
    CHARTER MEDICAL OF ENGLAND LIMITED - 2000-06-30
    icon of address 11-19 Lisson Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,425,835 GBP2024-12-31
    Officer
    icon of calendar 2001-11-20 ~ 2005-03-31
    IIF 1 - Director → ME
  • 5
    GEORGIA HEALTHCARE GROUP PLC - 2020-10-14
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2020-08-05
    IIF 14 - Director → ME
  • 6
    GROUP ESPRIT LTD - 2024-01-19
    ESPRIT HEALTHCARE LTD - 2023-12-29
    icon of address The Hermitage, Cliff Road, Totland Bay, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,800 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-01-20
    IIF 15 - Director → ME
  • 7
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2005-01-12
    IIF 6 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,166 GBP2023-11-30
    Officer
    icon of calendar 2006-12-01 ~ 2007-11-30
    IIF 13 - Director → ME
  • 9
    CAPIO MRI (UK) LIMITED - 2005-03-09
    CAPIO DIAGNOSTICS LTD - 2007-11-26
    HACKREMCO (NO. 1974) LIMITED - 2002-07-25
    icon of address Level 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2005-03-31
    IIF 3 - Director → ME
  • 10
    SECOND INDEPENDENT HOSPITAL LIMITED - 1981-12-31
    CAPIO HEALTHCARE LIMITED - 2007-11-26
    COMMUNITY HOSPITALS LIMITED - 2001-11-21
    HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDON - 1988-07-01
    icon of address Level 18, Tower 42 25 Old Broad Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2005-01-12
    IIF 4 - Director → ME
  • 11
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2003-10-17
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.