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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shiels, Desmond Anthony

    Related profiles found in government register
  • Shiels, Desmond Anthony
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 1
  • Shiels, Desmond Anthony
    Irish chief executive officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 2
  • Shiels, Desmond Anthony
    Irish born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Holborn, London, England, EC1N 2HT, England

      IIF 3
    • C/o Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

      IIF 4 IIF 5
  • Shiels, Desmond Anthony
    Irish chief executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shiels, Desmond Anthony
    Irish chief executive officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 16 IIF 17
    • Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 18
  • Shiels, Desmond Anthony
    Irish chief executive/director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 19
  • Shiels, Desmond Anthony
    Irish company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, 37 Jewry St, London, EC3N 2ER, United Kingdom

      IIF 20
  • Shiels, Desmond Anthony
    Irish director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 21
  • Shiels, Desmond Anthony
    Irish finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Phillimore Gardens, London, NW10 3LH

      IIF 22
  • Shiels, Desmond Anthony
    Irish none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 23
  • Shiels, Desmond Anthony
    Irish

    Registered addresses and corresponding companies
  • Shiels, Desmond Anthony
    Irish finance director

    Registered addresses and corresponding companies
    • 2 Phillimore Gardens, London, NW10 3LH

      IIF 33
  • Shiels, Desmond Anthony

    Registered addresses and corresponding companies
    • 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 34
    • Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

