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

Ishak Hanna, Magdy Adib, Dr

    Related profiles found in government register
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 1
  • Ishak Hanna, Magdy Adib, Dr
    British doctor born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 2 IIF 3
  • Ishak Hanna, Magdy Adib, Dr
    British medical practitioner born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 4
  • Ishak Hanna, Magdy Adib, Dr
    British orthopaedic surgeon born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 5
  • Ishak Hanna, Magdy Adib, Dr
    British orthpeadic surgeon born in November 1947

    Registered addresses and corresponding companies
    • 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 6
  • Ishak-hanna, Magdy Adib, Dr
    British chief executive born in November 1947

    Registered addresses and corresponding companies
    • Shoubra, 8a Camstradden Drive East, Bearsden, Glasgow, G61 4AH

      IIF 7
  • Ishak Hanna, Magdy Adib, Dr
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Eliot House, 40 Bishops Avenue, Hamstead, London, N2 0BA

      IIF 8
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ishak-hanna, Magdy Adib, Dr
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 25
  • Ishak-hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 26
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 27
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 28
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 29 IIF 30 IIF 31
    • 1st, Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 34
    • Eliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 35 IIF 36
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 37
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 38 IIF 39 IIF 40
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 42
  • Ishak-hanna, Magdy Adib, Dr
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire, SG2 8NP, United Kingdom

      IIF 43
  • Ishak-hanna, Magdy Adib, Dr
    British president of the egyptian medical society born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40, The Bishops Avenue, London, N2 0BA, England

      IIF 44
  • Ishak-hanna, Magdy Adib, Dr
    British solicitor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 45
  • Hanna, Magdy Adib Ishak
    British company director born in November 1947

    Registered addresses and corresponding companies
    • Eliot House, 40 The Bishops Avenue, Hampstead, London, N2 0BA

      IIF 46
  • Ishak-hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 47
  • Ishak, Magdy, Dr
    British businessman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor, Hanover Street, London, W1S 1YN, United Kingdom

      IIF 48
  • Ishak, Magdy, Dr
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4LR

