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

O'brien, Michael Anthony

    Related profiles found in government register
  • O'brien, Michael Anthony
    British,irish cd/chartered accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 1
  • O'brien, Michael Anthony
    British,irish chartered accountant/director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 2
  • O'brien, Michael Anthony
    British,irish co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, GU9 7WD, England

      IIF 3
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 4
  • O'brien, Michael Anthony
    British,irish company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 9
  • O'brien, Michael Anthony
    British,irish company director & accountant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 10
  • O'brien, Michael Anthony
    British,irish director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 11
  • Obrien, Michael Anthony
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 12
  • O'brien, Michael Anthony
    British,irish ca/cd born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 13
  • O'brien, Michael Anthony
    British,irish cd/ca born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 14
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 15
  • O'brien, Michael Anthony
    British,irish chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 16 IIF 17 IIF 18
  • O'brien, Michael Anthony
    British,irish chartered accountant/co director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 19
  • O'brien, Michael Anthony
    British,irish chartered accountant/company direct born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN, United Kingdom

      IIF 20
  • O'brien, Michael Anthony
    British,irish co director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 21
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 22
  • O'brien, Michael Anthony
    British,irish company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Anthony O'brien
    British,irish born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael Anthony
    British,irish

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, GU9 7WD, England

      IIF 41
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 42 IIF 43 IIF 44
    • icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN, United Kingdom

      IIF 46
  • O'brien, Michael Anthony
    British,irish cd/ca

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 47 IIF 48
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 49
  • O'brien, Michael Anthony
    British,irish cd/chartered accountant

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 50
  • O'brien, Michael Anthony
    British,irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 51 IIF 52 IIF 53
  • O'brien, Michael Anthony
    British,irish chartered accountant/co director

    Registered addresses and corresponding companies
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 54
  • O'brien, Michael Anthony
    British,irish chartered accountant/director

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 55
  • O'brien, Michael Anthony
    British,irish co director

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 56 IIF 57
  • O'brien, Michael Anthony
    British,irish company director

    Registered addresses and corresponding companies
    • icon of address 42 Langton House, 12 Old Market Place, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 58
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 59
    • icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 60 IIF 61 IIF 62
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 64 IIF 65
  • O'brien, Michael Anthony
    British ca cd born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN

      IIF 66
  • Michael Anthony Obrien
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 67
  • Mr Michael Anthony O'brien
    British,irish born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 68
    • icon of address 42, Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, England

      IIF 69
    • icon of address Beresford House, Beresford Lane, Lewes, BN8 4EN, United Kingdom

      IIF 70
    • icon of address 1, Quay Point, Station Road, Woodbridge, Suffolk, IP12 4AL

