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

Harding, Nicholas John

    Related profiles found in government register
  • Harding, Nicholas John
    British chief medical officer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Nicholas John
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Laurel Grove, Bourneville, Birmingham, B30 1LE

      IIF 15
  • Harding, Nicholas John
    British doctor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Laurel Grove, Bournville, Birmingham, West Midlands, B30 1LE

      IIF 16
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 17
  • Harding, Nicholas John
    British doctor of medicine born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Laurel Grove, Bournville, Birmingham, West Midlands, B30 1LE

      IIF 18 IIF 19
  • Harding, Nicholas John
    British general practitioner born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bath House, 3 Laurel Grove, Birmingham, B30 1LE, England

      IIF 20
  • Harding, Nicholas John, Prof
    British medical doctor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, K3 Business Park, 200 Clough Road, Hull, HU5 1SW, England

      IIF 21
  • Harding, Nicholas John
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 22
  • Harding, Nicholas, Dr
    British general practioner born in December 1969

    Registered addresses and corresponding companies
    • icon of address 43 Hawthorne Road, Kings Norton, Birmingham, West Midlands, B30 1EQ

      IIF 23
  • Harding, Nicholas John
    British doctor of medicine

    Registered addresses and corresponding companies
    • icon of address 3 Laurel Grove, Bournville, Birmingham, West Midlands, B30 1LE

      IIF 24
  • Dr Nicolas Harding
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 25
  • Harding, Nicholas John
    English self employed born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Mr Nicholas John Harding
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Nicholas, Dr

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 31
  • Mr Nicholas John Harding
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    A T TRAINING SERVICES LIMITED - 2018-08-03
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2017-06-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    MARCHFIRST LTD - 2010-07-05
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    INTERGRATED HEALTHCARE SOLUTIONS LIMITED - 2007-10-30
    icon of address 29 Waterloo Road, Wolverhampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address 4385, 13834772: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    THE PRACTICE (GROUP) PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 1 - Director → ME
  • 9
    PRACTICE NETWORKS SERVICES LIMITED - 2007-09-03
    PRACTICE NET.WORKS PROPERTIES LIMITED - 2006-01-04
    THE PRACTICE SERVICES LIMITED - 2019-12-18
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 14 - Director → ME
  • 10
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    CENTENE UK LIMITED - 2019-11-29
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Director → ME
  • 15
    PNW SERVICES LIMITED - 2006-01-04
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    ASSOCIATION OF VINEYARD CHURCHES UK 2003 - 2005-01-05
    VINEYARD CHURCHES UK - 2009-03-10
    icon of address Unit 8, K3 Business Park, 200 Clough Road, Hull, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    VINEYARD NETWORK CHURCH BIRMINGHAM - 2015-01-29
    SOUTH BIRMINGHAM VINEYARD - 2007-02-26
    icon of address Network House 174-178 Barford Street, Digbeth, Birmingham, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2003-05-19
    IIF 23 - Director → ME
  • 2
    INTERGRATED HEALTHCARE SOLUTIONS LIMITED - 2007-10-30
    icon of address 29 Waterloo Road, Wolverhampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-01-18
    IIF 18 - Director → ME
  • 3
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-19 ~ 2019-07-31
    IIF 22 - LLP Designated Member → ME
  • 4
    VITALITY PARTNERSHIP LIMITED - 2015-10-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    610,798 GBP2021-10-31
    Officer
    icon of calendar 2009-07-01 ~ 2020-06-26
    IIF 16 - Director → ME
  • 5
    VITALITY MEDICAL SPA LIMITED - 2013-04-09
    VITALITY MEDICAL SERVICES LIMITED - 2015-10-13
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,787,916 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ 2020-06-26
    IIF 17 - Director → ME
  • 6
    VITALITY PROPERTY LIMITED - 2015-10-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2021-10-21
    IIF 15 - Director → ME
  • 7
    ASSOCIATION OF VINEYARD CHURCHES UK 2003 - 2005-01-05
    VINEYARD CHURCHES UK - 2009-03-10
    icon of address Unit 8, K3 Business Park, 200 Clough Road, Hull, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2015-10-09
    IIF 20 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.