      IIF 49
  • Ishak, Magdy, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 50 IIF 51
  • Ishak-hanna, Magdy Adib
    British ceo born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 52
  • Dr Magdy Ishak
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 53
  • Dr Magdy Adib Ishak Hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 54
  • Dr Magdy Adib Ishak-hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 55
    • Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    52 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 49 - director → ME
  • 2
    17 North Drive, Littleton, Winchester, England
    Corporate (5 parents)
    Equity (Company account)
    -42,086 GBP2023-09-30
    Officer
    2013-08-03 ~ now
    IIF 38 - director → ME
  • 3
    1 St Floor, Hanover Street, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 48 - director → ME
  • 4
    FOUNDATIONS TRUST LTD - 2013-07-08
    Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    412,339 GBP2023-12-31
    Officer
    2013-08-01 ~ now
    IIF 43 - director → ME
  • 5
    93 Water Lane, Leeds
    Dissolved corporate (8 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 32 - director → ME
  • 6
    HEART BH LIMITED - 2014-10-22
    17 North Drive, Littleton, Winchester, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,510,376 GBP2023-09-30
    Officer
    2014-04-17 ~ now
    IIF 39 - director → ME
  • 7
    17 North Drive, Littleton, Winchester, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -194,599 GBP2023-09-30
    Officer
    2013-03-21 ~ now
    IIF 41 - director → ME
  • 8
    17 North Drive, Littleton, Winchester, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-12-22 ~ now
    IIF 45 - director → ME
  • 9
    17 North Drive, Littleton, Winchester, England
    Corporate (7 parents)
    Equity (Company account)
    -994,642 GBP2023-09-30
    Officer
    2014-11-13 ~ now
    IIF 40 - director → ME
  • 10
    17 North Drive, Littleton, Winchester, England
    Corporate (7 parents)
    Equity (Company account)
    -444,949 GBP2023-09-30
    Officer
    2014-11-24 ~ now
    IIF 47 - director → ME
  • 11
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 29 - director → ME
  • 12
    1st Floor, 18 Hanover Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 13
    172 Front Street, Chester Le Street, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,161,804 GBP2023-12-31
    Person with significant control
    2018-04-23 ~ now
    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
  • 14
    TNP N035 LIMITED - 2013-12-09
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 25 - director → ME
  • 16
    THE EGYPTIAN MEDICAL SOCIETY (UK) LIMITED - 2007-08-07
    Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    36,113 GBP2024-01-31
    Officer
    2007-06-04 ~ now
    IIF 52 - director → ME
  • 17
    Heart Science Centre, Harefield, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 28 - director → ME
Ceased 34
  • 1
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 17 - director → ME
  • 2
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 18 - director → ME
  • 3
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 15 - director → ME
  • 4
    FEELING NEW LIMITED - 2003-07-01
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-04-09 ~ 2008-05-31
    IIF 21 - director → ME
  • 5
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 10 - director → ME
  • 6
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Corporate (5 parents)
    Officer
    2013-04-25 ~ 2014-02-05
    IIF 51 - director → ME
  • 7
    TNP NO32 LIMITED - 2013-12-09
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 27 - director → ME
  • 8
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Corporate (5 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 26 - director → ME
  • 9
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Corporate (9 parents)
    Officer
    1993-05-07 ~ 1999-10-18
    IIF 6 - director → ME
  • 10
    OPTIVI CJL LIMITED - 2015-02-23
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2015-02-09 ~ 2021-10-12
    IIF 37 - director → ME
  • 11
    THREADBRIGHT LIMITED - 2005-04-14
    Ernst And Young Llp, 1 More London Place, London
    Dissolved corporate (6 parents)
    Officer
    2005-04-14 ~ 2008-05-31
    IIF 12 - director → ME
  • 12
    EVER 1487 LIMITED - 2001-06-26
    Ernst And Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2001-06-14 ~ 2008-05-31
    IIF 22 - director → ME
  • 13
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 23 - director → ME
  • 14
    FOUR SEASONS HEALTH CARE LIMITED - 2005-07-25
    CARE CATERS LIMITED - 1999-12-03
    SHELFCO (NO.1681) LIMITED - 1999-07-07
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-12-14 ~ 2000-08-31
    IIF 1 - director → ME
  • 15
    CRESTACARE (NI) LIMITED - 2000-02-09
    Millennium House Victoria Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    1995-09-19 ~ 1999-08-31
    IIF 7 - director → ME
  • 16
    SCOTCARE GROUP LIMITED - 1999-12-08
    MURDOSTOUN CASTLE LIMITED - 1987-11-30
    BABELL LIMITED - 1986-05-01
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 2000-04-19
    IIF 4 - director → ME
  • 17
    SHELFCO (NO.1845) LIMITED - 2000-03-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2000-05-26 ~ 2000-08-31
    IIF 3 - director → ME
  • 18
    SHELFCO (NO.1847) LIMITED - 2000-03-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    2000-05-26 ~ 2000-06-30
    IIF 2 - director → ME
  • 19
    HUNTERCOMBE MANOR LIMITED - 2016-02-29
    THE REHABILITATION GROUP LIMITED - 1989-12-20
    GIFTASSET LIMITED - 1987-10-12
    Norcliffe House, Station Road, Wilmslow
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-08 ~ 2000-08-31
    IIF 5 - director → ME
  • 20
    93 Water Lane, Leeds, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-06-09 ~ 2018-04-13
    IIF 30 - director → ME
  • 21
    COVENANT HEALTHCARE REHABILITATION LONDON LIMITED - 2010-04-13
    Cork Gully Llp, 52 Brook Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2008-05-31
    IIF 46 - director → ME
  • 22
    OPTIVI SCREENING LIMITED - 2012-11-13
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2013-01-31 ~ 2017-05-22
    IIF 50 - director → ME
  • 23
    1st Floor Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 13 - director → ME
  • 24
    1st Floor Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-06-17 ~ 2008-05-31
    IIF 20 - director → ME
  • 25
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    Fifth Floor, 80 Hammersmith Road, London, England
    Corporate (4 parents)
    Officer
    2003-04-08 ~ 2008-02-12
    IIF 14 - director → ME
  • 26
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2010-06-18 ~ 2013-05-03
    IIF 34 - director → ME
    2008-04-22 ~ 2009-04-22
    IIF 36 - director → ME
  • 27
    HAREFIELD RESEARCH FOUNDATION - 2004-02-11
    Heart Science Centre, Harefield, Middlesex
    Corporate (5 parents)
    Officer
    2014-12-12 ~ 2023-06-20
    IIF 44 - director → ME
    Person with significant control
    2016-09-01 ~ 2023-06-20
    IIF 56 - Has significant influence or control OE
  • 28
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    93 Water Lane, Leeds, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -59,870 GBP2023-12-31
    Officer
    2010-08-10 ~ 2018-04-13
    IIF 31 - director → ME
  • 29
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    93 Water Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -94,370 GBP2023-12-31
    Officer
    2016-03-28 ~ 2018-04-13
    IIF 33 - director → ME
  • 30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate
    Officer
    2003-07-11 ~ 2008-05-31
    IIF 19 - director → ME
  • 31
    WBMADE 1001 LIMITED - 2006-03-17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate
    Officer
    2006-02-14 ~ 2008-05-31
    IIF 35 - director → ME
  • 32
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Corporate
    Officer
    2002-10-24 ~ 2008-05-31
    IIF 11 - director → ME
  • 33
    Allen House, Westmead Road, Sutton, Surrey
    Corporate
    Officer
    2002-10-24 ~ 2008-05-31
    IIF 16 - director → ME
  • 34
    INHOCO 2884 LIMITED - 2004-04-07
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-11 ~ 2008-05-31
    IIF 24 - director → 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.