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

Skinner, Charles David

    Related profiles found in government register
  • Skinner, Charles David
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Skinner, Charles David
    British cfo born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 29 IIF 30 IIF 31
  • Skinner, Charles David
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutsey Lane, Calmore Ind Estate, Totton, Southampton, Hampshire, SO40 3XJ

      IIF 32
  • Skinner, Charles David
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 33 IIF 34 IIF 35
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 37
    • icon of address Millbrook Healthcare Ltd, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 38
    • icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England

      IIF 39 IIF 40
    • icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire, SO40 3XJ

      IIF 41
    • icon of address Nutsey Lane, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 42 IIF 43
    • icon of address Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3JX

      IIF 44
  • Skinner, Charles David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 45 IIF 46
    • icon of address 14, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 47
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 48
  • Skinner, Charles David
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mlg Education Services Limited, Unit 7 Home Farm Courtyard, Meriden Road, Coventry, CV7 7SH, England

      IIF 49
  • Skinner, Charles David
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 50
  • Skinner, Charles David
    British accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 51
  • Skinner, Charles David
    British chartered accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 52
  • Skinner, Charles David
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 53
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 54
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 55
  • Skinner, Charles David
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 56 IIF 57
  • Skinner, Charles David
    British finance director born in November 1958

    Registered addresses and corresponding companies
    • icon of address Old Rectory Farmhouse, Lower End, Alvescot, Oxfordshire, OX18 2QQ

      IIF 58
  • Skinner, Charles David
    British

    Registered addresses and corresponding companies
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 59
  • Skinner, Charles David
    British financial director

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 60
  • Skinner, Charles David
    British interim finance director

    Registered addresses and corresponding companies
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 61
  • Skinner, David Charles
    British finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Deer Park Road, London, SW19 3UB, England

      IIF 62
  • Mr Charles David Skinner
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 63
    • icon of address 14, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 64
  • Mr David Charles Skinner
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 The Island, 1 Newgate, Croydon, Greater London, CR0 2FB

      IIF 65 IIF 66
  • Skinner, Charles David

    Registered addresses and corresponding companies
    • icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

      IIF 67 IIF 68 IIF 69
    • icon of address Withy Copse House, West Tytherley, Salisbury, Wiltshire, SP5 1LX

      IIF 71 IIF 72 IIF 73
    • icon of address 14, Russell Place, Southampton, SO17 1NU, England

      IIF 75
    • icon of address Millbrook Healthcare Group, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 76 IIF 77
    • icon of address Millbrook Healthcare Ltd, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 78
    • icon of address Nutsey Lane, Calmore Ind Estate, Totton, Southampton, Hampshire, SO40 3XJ

      IIF 79
    • icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England

      IIF 80 IIF 81
    • icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire, SO40 3XJ

      IIF 82
    • icon of address Nutsey Lane, Calmore Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 83 IIF 84 IIF 85
    • icon of address Nutsey Lane, South Hampshire Industrial Park, Totton, Southampton, SO40 3XJ, England

      IIF 86 IIF 87
    • icon of address Nutsey Lane, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3JX

      IIF 88
    • icon of address Cowpastures Farm, Whittlebury, Towcester, Northamptonshire, NN12 8TE

      IIF 89
  • Skinner, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 90 IIF 91
  • Skinner, David Charles
    British finance director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Highbury Grove, Portsmouth, PO6 2RP, United Kingdom

      IIF 92 IIF 93
  • Skinner, David Charles
    British financial controller born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Highbury Grove, Portsmouth, PO6 2RP, England

