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

Mr Christopher John Coyle

    Related profiles found in government register
  • Mr Christopher John Coyle
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 1
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 2 IIF 3
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 4
    • 66, College Road, Harrow, HA1 1BE, England

      IIF 5
    • 66-68, College Road, Harrow, HA1 1BE, England

      IIF 6
    • Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 7 IIF 8
    • Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 9
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 10 IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 13
  • Mr Christopher Coyle
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 14
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 15
  • Mr Christopher John Coyle
    Irish born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 16
  • Coyle, Christopher John
    British accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17
  • Coyle, Christopher John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 18
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 19
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 21
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 22 IIF 23
    • Hygeia Building 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24
    • Hygeia House, 66-68 College Road, Harrow, Middx, HA1 1BE, England

      IIF 25
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
    • 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 29
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 30
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
  • Coyle, Christopher John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 32
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 33
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 34 IIF 35
    • 66, College Road, Harrow, HA1 1BE, England

      IIF 36
    • 66-68, College Road, Harrow, HA1 1BE, England

      IIF 37
    • Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 38
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 42
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 43
    • Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 44
    • Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 45
    • Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 46
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 47 IIF 48
    • 124, City Road, London, EC1V 2NX, England

      IIF 49
    • Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 50
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 51
  • Mr Christopher Thomas Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, York Place, Edinburgh, EH1 3EN

      IIF 52
  • Mr Christopher Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 53
  • Coyle, Christopher
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 54
  • Coyle, Christopher John
    Irish company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 270, Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QN

      IIF 55
  • Coyle, Christopher John
    Irish director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, South Road, Erdington, Birmingham, West Mids, B23 6EA, England

      IIF 56
    • Fedaia-cc Ltd, 1 South Road, Erdington, Birmingham, B23 6EA, United Kingdom

      IIF 57
  • Coyle, Christopher John
    Irish marketing consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 58
  • Mr Chris Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 59
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 60
  • Mr Chris Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 61
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 62
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 63
  • Coyle, Christopher John
    British accountant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 64
  • Coyle, Christopher John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 65
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 66
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 67
  • Coyle, Christopher John
    British

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 68
  • Coyle, Christopher Thomas
    British

    Registered addresses and corresponding companies
    • 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 69
  • Coye, Christopher
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 70
  • Coyle, Christopher, Mr.
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 71
  • Coyle, Christopher Thomas
    British building contractor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, York Place, Edinburgh, EH1 3EN

      IIF 72
  • Coyle, Christopher Thomas
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 73
  • Coyle, Chris
    British building contractor born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 74
  • Coyle, Chris
    British building development born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Muirend Avenue, Juniper Green, EH14 5BD, United Kingdom

      IIF 75
  • Coyle, Christopher John

    Registered addresses and corresponding companies
    • Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 76
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 77
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 78
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 79
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 80
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 81 IIF 82 IIF 83
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 84
    • Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 85
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 86 IIF 87 IIF 88
    • Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 90 IIF 91
    • Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 92
    • Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 93
    • 124, City Road, London, EC1V 2NX, England

      IIF 94 IIF 95
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 96
  • Coyle, Christopher Thomas

    Registered addresses and corresponding companies
    • 9, Muirend Avenue, Juniper Green, Midlothian, EH14 5BD, Scotland

      IIF 97
  • Coyle, Chris
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 98
    • The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 99
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 100
  • Coyle, Chris
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 101
  • Coyle, Christopher

    Registered addresses and corresponding companies
    • Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 102
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 103
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 104 IIF 105
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 106
    • Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE

      IIF 107
    • Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 108 IIF 109
    • Hygeia Building Ist Floor, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 110
    • 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 111
    • Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 115
  • Coyle, Chris

