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 Caroline Jane Sargisson

    Related profiles found in government register
  • Dr Caroline Jane Sargisson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 2
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 3
    • Durgdevi.financial, 10 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Conwy, LL31 9XX, Wales

      IIF 4
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 5
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 6
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 7
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 8
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 9 IIF 10 IIF 11
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 12
    • Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 13
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 14
  • Miss Caroline Jane Sargisson
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 15
  • Sargisson, Caroline Jane, Dr
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 16
    • Ni691933 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 18
    • Durgdevi.financial, 10 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Conwy, LL31 9XX, Wales

      IIF 19
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 20
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 21
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 22 IIF 23
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 24
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 25
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 26 IIF 27
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 28
    • Durgadevi.financial, Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, LL31 9XX, Wales

      IIF 29
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Road, Llandudno Junction, LL31 9XX, Wales

      IIF 30
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 31
    • Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 32
  • Sargisson, Caroline Jane, Dr
    British associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 33
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 34
  • Sargisson, Caroline Jane, Dr
    British nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 35
    • 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 36
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 37
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, United Kingdom

      IIF 38
  • Sargisson, Caroline Jane, Dr
    British registered nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Churchill Way, Cardiff, CF10 2HE

      IIF 39
  • Sargisson, Caroline Jane
    United Kingdom associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 40
  • Sargisson, Caroline Jane
    United Kingdom associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 41
  • Sargisson, Caroline Jane
    United Kingdom nurse & assistant professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 42
  • Sargisson, Caroline Jane
    United Kingdom nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 43
  • Sargisson, Caroline Jane, Dr

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 44
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 45
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 46
  • Sargisson, Caroline, Dr

    Registered addresses and corresponding companies
    • Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    2381, Ni691933 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    213,313 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    2023-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    2025-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    63 Wide Bargate, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,383 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    63 Wide Bargate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -395,929 GBP2025-01-31
    Officer
    2022-01-20 ~ now
    IIF 22 - Director → ME
  • 7
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    2025-05-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    185,335 GBP2024-10-31
    Officer
    2019-12-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,550 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    30a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    2020-04-13 ~ 2020-04-25
    IIF 27 - Director → ME
  • 2
    Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-06-04 ~ 2016-02-02
    IIF 40 - Director → ME
  • 3
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    2016-01-26 ~ 2021-08-04
    IIF 38 - Director → ME
    2023-03-17 ~ 2023-07-03
    IIF 36 - Director → ME
    2022-01-25 ~ 2023-06-26
    IIF 46 - Secretary → ME
    Person with significant control
    2021-02-14 ~ 2021-08-04
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    178,681 GBP2024-12-31
    Officer
    2020-04-24 ~ 2021-08-20
    IIF 34 - Director → ME
    2016-06-30 ~ 2019-09-29
    IIF 41 - Director → ME
    2021-08-20 ~ 2024-09-24
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-12-25
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    4385, 11316019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    2020-04-16 ~ 2020-09-15
    IIF 26 - Director → ME
    2021-06-18 ~ 2021-08-20
    IIF 25 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-01
    IIF 9 - Has significant influence or control OE
  • 6
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD - 2020-06-15
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-05-31
    IIF 33 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-05-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ 2020-02-21
    IIF 32 - Director → ME
    2020-02-26 ~ 2021-04-11
    IIF 16 - Director → ME
    2021-04-10 ~ 2021-05-20
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-25 ~ 2020-05-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,346 GBP2017-05-31
    Officer
    2019-01-25 ~ 2019-10-02
    IIF 37 - Director → ME
    2016-05-27 ~ 2018-10-23
    IIF 43 - Director → ME
  • 9
    YR AP DIM PWYSO CYF. - 2020-11-10
    10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ 2020-06-24
    IIF 39 - Director → ME
  • 10
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    2024-04-30 ~ 2024-09-13
    IIF 30 - Director → ME
  • 11
    74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ 2015-05-27
    IIF 42 - Director → ME
  • 12
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    4385, 10183395 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    2020-02-26 ~ 2022-03-15
    IIF 28 - Director → ME
    2019-09-27 ~ 2020-01-28
    IIF 24 - Director → ME
    2019-05-23 ~ 2021-02-12
    IIF 45 - Secretary → ME
    Person with significant control
    2019-12-24 ~ 2022-03-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.