      IIF 94
  • Mr David Skinner
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    icon of address 14 Russell Place, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,935 GBP2019-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 14 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address 60 The Island 1 Newgate, Croydon, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 The Island, 1 Newgate, Croydon, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Clifton Heights, Triangle West, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 17 - Director → ME
  • 8
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 24 - Director → ME
  • 9
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Clifton Heights, Triangle West, Bristol, Avon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Clifton Heights, Triangle West, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address C/o Box Office Supplies, 12 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,238 GBP2024-01-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 62 - Director → ME
  • 17
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Clifton Heights, Triangle West, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 20
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 21
    icon of address 349 Highbury Grove, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 94 - Director → ME
Ceased 45
  • 1
    SANDOM GROUP LIMITED - 2007-09-25
    L.L.S. HOLDINGS LIMITED - 2002-06-26
    THE SANDOM PARTNERSHIP LIMITED - 1995-09-01
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,611,000 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-31
    IIF 1 - Director → ME
    icon of calendar 2023-05-03 ~ 2024-05-01
    IIF 2 - Director → ME
  • 2
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,054 GBP2021-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 45 - Director → ME
  • 3
    WHITTINGTON MANAGEMENT SERVICES LIMITED - 2012-05-09
    OMNI WHITTINGTON SERVICES LIMITED - 2006-05-25
    WHITTINGTON LIMITED - 2000-06-02
    WHITTINGTON GROUP LIMITED - 1999-11-05
    MURRAY LAWRENCE INSURANCE MANAGEMENT LIMITED - 1994-04-05
    STEMGROVE LIMITED - 1993-04-02
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-02 ~ 1999-06-30
    IIF 58 - Director → ME
  • 4
    ATOMIC TANGERINE LIVE LIMITED - 2012-10-18
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-31
    IIF 7 - Director → ME
  • 5
    BRIDGETHORNE TRADING LIMITED - 1999-08-04
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    352,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-03-31
    IIF 9 - Director → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 11 - Director → ME
  • 6
    icon of address Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 40 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 80 - Secretary → ME
  • 7
    CEUTA LIMITED - 1995-05-15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    7,963,000 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-31
    IIF 33 - Director → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 12 - Director → ME
  • 8
    MENSOLA CO 134 LIMITED - 2013-06-20
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    -6,071,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2018-03-31
    IIF 13 - Director → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 10 - Director → ME
    icon of calendar 2015-06-04 ~ 2018-03-31
    IIF 67 - Secretary → ME
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 69 - Secretary → ME
  • 9
    MENSOLA CO 103 LIMITED - 2010-12-13
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 15 - Director → ME
  • 10
    CEUTA FINANCE LIMITED - 2015-12-02
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-03-23
    IIF 36 - Director → ME
    icon of calendar 2015-08-11 ~ 2018-03-23
    IIF 68 - Secretary → ME
  • 11
    PLANETPHONECARDS LIMITED - 2010-05-21
    MABLAW 470 LIMITED - 2003-07-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 5 - Director → ME
  • 12
    ESTANTE 023 LIMITED - 2016-08-27
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-03-23
    IIF 8 - Director → ME
  • 13
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,254 GBP2018-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 39 - Director → ME
    icon of calendar 2019-07-31 ~ 2021-03-24
    IIF 81 - Secretary → ME
  • 14
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2018-03-31
    IIF 34 - Director → ME
  • 15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-05-01
    IIF 46 - Director → ME
  • 16
    HLF CORPORATE SERVICES LIMITED - 2004-02-26
    LAMBERT FENCHURCH GROUP SERVICES LIMITED - 2001-03-09
    LOWNDES LAMBERT FINANCE & MANAGEMENT SERVICES LIMITED - 1997-07-01
    HOLMES HULBERT (MARINE & AVIATION) LIMITED - 1991-06-04
    HOLMES HULBERT (LIFE & PENSIONS CONSULTANTS) LIMITED - 1977-12-31
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-08-04
    IIF 52 - Director → ME
  • 17
    LOWNDES LAMBERT OVERSEAS (HOLDINGS) LIMITED - 1997-07-01
    CHARCO SEVENTY-SEVEN LIMITED - 1988-06-24
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-08-04
    IIF 59 - Secretary → ME
  • 18
    LEEDS & DISTRICT HOSPITAL FUND LIMITED - 1981-12-31
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2005-01-31
    IIF 56 - Director → ME
  • 19
    CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 37 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 76 - Secretary → ME