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 116
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 52
  • 1
    Hygeia, 66-68 College Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Officer
    2014-12-10 ~ now
    IIF 66 - director → ME
    2019-05-01 ~ now
    IIF 84 - secretary → ME
  • 2
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    Hygeia, 66-68 College Road, Harrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Officer
    2018-06-01 ~ now
    IIF 71 - director → ME
    2019-05-01 ~ now
    IIF 85 - secretary → ME
  • 3
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 31 - director → ME
    2022-08-16 ~ dissolved
    IIF 115 - secretary → ME
  • 4
    21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 73 - director → ME
    2008-01-29 ~ dissolved
    IIF 69 - secretary → ME
  • 5
    21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,801 GBP2016-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 72 - director → ME
    2014-04-28 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    BEACONSFIELD SYCOB FOOTBALL CLUB LIMITED - 2017-08-21
    Holloways Park, Windsor Road, Beaconsfield, England
    Corporate (2 parents)
    Officer
    2020-05-31 ~ now
    IIF 18 - director → ME
    2020-05-31 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Hygeia Building, 66-68 College Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 54 - director → ME
    2016-08-02 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    Bs1 6ez, The Crescent Centre, Temple Back, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 98 - director → ME
  • 10
    CONSORTIA STAFFING LIMITED - 2020-11-24
    CONSORTIA GROUP LIMITED - 2020-05-20
    CONSORTIN GROUP LIMITED - 2019-10-08
    66 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 65 - director → ME
  • 12
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,201 GBP2020-02-29
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MVP RECRUITMENT GROUP LIMITED - 2019-08-15
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-10-10 ~ dissolved
    IIF 20 - director → ME
  • 14
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    2015-07-08 ~ now
    IIF 48 - director → ME
    2019-05-01 ~ now
    IIF 90 - secretary → ME
  • 15
    RLLW INVESTMENT PROPERTIES LTD - 2023-08-15
    RLLW PROPERTY INVESTMENTS LTD - 2023-05-08
    ROSIE AND LULA LIMITED - 2023-04-17
    Hygeia, 1st Floor 66-68 College Road, Harrow, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -140,107 GBP2023-03-31
    Officer
    2017-09-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    870 GBP2023-09-30
    Person with significant control
    2020-05-26 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    Hygeia Building 66-68 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    28,400,133 GBP2023-09-30
    Officer
    2022-02-28 ~ now
    IIF 50 - director → ME
    2022-02-28 ~ now
    IIF 112 - secretary → ME
  • 19
    Hygeia, 66-68 College Road, Harrow
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-05-01 ~ now
    IIF 83 - secretary → ME
  • 20
    COYLE PERSONNEL PLC - 2019-07-26
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    15,816,642 GBP2023-09-30
    Officer
    2018-01-08 ~ now
    IIF 21 - director → ME
    2019-05-01 ~ now
    IIF 86 - secretary → ME
  • 21
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-05-01 ~ now
    IIF 89 - secretary → ME
  • 22
    Hygeia Building, 66-68 College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,703 GBP2023-09-30
    Officer
    2018-10-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    CHRIS COYLE DEVELOPMENTS LTD - 2018-05-31
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,800 GBP2018-11-01
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Corporate (5 parents)
    Equity (Company account)
    3,498,106 GBP2023-09-30
    Officer
    2013-10-21 ~ now
    IIF 45 - director → ME
    2019-05-01 ~ now
    IIF 91 - secretary → ME
  • 25
    EBIKEBRUM COMMUNITY LTD - 2018-09-11
    Fedaia-cc Ltd 1 South Road, Erdington, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-08-20 ~ dissolved
    IIF 57 - director → ME
  • 26
    C/o Interpath Ltd, Suites 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 56 - director → ME
  • 27
    4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,503 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-07-06 ~ 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
  • 28
    Town & Country Pineware (fedaia), 1 South Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2018-03-22 ~ dissolved
    IIF 58 - director → ME
    2018-03-22 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 29
    124 City Road, London, England
    Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    47,951,642 GBP2023-09-30
    Officer
    2019-08-30 ~ now
    IIF 30 - director → ME
    2019-08-30 ~ now
    IIF 114 - secretary → ME
  • 30
    Hygeia, 66-68 College Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 100 - director → ME
    2022-06-23 ~ now
    IIF 116 - secretary → ME
  • 31
    18th Floor, The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,526,897 GBP2023-09-30
    Officer
    2023-10-01 ~ now
    IIF 27 - director → ME
    2023-10-01 ~ now
    IIF 111 - secretary → ME
  • 32
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-09-30
    Officer
    2015-06-30 ~ dissolved
    IIF 39 - director → ME
  • 33
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 64 - director → ME
    2009-04-16 ~ dissolved
    IIF 68 - secretary → ME
  • 34
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    84,918 GBP2017-09-30
    Officer
    2016-02-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Hygeia, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 22 - director → ME
  • 36
    66-68 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    MAYDAY HEALTHCARE PLC - 2019-07-26
