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

Grinstead, Nigel Stuart

    Related profiles found in government register
  • Grinstead, Nigel Stuart
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Marine Road, Walmer, Deal, CT14 7DN, England

      IIF 1
    • 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 2
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 3
    • Menai Science Park, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 4
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 5
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 6
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 7
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 8
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 9
    • Orbital House, Kingston Smith Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 10
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 11
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 12
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 13 IIF 14
    • Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 15
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 16
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 20
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 21
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 22
  • Grinstead, Nigel
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 23
  • Grinstead, Nigel Stuart
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 24
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 25
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 26
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 27
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 28
  • Grinstead, Nigel Stuart
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 29
    • Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, CH7 1PA, Wales

      IIF 30
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 31 IIF 32
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 33
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 34
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 35
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 36
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 37
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 38
  • Grinstead, Nigel Stuart
    British management consultant

    Registered addresses and corresponding companies
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 39
  • Grinstead, Nigel Stuart

    Registered addresses and corresponding companies
    • 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 40
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Marine Road, Walmer, Deal, CT14 7DN, England

      IIF 41
    • The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 42
    • Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 43
    • Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 44
    • Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 45
    • Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 46
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 47
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 48
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 49
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 50
    • Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 51
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 52
    • Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 58
    • Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    ABOUT FACILITATION LIMITED
    06696149
    Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    2008-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABOUT U HEALTH LIMITED
    15053794 06607168
    Harscombe House 1 Darklake View, Estover, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 3
    ARLOES DERMA LIMITED
    16278023
    Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, Wales
    Active Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 30 - Director → ME
  • 4
    BEACH VIEW HEALTH LIMITED
    17019854
    24 Marine Road, Walmer, Deal, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    BLACKCOUNTRY COMMISSIONING NETWORK LIMITED
    05885949
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 6
    BRADLEY'S HEALTHCARE LIMITED
    15335759
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -661 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CARE VISIONARIES LTD
    13226704
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    CORNWALL ROUNDHOUSE LIMITED
    09824653 09824566
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 9
    DIGITAL FIRST HEALTH LTD
    13294262
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DIGITAL FIRST LTD
    13291617
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 11
    FAR TWITTERING LIMITED
    13553493
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    FLINTSHIRE HEALTH LIMITED
    11885196
    Burrow House, Mount Bennett Road, Tywardreath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    G V HEALTH LIMITED
    - now 02794881 06977033
    GREEN VALET LIMITED - 2010-09-08 06977033
    NETQUAY LIMITED - 1993-03-17
    2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2017-10-05 ~ now
    IIF 2 - Director → ME
  • 14
    GP PROVIDER NETWORK LIMITED
    08905313
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 15
    HEALTH PEOPLE LIMITED
    07594846
    Somerset House, Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    HEALTHCARE 24-7 LIMITED
    05885945
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 17
    HEXAGON HEALTH LIMITED
    11784852
    Burrow House Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    NINJA NETWORK LIMITED
    16303157
    Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    OPEN JUNCTION CONSULTING LIMITED
    - now 07531714
    COMMUNITY HEALTH DIRECT LIMITED
    - 2012-05-17 07531714
    Orbital House, 20 Easten Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    2011-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    OPEN JUNCTION LIMITED
    10460647 OC395901, 08098773
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-03 ~ now
    IIF 32 - Director → ME
  • 21
    OPEN JUNCTION LLP
    OC395901 10460647, 08098773
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 22
    OPEN JUNCTION NETWORKS LIMITED
    - now 08098773
    OPEN JUNCTION LIMITED
    - 2014-10-14 08098773 OC395901, 10460647
    Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,814 GBP2024-06-30
    Officer
    2013-12-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ORANGE BEAK LIMITED
    11334568
    Orbital House, Kingston Smith Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2019-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 10 - Director → ME
  • 24
    PARTNERSHIPS FOR CHANGE LIMITED
    03091159
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    1995-08-14 ~ dissolved
    IIF 20 - Director → ME
    1995-08-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 25
    PIER HEALTH PARTNERSHIP LIMITED
    11513207
    Nigel Grinstead Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    PLATINUM HEALTH GROUP LIMITED
    11784800
    Burrow House Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    PROVIDER EXCHANGE LIMITED
    10015272
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2017-11-30
    Officer
    2016-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ROUNDHOUSE CORNWALL LIMITED
    09824566 09824653
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,763 GBP2017-12-31
    Officer
    2015-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 29
    THE PRIVATE WING LIMITED
    14837859
    Harscombe House 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    TOWN CENTRE HEALTH LIMITED
    07515684
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 31
    WAITLESS HEALTH LIMITED
    - now 10288799
    BENETELLA LIMITED
    - 2016-10-11 10288799
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WORKING AT SCALE LIMITED
    10729091
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 3 - Director → ME
    2017-04-19 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 6
  • 1
    ABOUT HEALTH LIMITED
    06607168 15053794
    Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    2008-05-30 ~ 2014-06-09
    IIF 28 - Director → ME
  • 2
    BUCKS PRIMARY CARE COLLABORATIVE LTD
    06382992
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-26 ~ 2007-10-09
    IIF 26 - Director → ME
  • 3
    ELISION HEALTH LIMITED
    - now 05505293
    HEALTH EINFO LIMITED - 2006-04-24
    HEALTH E INFO LIMITED - 2006-02-08
    HEALTH INFORMATION JV LIMITED - 2006-01-25
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    2007-06-14 ~ 2008-06-26
    IIF 25 - Director → ME
  • 4
    PIER HEALTH GROUP LIMITED
    11554806
    17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,921 GBP2024-03-31
    Officer
    2018-09-05 ~ 2018-10-30
    IIF 9 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-10-30
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    SNOWDON OFFICE LIMITED
    10805110
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,288 GBP2019-06-30
    Officer
    2017-06-06 ~ 2021-01-18
    IIF 4 - Director → ME
  • 6
    VICTORIA PRIMARY CARE NETWORK LIMITED
    13602371
    The Beacon Practice, The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-03 ~ 2023-08-22
    IIF 5 - Director → ME
    Person with significant control
    2021-09-03 ~ 2023-08-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more 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.