      IIF 35
  • Shiels, Des

    Registered addresses and corresponding companies
    • 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    ASPEN HEALTHCARE LIMITED
    - now 03471084 02140182
    ASPEN HEALTHCARE HOLDINGS LIMITED
    - 2015-04-01 03471084
    ALNERY NO. 1708 LIMITED - 1998-03-02
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (25 parents, 12 offsprings)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 9 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 27 - Secretary → ME
  • 2
    ASPEN LEASING LIMITED
    - now 01913617
    PARACELSUS ENGLAND LIMITED
    - 2003-03-18 01913617
    NU-MED ENGLAND LIMITED - 1987-09-29
    BRENQUOTE LIMITED - 1985-06-19
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (24 parents)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 7 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 32 - Secretary → ME
  • 3
    ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS
    - now 07293112
    PRIVATE HOSPITALS ALLIANCE
    - 2013-05-22 07293112 07666314
    H5 PRIVATE HOSPITALS ALLIANCE - 2011-07-08
    H5 PRIVATE HEALTHCARE ALLIANCE - 2010-11-01
    100 Fetter Lane, London
    Dissolved Corporate (22 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    AURORA PROPCO 1 LIMITED - now
    ASPEN HEALTHCARE LIMITED
    - 2015-03-11 02140182 03471084
    PARACELSUS U.K. LIMITED - 1998-05-11
    IRONMARSH FINANCE LIMITED - 1987-09-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (23 parents, 3 offsprings)
    Officer
    2006-10-20 ~ 2015-03-04
    IIF 10 - Director → ME
    2002-04-12 ~ 2015-03-04
    IIF 25 - Secretary → ME
  • 5
    AURORA PROPCO 2 LIMITED - now
    HIGHGATE PRIVATE CLINIC LIMITED
    - 2015-03-11 01448655
    COMPVANCE LIMITED - 1979-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (12 parents)
    Officer
    2003-04-28 ~ 2015-03-04
    IIF 22 - Director → ME
    2003-04-28 ~ 2015-03-04
    IIF 33 - Secretary → ME
  • 6
    CACTUS CENTRAL LIMITED
    - now 09104811
    ONE HEALTHCARE PARTNERS LIMITED
    - 2023-09-07 09104811
    ICONIC HEALTHCARE LIMITED - 2015-01-29
    Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    -3,208,625 GBP2018-04-30
    Officer
    2020-03-10 ~ 2023-12-20
    IIF 3 - Director → ME
  • 7
    CACTUS TRADING NORTH LIMITED
    - now 09635556
    ONE HATFIELD HOSPITAL LIMITED
    - 2023-09-07 09635556
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (15 parents)
    Equity (Company account)
    -5,195,632 GBP2018-04-30
    Officer
    2020-03-10 ~ now
    IIF 4 - Director → ME
  • 8
    CACTUS TRADING SOUTH LIMITED
    - now 07890947
    ONE ASHFORD HEALTHCARE LIMITED
    - 2023-09-07 07890947
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (19 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    2020-02-11 ~ now
    IIF 5 - Director → ME
  • 9
    CLAREMONT HOSPITAL HOLDINGS LIMITED
    - now 08534235
    CLAREMONT HOSPITAL LIMITED
    - 2013-05-30 08534235 OC385492
    3 Dorset Rise, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-05-17 ~ 2018-12-26
    IIF 19 - Director → ME
  • 10
    CROSSCO (1385) LIMITED
    09325380 06490824... (more)
    Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    2015-03-09 ~ 2018-12-26
    IIF 21 - Director → ME
  • 11
    CROSSCO (1386) LIMITED
    09351431 09323208... (more)
    Nova Healthcare Level 4 Bexley Wing St James's Institute Of Oncology, Beckett St, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-02-25 ~ 2015-03-09
    IIF 20 - Director → ME
  • 12
    EDINBURGH MEDICAL SERVICES LIMITED
    - now SC360250
    YORK PLACE (NO.532) LIMITED - 2009-07-06
    40 Colinton Road, Edinburgh, Midlothian
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-01-05 ~ 2018-12-26
    IIF 16 - Director → ME
    2011-12-23 ~ 2018-12-26
    IIF 34 - Secretary → ME
  • 13
    EUROPEAN SURGICAL PARTNERS LIMITED
    - now 04338651
    USPE HOLDINGS LIMITED
    - 2012-10-15 04338651
    Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 8 - Director → ME
    2002-04-24 ~ 2018-12-26
    IIF 26 - Secretary → ME
  • 14
    EYE-DOCS LIMITED
    - now 04414314
    THE MAYFAIR CLINIC LIMITED - 2002-08-14
    BOMBASTIC LIMITED - 2002-06-06
    50 Lode Lane, Solihull, West Midlands
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,659,498 GBP2024-12-31
    Officer
    2012-03-09 ~ 2018-12-26
    IIF 23 - Director → ME
  • 15
    GLOBAL HEALTHCARE PARTNERS LIMITED
    03952340
    Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (18 parents, 6 offsprings)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 11 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 24 - Secretary → ME
  • 16
    HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED
    09545295
    Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2015-06-16 ~ 2018-12-26
    IIF 35 - Secretary → ME
  • 17
    HILLSIDE HOLDINGS LIMITED
    - now 02320361
    COASTPACK LIMITED - 1991-02-11
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 6 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 30 - Secretary → ME
  • 18
    HILLSIDE HOSPITAL LIMITED
    - now 02292605
    PARACELSUS M.C.I. HOSPITAL LONDON LIMITED - 1989-01-18
    TOKENRACE LIMITED - 1988-12-15
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (22 parents)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 14 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 31 - Secretary → ME
  • 19
    HOLLY HOUSE HOSPITAL LIMITED
    - now 01340973
    NU-MED (HOLLY HOUSE) LIMITED - 1987-09-29
    GAPWARD LIMITED - 1985-08-05
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 12 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 28 - Secretary → ME
  • 20
    HTI ST. JAMES'S LTD
    - now 06653668
    HTI ST. JAMES LTD - 2008-08-19
    Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2017-01-08 ~ 2018-12-26
    IIF 2 - Director → ME
  • 21
    INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED
    07474408 05850329... (more)
    100 St. Paul's Churchyard, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    122,965 GBP2021-03-31
    Officer
    2019-11-13 ~ now
    IIF 1 - Director → ME
  • 22
    PARKSIDE HOSPITAL LIMITED
    - now 01328198
    NU-MED PARKSIDE LIMITED - 1987-09-29
    MEDICURE LIMITED - 1986-02-11
    Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-10-20 ~ 2018-12-26
    IIF 13 - Director → ME
    2002-04-12 ~ 2018-12-26
    IIF 29 - Secretary → ME
  • 23
    THE EDINBURGH CLINIC LIMITED
    - now SC413642
    ENFRANCHISE 529 LIMITED
    - 2011-12-29 SC413642 SC249003... (more)
    40 Colinton Road, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2011-12-23 ~ 2018-12-26
    IIF 17 - Director → ME
    2011-12-23 ~ 2018-12-26
    IIF 36 - Secretary → ME
  • 24
    USPE FINANCING LIMITED
    08121652
    Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2012-06-27 ~ 2018-12-26
    IIF 18 - 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.