      IIF 71
  • O'brien, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 42 Langton House, 12 Old Market Place, Farnham, Surrey, GU9 7WD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 69 Old Mill Close, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-24
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-09-10 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 South Street, Tarring, Worthing, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 21 - Director → ME
  • 3
    HALES ENERGY LIMITED - 2010-07-15
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    BERESFORD PROPERTY DEVELOPMENTS LIMITED - 2022-09-12
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    BERESFORD WEALTH LIMITED - 2019-02-19
    MEETING-LOVE LIMITED - 2009-09-29
    BERESFORD ONLINE LIMITED - 2018-03-15
    icon of address 13 Langton House, 12 Old Market Place, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,687 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-06-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    HEALTHCARE SHOPPING LIMITED - 1994-12-09
    HEALTHCARE INVESTMENTS (UK) LIMITED - 2001-05-02
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,209,650 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 42 Langton House, 12 Old Market Place, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,523 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    EXCELL TECHNOLOGIES LIMITED - 2010-04-27
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    FRANCHISE ENTERPRISES LIMITED - 2007-10-19
    EXCELL DEVELOPMENTS LIMITED - 2005-09-30
    EXCELL TECHNOLOGIES MANAGEMENT LIMITED - 2001-05-14
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 12
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    SELSTAT LIMITED - 1982-02-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-08-23 ~ now
    IIF 57 - Secretary → ME
  • 14
    icon of address The Pheasantry Station Road, Bentley, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,807 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 72 - Secretary → ME
  • 15
    HEALTHCARE GROUP LIMITED - 2006-12-18
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 28 - Director → ME
  • 16
    HEALTHCARE FACILITIES MANAGEMENT LIMITED - 2006-12-18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    BERESFORD PROPERTIES (LEEDS) LIMITED - 2006-12-18
    HEALTHCARE PROJECT MANAGEMENT LIMITED - 2005-07-04
    HEALTHCARE HOTELS LIMITED - 1998-07-27
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 1999-03-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-08-12 ~ now
    IIF 56 - Secretary → ME
  • 19
    icon of address 26 South Street, Tarring, Worthing, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    13,582 GBP2024-04-05
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 25 - Director → ME
  • 20
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 21
    THE PLUMBLINE TEST COMPANY LIMITED - 2008-04-19
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address Beresford House Beresford Lane, Plumpton Green, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    UNITED HEALTHCARE LIMITED - 2001-10-26
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-09-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 1995-09-05 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    PUBLIC PRIVATE PARTNERSHIP INVESTMENTS LIMITED - 2003-04-29
    UNITED EDUCATION LIMITED - 2024-10-14
    WP-INVESMENTS LIMITED - 2004-12-08
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2001-10-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    PUBLIC PRIVATE PARTNERSHIP GROUP LIMITED - 2001-10-26
    UNITED HEALTHCARE LIMITED - 2024-10-11
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2023-12-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    TOP ONLINE MARKETING LTD - 2005-04-15
    icon of address Barn Cottage Trevissome, Flushing, Falmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,888 GBP2018-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2014-12-31
    IIF 15 - Director → ME
    icon of calendar 2008-01-29 ~ 2014-12-31
    IIF 49 - Secretary → ME
  • 2
    ANVIL HEALTHCARE GROUP LIMITED - 2007-01-04
    ANVIL HEALTHCARE GROUP PLC - 2002-07-16
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2006-12-22
    IIF 18 - Director → ME
    icon of calendar 1998-08-27 ~ 2006-12-22
    IIF 53 - Secretary → ME
  • 3
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 17 - Director → ME
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 51 - Secretary → ME
  • 4
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 16 - Director → ME
    icon of calendar 1998-08-26 ~ 2006-12-22
    IIF 52 - Secretary → ME
  • 5
    icon of address Creagh Concrete Products, 38 Blackpark Road, Toomebridge, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2015-06-01
    IIF 23 - Director → ME
  • 6
    BERESFORD WEALTH LIMITED - 2019-02-19
    MEETING-LOVE LIMITED - 2009-09-29
    BERESFORD ONLINE LIMITED - 2018-03-15
    icon of address 13 Langton House, 12 Old Market Place, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,687 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-31
    IIF 45 - Secretary → ME
  • 7
    HEALTHCARE SHOPPING LIMITED - 1994-12-09
    HEALTHCARE INVESTMENTS (UK) LIMITED - 2001-05-02
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,209,650 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ 1994-11-25
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-06-06
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    EXCELL TECHNOLOGIES LIMITED - 2010-04-27
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2000-06-26
    IIF 60 - Secretary → ME
  • 9
    FRANCHISE ENTERPRISES LIMITED - 2007-10-19
    EXCELL DEVELOPMENTS LIMITED - 2005-09-30
    EXCELL TECHNOLOGIES MANAGEMENT LIMITED - 2001-05-14
    icon of address Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-08-03
    IIF 63 - Secretary → ME
  • 10
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    SELSTAT LIMITED - 1982-02-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-09-23
    IIF 43 - Secretary → ME
  • 11
    WP-FINANCE LIMITED - 2005-03-08
    HEALTHCARE STRUCTURED FINANCE LIMITED - 2003-04-29
    icon of address 2 Mead Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    icon of calendar 1995-08-11 ~ 2005-03-11
    IIF 27 - Director → ME
    icon of calendar 1995-08-11 ~ 2001-09-07
    IIF 62 - Secretary → ME
  • 12
    HEALTHCARE GROUP LIMITED - 2006-12-18
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-02 ~ 2006-12-22
    IIF 14 - Director → ME
    icon of calendar 1993-04-02 ~ 1994-11-25
    IIF 48 - Secretary → ME
    icon of calendar 2006-12-04 ~ 2006-12-22
    IIF 47 - Secretary → ME
  • 13
    HEALTHCARE FACILITIES MANAGEMENT LIMITED - 2006-12-18
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-11 ~ 2001-09-07
    IIF 61 - Secretary → ME
  • 14
    BERESFORD PROPERTIES (LEEDS) LIMITED - 2006-12-18
    HEALTHCARE PROJECT MANAGEMENT LIMITED - 2005-07-04
    HEALTHCARE HOTELS LIMITED - 1998-07-27
    icon of address Beresford House, Plumpton Green, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1994-11-25
    IIF 54 - Secretary → ME
  • 15
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-09-23
    IIF 42 - Secretary → ME
  • 16
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-06-04
    IIF 64 - Secretary → ME
  • 17
    icon of address 1 Quay Point, Station Road, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -3,115,000 GBP2025-03-31
    Officer
    icon of calendar 2004-11-12 ~ 2025-07-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2025-07-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BEALAW (426) LIMITED - 1997-03-10
    UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED - 1997-11-19
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-26 ~ 1997-12-16
    IIF 31 - Director → ME
  • 19
    PUBLIC PRIVATE PARTNERSHIP GROUP LIMITED - 2001-10-26
    UNITED HEALTHCARE LIMITED - 2024-10-11
    icon of address 13 Langton House, 12 Old Market Place, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2023-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2004-02-12
    IIF 65 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.