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

Stevensen, Adrian David

    Related profiles found in government register
  • Stevensen, Adrian David
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Valley Farm House, Martins Lane, Clopton, Woodbridge, Suffolk, IP13 6QX, United Kingdom

      IIF 1 IIF 2
  • Stevensen, Adrian David
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Holland Street, London, W8 4LT, England

      IIF 3
  • Stevenson, Adrian David
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Valley Farm House, Martins Lane, Clopton, Woodbridge, Suffolk, IP13 6QX

      IIF 4
  • Stevenson, Adrian David
    British professional healthcare manage born in August 1954

    Registered addresses and corresponding companies
    • Stadbroke House 77 Balfour Road, London, N5 2HE

      IIF 5
  • Stevensen, Adrian David
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, West Parade, Lincoln, Lincolnshire, LN1 1JZ, United Kingdom

      IIF 6
    • Valley Farm Martins Lane, Clopton, Woodbridge, IP13 6QX

      IIF 7
  • Stevensen, Adrian David
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Farm, Martins Lane Woodbridge, Clopton, Suffolk, IP13 6QX

      IIF 8
    • 7th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 9 IIF 10 IIF 11
  • Stevensen, Adrian David
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevensen, Adrian David
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevensen, Adrian David
    British managing director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Farm, Martins Lane Woodbridge, Clopton, Suffolk, IP13 6QX

      IIF 21 IIF 22
  • Stevensen, Adrian David
    British professional health born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevensen, Adrian David
    British professional healthc born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Farm, Martins Lane Woodbridge, Clopton, Suffolk, IP13 6QX

      IIF 26
  • Stevensen, Adrian David
    British professional healthcare manage born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Farm, Martins Lane Woodbridge, Clopton, Suffolk, IP13 6QX

      IIF 27
  • Stevensen, Adrian David
    British company director

    Registered addresses and corresponding companies
    • Valley Farm, Martins Lane Woodbridge, Clopton, Suffolk, IP13 6QX

      IIF 28 IIF 29
  • Adrian David Stevensen
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Holland Street, London, W8 4LT, England

      IIF 30
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 31
    • Tallis House, Tallis Street, London, EC4Y 0AB, England

      IIF 32
    • Valley Farm House, Martins Lane, Clopton, Woodbridge, Suffolk, IP13 6QX, United Kingdom

      IIF 33 IIF 34
  • Adrian David Stevenson
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 35
  • Adrian David Stevensen
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Holborn, 7th Floor, London, EC1N 2TH, United Kingdom

