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

Edmonston, Roger

    Related profiles found in government register
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edmonston, Roger
    British retired born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 8
  • Edmonston, Roger, Mr.
    British chartered surveyor born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 9
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 10
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Butterfly House, 7 Deaks Paddock, Ansty, Haywards Heath, West Sussex, RH17 5GW, England

      IIF 11
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 12 IIF 13
  • Edmonston, Roger
    British company director born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 14
  • Edmonston, Roger
    British director born in December 1943

    Registered addresses and corresponding companies
  • Edmonston, Roger
    British surveyor born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 23 IIF 24
  • Edmonson, Roger
    British chartered surveyor born in December 1943

    Registered addresses and corresponding companies
    • Yew Tree House, 19 St Paul's Court, Lynsted, Kent, ME9 0RE

      IIF 25
  • Edmonston, Roger
    English chartered surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Edmonston, Roger
    English retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 High Street, Great Bookham, Surrey, KT23 4AA

      IIF 29
  • Mr. Roger Edmonston
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 30
  • Edmonston, Roger
    British

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 31
  • Edmonston, Roger
    English chartered surveyor

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 32
  • Edmonston, Roger

    Registered addresses and corresponding companies
  • Edmonson, Roger

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    146 New London Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    53,765 GBP2023-12-31
    Officer
    2016-02-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-12 ~ dissolved
    IIF 7 - director → ME
  • 3
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-02 ~ now
    IIF 5 - director → ME
    2012-01-03 ~ now
    IIF 34 - secretary → ME
  • 4
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    7,839,347 GBP2023-12-31
    Officer
    2002-02-22 ~ now
    IIF 1 - director → ME
    2012-01-03 ~ now
    IIF 35 - secretary → ME
  • 5
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-14 ~ now
    IIF 4 - director → ME
    2012-01-03 ~ now
    IIF 36 - secretary → ME
  • 6
    GENTIAN (E1) LIMITED - 2014-12-11
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-09-19 ~ dissolved
    IIF 6 - director → ME
  • 7
    GENTIAN (FARNHAM) LIMITED - 2017-03-03
    EEB PROPERTY MANAGEMENT LIMITED - 2014-08-28
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-07-30 ~ now
    IIF 2 - director → ME
  • 8
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,856,021 GBP2023-12-31
    Officer
    2001-02-14 ~ now
    IIF 3 - director → ME
    2012-01-03 ~ now
    IIF 33 - secretary → ME
  • 9
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 10 - director → ME
    2007-07-17 ~ dissolved
    IIF 32 - secretary → ME
  • 10
    Vantage Point, Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-11-09 ~ now
    IIF 11 - director → ME
Ceased 22
  • 1
    HEALTHGATE (CAMBRIDGE) LIMITED - 1999-01-25
    3118TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-20
    Acre House, 11/15 William Road, London
    Corporate (4 parents)
    Equity (Company account)
    467,416 GBP2023-12-31
    Officer
    1998-11-18 ~ 2001-01-19
    IIF 14 - director → ME
  • 2
    HEALTHGATE (CARDIFF) LIMITED - 1999-01-25
    ROCKEAGLE (HEALTH) LIMITED - 1997-05-13
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 15 - director → ME
    1997-10-08 ~ 1998-08-04
    IIF 12 - director → ME
  • 3
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2002-10-11 ~ 2010-08-19
    IIF 26 - director → ME
    2002-10-11 ~ 2005-03-14
    IIF 38 - secretary → ME
  • 4
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-02 ~ 2005-06-13
    IIF 37 - secretary → ME
  • 5
    HEALTHGATE (MID ESSEX) PARKING LTD - 1999-01-25
    HEATHGATE (MID ESSEX) PARKING LTD - 1998-02-12
    EXTRACT LIMITED - 1998-02-05
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 22 - director → ME
  • 6
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    11,549,749 GBP2023-12-31
    Officer
    2003-12-10 ~ 2010-08-19
    IIF 25 - director → ME
    2003-12-10 ~ 2005-03-14
    IIF 44 - secretary → ME
  • 7
    HEALTHGATE (NORTH TEES) LIMITED - 1999-01-25
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1999-01-07 ~ 2001-01-19
    IIF 24 - director → ME
  • 8
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    7,839,347 GBP2023-12-31
    Officer
    2001-02-14 ~ 2005-06-13
    IIF 40 - secretary → ME
  • 9
    HEALTHGATE (NOTTINGHAM) LIMITED - 1999-01-25
    CABINART LIMITED - 1993-03-17
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 16 - director → ME
  • 10
    HEALTHGATE (TAMESIDE) LIMITED - 2001-08-15
    GOODCARE LIMITED - 1996-11-18
    Acre House, 11/15 William Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,563,548 GBP2023-12-31
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 21 - director → ME
  • 11
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-14 ~ 2005-06-13
    IIF 41 - secretary → ME
  • 12
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1999-02-15 ~ 2001-01-19
    IIF 20 - director → ME
  • 13
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,856,021 GBP2023-12-31
    Officer
    2001-02-14 ~ 2005-06-13
    IIF 42 - secretary → ME
  • 14
    HEALTHGATE HOLDINGS LIMITED - 2000-02-04
    MISLEX (161) LIMITED - 1997-10-01
    Acre House, 11/15 William Road, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,512,450 GBP2023-12-31
    Officer
    1997-09-02 ~ 2001-01-19
    IIF 23 - director → ME
  • 15
    HEALTHGATE LIMITED - 1999-01-25
    FINAC LIMITED - 1997-03-17
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 18 - director → ME
  • 16
    HEALTHGATE MANAGEMENT LIMITED - 1999-01-25
    MISLEX (168) LIMITED - 1997-10-07
    43-44 Berners Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 19 - director → ME
  • 17
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    164,007 GBP2023-12-31
    Officer
    2000-12-12 ~ 2008-11-25
    IIF 27 - director → ME
    2001-03-26 ~ 2005-07-19
    IIF 43 - secretary → ME
  • 18
    146 New London Road, Chelmsford, Essex
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    22,696,636 GBP2023-12-31
    Officer
    2002-08-12 ~ 2010-08-19
    IIF 28 - director → ME
    2002-08-12 ~ 2005-03-14
    IIF 39 - secretary → ME
  • 19
    HEALTHGATE SECURITES LIMITED - 1999-01-25
    ALEXDOWN LIMITED - 1995-07-14
    43-44 Berners Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 17 - director → ME
  • 20
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,734 GBP2021-12-31
    Officer
    2000-05-25 ~ 2001-01-19
    IIF 13 - director → ME
  • 21
    The Long Hall Barn Canterbury Road, Densole, Folkestone, England
    Corporate (4 parents)
    Current Assets (Company account)
    7,478 GBP2023-11-30
    Officer
    2013-03-04 ~ 2017-05-16
    IIF 8 - director → ME
    2013-03-04 ~ 2017-05-16
    IIF 31 - secretary → ME
  • 22
    33 Station Road, Rainham, Gillingham, England
    Corporate (5 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2011-06-20 ~ 2012-03-14
    IIF 29 - 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.