  • 20
    MHCDC LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 43 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 87 - Secretary → ME
  • 21
    MHCHC LIMITED - 2021-04-21
    MILLBROOK INDUSTRIES LIMITED - 2019-07-30
    SEALINFO LIMITED - 1998-07-07
    icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2021-04-10
    IIF 41 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 82 - Secretary → ME
  • 22
    CAIRNGORM ACQUISITIONS 9 TOPCO LIMITED - 2021-04-21
    icon of address Millbrook Healthcare Ltd South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 38 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 78 - Secretary → ME
  • 23
    MILLBROOK FURNISHING INDUSTRIES LIMITED - 2015-09-24
    icon of address Nutsey Lane Calmore Ind Estate, Totton, Southampton, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 32 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 79 - Secretary → ME
  • 24
    CAIRNGORM ACQUISITIONS 9 MIDCO LIMITED - 2021-04-21
    icon of address Nutsey Lane South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 42 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 86 - Secretary → ME
  • 25
    ROSS CARE HOLDINGS LIMITED - 2023-05-22
    ARTFULDIRECT LIMITED - 1996-08-07
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,237,000 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 31 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 83 - Secretary → ME
  • 26
    CAIRNGORM ACQUISITIONS 9 SUBCO LIMITED - 2021-04-21
    CAIRNGORM ACQUISITIONS 9 NOTECO LIMITED - 2019-07-09
    icon of address Millbrook Healthcare Group South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 50 - Director → ME
    icon of calendar 2019-12-19 ~ 2021-03-31
    IIF 77 - Secretary → ME
  • 27
    ROSS CARE LIMITED - 2023-05-22
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 30 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 84 - Secretary → ME
  • 28
    AMLIN UNDERWRITING SERVICES LIMITED - 2016-03-09
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1997-12-19
    IIF 55 - Director → ME
    icon of calendar 1996-06-01 ~ 1997-12-19
    IIF 89 - Secretary → ME
  • 29
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-14 ~ 2000-08-21
    IIF 53 - Director → ME
  • 30
    NEVERFAIL GROUP LIMITED - 2016-12-02
    NEVERFAIL GROUP PLC - 2004-09-22
    GLOBAL CONTINUITY PLC - 2002-05-02
    ADAM IT LIMITED - 2001-07-10
    ADAM ASSOCIATES LIMITED - 2001-01-26
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1999-11-10 ~ 2000-08-21
    IIF 51 - Director → ME
  • 31
    ORCKID FIELD MARKETING LTD - 2009-09-01
    icon of address Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-31
    IIF 6 - Director → ME
  • 32
    icon of address Manor Cottage Frenchmoor Lane, East Dean, Salisbury, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    19,467 GBP2024-08-31
    Officer
    icon of calendar 1996-09-13 ~ 2010-03-25
    IIF 54 - Director → ME
    icon of calendar 1996-09-13 ~ 2010-03-20
    IIF 73 - Secretary → ME
  • 33
    icon of address Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,455,838 GBP2020-06-30
    Officer
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 29 - Director → ME
    icon of calendar 2021-01-30 ~ 2021-03-24
    IIF 85 - Secretary → ME
  • 34
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,998 GBP2023-12-30
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 74 - Secretary → ME
  • 35
    ROUGHTON GROUP LIMITED - 2013-11-21
    KELQUIN LIMITED - 1995-02-21
    icon of address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 60 - Secretary → ME
  • 36
    ROUGHTON & PARTNERS INTERNATIONAL LIMITED - 2009-11-17
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -761,499 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 71 - Secretary → ME
  • 37
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 72 - Secretary → ME
  • 38
    ROUGHTON LIMITED - 2010-01-26
    ROUGHTON LONDON LTD - 2009-01-16
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-11-18
    IIF 61 - Secretary → ME
  • 39
    HSA GROUP LIMITED - 2005-12-29
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2005-01-31
    IIF 57 - Director → ME
  • 40
    icon of address 25 Courthouse Way, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2022-03-23
    IIF 49 - Director → ME
  • 41
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,116 GBP2017-04-30
    Officer
    icon of calendar 2017-08-07 ~ 2018-03-31
    IIF 4 - Director → ME
  • 42
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-24 ~ 2023-07-27
    IIF 28 - Director → ME
  • 43
    THE NHS CONFEDERATION (EMPLOYERS) COMPANY LIMITED - 2015-06-06
    NHS EMPLOYERS LIMITED - 2004-10-14
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-08-11
    IIF 27 - Director → ME
  • 44
    ULTIMATE CARE GROUP LIMITED - 2014-09-10
    MILLBROOK CARE GROUP LTD - 2009-06-24
    ULTIMATE HEALTHCARE LIMITED - 2009-05-21
    icon of address Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-24
    IIF 44 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-03-24
    IIF 88 - Secretary → ME
  • 45
    IMPACKT LIMITED - 2017-07-07
    BLA 929 LIMITED - 1998-04-20
    icon of address 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-31
    IIF 3 - 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.