      IIF 36
    • Valley Farm, Clopton, Woodbridge, Suffolk, IP13 6QX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    BUCKINGHAMSHIRE HEALTHCARE LIMITED
    11046258
    33 7th Floor 33 Holborn, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 2
    COLCHESTER SURGERY CENTRE LIMITED
    12915582
    Valley Farm House Martins Lane, Clopton, Woodbridge, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    HATFIELD SURGERY CENTRE LIMITED
    06573308
    Valley Farm, Clopton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HERTFORDSHIRE MEDICAL STAFF LLP
    OC348705
    94 West Parade, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 5
    INDEPENDENT CARE LIMITED
    06269305 02351631
    Valley Farm, Clopton, Woodbridge, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -178,076 GBP2023-12-31
    Officer
    2007-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    MILTON KEYNES SURGERY CENTRE LIMITED
    12048947
    Valley Farm House Martins Lane, Clopton, Woodbridge, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,687 GBP2024-03-31
    Officer
    2019-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    NEWCASTLE SURGERY CENTRE LIMITED
    06430342
    Valley Farm, Clopton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2007-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ONE BRIGHTON HEALTHCARE LIMITED
    10741938
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    PRIVATE HEALTH LAB LIMITED
    13283340
    28a Holland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SWANSEA SURGERY CENTRE LIMITED
    06573404
    Valley Farm, Clopton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 11
    UK HEALTHCARE HOSPITALS MANAGEMENT LIMITED
    - now 02351631
    INDEPENDENT CARE MANAGEMENT LIMITED
    - 2004-04-05 02351631
    INDEPENDENT CARE LIMITED
    - 1990-07-16 02351631 06269305
    FITDENE LIMITED
    - 1989-05-24 02351631
    Valley Farm Martins Lane, Clopton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
Ceased 16
  • 1
    BROADGATE MEDICAL CENTRE LIMITED
    - now 02475360
    CORPORATE MEDICINE LIMITED - 1991-11-05
    JOYBARS LIMITED - 1990-03-30
    242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1998-03-20 ~ 2006-09-27
    IIF 26 - Director → ME
  • 2
    CACTUS CENTRAL LIMITED - now
    ONE HEALTHCARE PARTNERS LIMITED
    - 2023-09-07 09104811
    ICONIC HEALTHCARE LIMITED
    - 2015-01-29 09104811
    Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -3,208,625 GBP2018-04-30
    Officer
    2014-06-26 ~ 2020-01-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CACTUS TRADING NORTH LIMITED - now
    ONE HATFIELD HOSPITAL LIMITED
    - 2023-09-07 09635556
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -5,195,632 GBP2018-04-30
    Officer
    2015-06-11 ~ 2019-03-13
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    CACTUS TRADING SOUTH LIMITED - now
    ONE ASHFORD HEALTHCARE LIMITED
    - 2023-09-07 07890947
    ASHFORD CARE CENTRE LIMITED
    - 2015-01-30 07890947
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    2011-12-22 ~ 2019-03-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    CHICHESTER (LEASING) COMPANY LIMITED
    - now 02578008
    HAYWARDS HEATH INDEPENDENT HOSPITAL LIMITED
    - 1991-10-16 02578008
    RBCO 87 LIMITED
    - 1991-08-09 02578008 02873273, 04081297, 02748449... (more)
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 1994-02-28
    IIF 24 - Director → ME
  • 6
    CHICHESTER INDEPENDENT HOSPITAL LIMITED
    - now 02542995
    RBCO 75 LIMITED
    - 1991-02-21 02542995 02873273, 04081297, 02748449... (more)
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1996-03-20
    IIF 23 - Director → ME
  • 7
    CLASSIC HOSPITALS GROUP LIMITED
    - now 05391459
    INTERCEDE 2026 LIMITED
    - 2005-08-16 05391459 05569424, 06378165, 06300210... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-22 ~ 2007-03-14
    IIF 13 - Director → ME
    2005-04-22 ~ 2005-07-23
    IIF 28 - Secretary → ME
  • 8
    CLASSIC HOSPITALS LIMITED
    05384616
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    2005-03-07 ~ 2007-03-14
    IIF 15 - Director → ME
  • 9
    CLASSIC HOSPITALS PROPERTY LIMITED
    - now 05389607
    INTERCEDE 2027 LIMITED
    - 2005-08-16 05389607 05569424, 06378165, 06300210... (more)
    3 Dorset Rise, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2007-03-14
    IIF 12 - Director → ME
    2005-04-22 ~ 2005-07-23
    IIF 29 - Secretary → ME
  • 10
    FINSBURY MEDICAL CENTRE LIMITED
    05272677
    242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-10-29 ~ 2006-09-27
    IIF 22 - Director → ME
  • 11
    GENERAL MEDICAL CLINICS LIMITED - now
    GENERAL MEDICAL CLINICS PLC. LIMITED - 2012-11-19
    GENERAL MEDICAL CLINICS PLC.
    - 2012-11-19 03470623
    EXPANDGROWTH PUBLIC LIMITED COMPANY - 1998-02-16
    2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    1998-02-27 ~ 2006-10-19
    IIF 27 - Director → ME
  • 12
    GLOUCESTER RAIN LLP
    - now OC316276
    DR FOSTER HOLDINGS LLP
    - 2015-04-25 OC316276
    4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    8,694,755 GBP2021-12-31
    Officer
    2006-01-16 ~ 2023-08-29
    IIF 7 - LLP Member → ME
  • 13
    INDEPENDENT SURGERY CENTRES LIMITED
    03004585
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1994-12-22 ~ 1997-09-11
    IIF 21 - Director → ME
  • 14
    PROCYON INSTRUMENTS LIMITED
    03039660
    22 Garfield Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,185 GBP2017-04-30
    Officer
    2000-06-01 ~ 2002-04-30
    IIF 14 - Director → ME
  • 15
    SYMBIOSIS HEALTHCARE PLC
    06751855 04891646
    Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ 2013-02-18
    IIF 4 - Director → ME
  • 16
    WALK IN HEALTH LIMITED
    - now 03485079
    G M C MEDICAL SERVICES LIMITED
    - 2005-07-21 03485079
    GILEAD ASSOCIATES LIMITED - 1998-02-23
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-03-20 ~ 2005-10-12
    IIF 5 - Director → ME

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.