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

Kingsland, James Patrick, Professor

    Related profiles found in government register
  • Kingsland, James Patrick, Professor
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liscard Business Centre, 188 Liscard Road, Wallasey, CH44 5TN, England

      IIF 1
    • 7 Holm Hill, West Kirby, Wirral, CH48 7JA, United Kingdom

      IIF 2 IIF 3
    • 7, Holm Hill, West Kirby, Wirral, Merseyside, CH48 7JA, United Kingdom

      IIF 4
  • Kingsland, James Patrick, Professor
    British doctor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lmss Office, School Of Medicine, University Of Liverpool, Cedar House, Ashton Street, Liverpool, L69 3GE, United Kingdom

      IIF 5
  • Kingsland, James Patrick, Professor
    British doctor of medicine born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holm Hill, Wirral, Merseyside, CH48 7JA, England

      IIF 6
  • Kingsland, James Patrick, Professor
    British general practioner born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cavendish Square, 5th Floor, London, W1G 0RN, England

      IIF 7
  • Kingsland, James Patrick, Professor
    British general practitioner born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 8
    • 7 Holm Hill, West Kirby, Wirral, CH48 7JA

      IIF 9
    • 7, Holm Hill, West Kirby, Wirral, CH48 7JA, United Kingdom

      IIF 10
  • Kingsland, James Patrick, Professor
    British gp born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Chapelier House, Eastfields Avenue, London, SW18 1LR, England

      IIF 11
    • 7, Holm Hill, Wirral, Merseyside, CH48 7JA, United Kingdom

      IIF 12
  • Kingsland, James Patrick, Dr
    British general practitioner born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 13 IIF 14
  • Kingsland, James Patrick, Professor
    British general practitioner

    Registered addresses and corresponding companies
    • 7 Holm Hill, West Kirby, Wirral, CH48 7JA

      IIF 15
  • Professor James Patrick Kingsland
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Chapelier House, Eastfields Avenue, London, SW18 1LR, England

      IIF 16
    • 7 Holm Hill, West Kirby, Wirral, CH48 7JA, United Kingdom

      IIF 17
  • Dr James Kingsland
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    THE DR FOSTER COMMITTEE LIMITED - 2007-01-03
    3 Dorset Rise, Ground Floor, London
    Dissolved corporate (8 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 6 - director → ME
  • 2
    Liscard Business Centre, 188 Liscard Road, Wallasey, England
    Corporate (5 parents)
    Equity (Company account)
    196,207 GBP2024-03-31
    Officer
    2022-07-13 ~ now
    IIF 1 - director → ME
  • 3
    Kandahar, 18a Hollow Way Lane, Chesham Bois, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,217 GBP2023-08-31
    Officer
    2016-08-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    7 Holm Hill, West Kirby, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 4 - director → ME
  • 5
    Lmss Office, School Of Medicine University Of Liverpool, Cedar House, Ashton Street, Liverpool, England
    Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    19,554 GBP2017-03-31
    Officer
    2019-01-28 ~ now
    IIF 5 - director → ME
  • 6
    Health Foundry, 1 Royal Street, London
    Corporate (2 parents)
    Person with significant control
    2020-01-30 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 7
    2 Lords Court, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    906 GBP2021-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 8
  • 1
    ATLANTIC CONSULTING (HEALTH) LIMITED - 2004-02-19
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    676,231 GBP2021-03-31
    Officer
    2003-10-30 ~ 2012-05-01
    IIF 9 - director → ME
    2003-10-30 ~ 2012-05-01
    IIF 15 - secretary → ME
  • 2
    KINGSLAND MCKENZIE COUSINS LTD - 2020-05-15
    IDUNA AESTHETICS LTD - 2019-05-07
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    191,133 GBP2023-12-31
    Officer
    2019-05-03 ~ 2021-02-18
    IIF 10 - director → ME
  • 3
    NATIONAL RESPIRATORY TRAINING CENTRE - 2005-07-19
    NATIONAL ASTHMA AND RESPIRATORY TRAINING CENTRE - 2001-09-04
    NATIONAL ASTHMA TRAINING CENTRE - 1997-03-25
    1 Lowes Lane, Wellesbourne, Warwick, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2015-04-01
    IIF 12 - director → ME
  • 4
    JHOOTS LIMITED - 2009-12-07
    20 Hatherton Street, Walsall, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    448,596 GBP2023-12-31
    Officer
    2014-01-01 ~ 2017-08-31
    IIF 13 - director → ME
  • 5
    IMPERIAL ENTERPRISES (MIDLANDS) LTD - 2016-05-03
    JHOOTS PHARMACY LIMITED - 2010-07-14
    S P JHOOTY LIMITED - 2009-02-20
    Jhoots Group, International House, 20 Hatherton Street, Walsall, West Midlands
    Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    356,682 GBP2018-12-31
    Officer
    2014-01-01 ~ 2017-08-31
    IIF 14 - director → ME
  • 6
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    403,230 GBP2024-03-31
    Officer
    2014-06-11 ~ 2020-04-01
    IIF 7 - director → ME
  • 7
    20 Hatherton Street, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    3,337,692 GBP2023-12-31
    Officer
    2014-01-01 ~ 2017-08-31
    IIF 8 - director → ME
  • 8
    Health Foundry, 1 Royal Street, London
    Corporate (2 parents)
    Officer
    2020-01-30 ~ 2024-07-17
    IIF 11 - 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.