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 Nicholas Paul Poturicich

    Related profiles found in government register
  • Mr Nicholas Paul Poturicich
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14957293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 2
    • 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 3
    • 3, Eaton Place, Caterham, CR3 5GT, England

      IIF 4 IIF 5
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 6
    • Congress House, Floor 2, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

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

      IIF 8
    • Hygeia, College Road, Harrow, HA1 1BE, England

      IIF 9
    • Onyx Court 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

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

      IIF 11
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 12
  • Mr Nicholas Paul Poturicich
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

      IIF 13
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 14
    • The Orchard, Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6ND, England

      IIF 15
  • Poturicich, Nicholas Paul
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14957293 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 17
    • 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 18
    • Congress House, Floor 2, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 19
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

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

      IIF 21
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
  • Poturicich, Nicholas Paul
    British director born in January 1978

    Resident in England

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

      IIF 23 IIF 24
    • Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 25
    • Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 26
    • Onyx Court 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

      IIF 27
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 29
    • 2, Elton Road, Purley, CR83NN, United Kingdom

      IIF 30
    • 2, Elton Road, Purley, Surrey, CR8 3NN, England

      IIF 31
  • Poturicich, Nicholas Paul
    British recruitment consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eaton Place, Caterham, CR3 5GT, England

      IIF 32
    • 2, Elton Road, Purley, Surrey, CR8 3NN, England

      IIF 33
  • Poturicich, Nicholas Paul
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 34
  • Poturicich, Nicholas Paul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195a, Kenton Road, Harrow, Middlesex, HA3 0HD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    2 Elton Road, Purley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 31 - director → ME
  • 2
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 22 - director → ME
  • 3
    Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-07-30 ~ now
    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
  • 5
    Onyx Court 195a Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21-23 Croydon Road, Caterham, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    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 26 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Bridge House, 25-27 The Bridge, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 33 - director → ME
  • 9
    195a Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,176 GBP2017-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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
    2008-08-28 ~ now
    IIF 20 - director → ME
  • 11
    Hygeia, 66-68 College Road, Harrow
    Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    2013-09-25 ~ now
    IIF 23 - director → ME
  • 12
    Floor 6 Cobalt Square, Hagley Road, Birmingham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    14 Lyon Road, Congress House 2nd Floor, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,142 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    OPES VENTURES LTD - 2023-06-28
    Congress House, Floor 2, 14 Lyon Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ 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
  • 16
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    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
  • 17
    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 21 - director → ME
  • 18
    4385, 14957293 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-06-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    2018-03-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    2 Elton Road, Purley, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 30 - director → ME
  • 21
    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
    2010-09-16 ~ now
    IIF 25 - director → ME
Ceased 3
  • 1
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Person with significant control
    2023-11-13 ~ 2024-07-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    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
    Person with significant control
    2016-09-30 ~ 2019-08-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Hygeia, 66-68 College Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    2013-04-30 ~ 2024-01-18
    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.