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Officer
    2014-10-01 ~ now
    IIF 43 - director → ME
    2019-05-01 ~ now
    IIF 88 - secretary → ME
  • 38
    Hygeia, 66-68 College Road, Harrow
    Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    2013-09-25 ~ now
    IIF 42 - director → ME
    2019-05-01 ~ now
    IIF 81 - secretary → ME
  • 39
    NATIONWIDE NURSING LTD - 2024-07-12
    Hygeia House, 66-68 College Road, Harrow, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    193 GBP2023-09-30
    Officer
    2023-09-29 ~ now
    IIF 25 - director → ME
  • 40
    Hygeia, 66-68 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Officer
    2018-05-11 ~ now
    IIF 26 - director → ME
    2019-05-01 ~ now
    IIF 94 - secretary → ME
  • 42
    Bridge House, 25-27 The Bridge, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-06-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 43
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 51 - director → ME
  • 44
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Officer
    2019-10-16 ~ now
    IIF 101 - director → ME
  • 45
    PLAN B HEALTHCARE PLC - 2019-07-26
    Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    2010-10-20 ~ now
    IIF 17 - director → ME
    2019-05-01 ~ now
    IIF 92 - secretary → ME
  • 46
    PLATINUM NURSING 24 LIMITED - 2023-12-06
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -13,684 GBP2023-09-30
    Officer
    2015-01-08 ~ now
    IIF 41 - director → ME
    2019-05-01 ~ now
    IIF 80 - secretary → ME
  • 47
    Hygeia, 66-68 College Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    2013-04-30 ~ now
    IIF 67 - director → ME
    2019-05-01 ~ now
    IIF 82 - secretary → ME
  • 48
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    2018-03-05 ~ now
    IIF 49 - director → ME
    2019-05-01 ~ now
    IIF 95 - secretary → ME
  • 49
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    109,370 GBP2023-09-30
    Officer
    2019-04-01 ~ now
    IIF 28 - director → ME
    2019-05-01 ~ now
    IIF 96 - secretary → ME
  • 50
    124 City Road, London, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,656,275 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-07-25 ~ now
    IIF 29 - director → ME
    2019-07-25 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 51
    The Crescent Centre, Temple Back, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2019-09-30
    Officer
    2017-08-23 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    VIP HEALTHCARE LIMITED - 2011-01-17
    Hygeia 66-68 College Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    2012-10-15 ~ now
    IIF 44 - director → ME
    2019-05-01 ~ now
    IIF 87 - secretary → ME
Ceased 18
  • 1
    Hygeia, 66-68 College Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Person with significant control
    2016-09-01 ~ 2019-12-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,201 GBP2020-02-29
    Officer
    2018-11-13 ~ 2019-12-30
    IIF 74 - director → ME
    2018-11-13 ~ 2019-12-30
    IIF 117 - secretary → ME
  • 3
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    2015-07-08 ~ 2018-03-16
    IIF 108 - secretary → ME
  • 4
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    870 GBP2023-09-30
    Officer
    2020-05-26 ~ 2024-03-18
    IIF 70 - director → ME
  • 5
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2010-03-10 ~ 2024-03-18
    IIF 34 - director → ME
    2010-03-10 ~ 2018-03-16
    IIF 78 - secretary → ME
    2019-05-01 ~ 2024-03-18
    IIF 77 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-08-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-07-01 ~ 2024-03-18
    IIF 35 - director → ME
    2022-07-01 ~ 2024-03-18
    IIF 103 - secretary → ME
  • 7
    CHRIS COYLE DEVELOPMENTS LTD - 2018-05-31
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,800 GBP2018-11-01
    Officer
    2017-08-09 ~ 2019-12-30
    IIF 75 - director → ME
  • 8
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Corporate (5 parents)
    Equity (Company account)
    3,498,106 GBP2023-09-30
    Officer
    2013-10-21 ~ 2018-03-16
    IIF 110 - secretary → ME
  • 9
    GENESIS NURSING LIMITED - 2025-02-18
    GENESIS HEALTHCARE 247 LIMITED - 2021-01-25
    66-68 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    66,619 GBP2023-09-30
    Person with significant control
    2020-11-04 ~ 2020-11-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 10
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-09-30
    Officer
    2015-06-30 ~ 2018-03-16
    IIF 104 - secretary → ME
  • 11
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    84,918 GBP2017-09-30
    Officer
    2016-02-03 ~ 2018-03-16
    IIF 105 - secretary → ME
  • 12
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-01-02
    Officer
    2023-08-02 ~ 2023-10-12
    IIF 23 - director → ME
  • 13
    PLAN B HEALTHCARE PLC - 2019-07-26
    Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    2010-10-20 ~ 2018-03-16
    IIF 93 - secretary → ME
  • 14
    Hygeia, 66-68 College Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    2013-04-30 ~ 2018-03-16
    IIF 106 - secretary → ME
  • 15
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Person with significant control
    2018-03-05 ~ 2019-08-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    270 Dickens Heath Road, Shirley, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    2021-03-26 ~ 2022-06-28
    IIF 55 - director → ME
  • 17
    The Crescent Centre, Temple Back, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2019-09-30
    Officer
    2019-05-01 ~ 2019-09-30
    IIF 79 - secretary → ME
  • 18
    VIP HEALTHCARE LIMITED - 2011-01-17
    Hygeia 66-68 College Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    2012-10-15 ~ 2018-03-16
    IIF 107 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.