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

Barnes, Stephen Roger

    Related profiles found in government register
  • Barnes, Stephen Roger

    Registered addresses and corresponding companies
    • Beech House, 60 Halesowen Road, Lydiate Ash, Brosgrove, B61 0QL, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Barnes, Stephen
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Stephen
    Irish software developer born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Ravensdale, Newtownabbey, County Antrim, BT36 6FA, Northern Ireland

      IIF 7
  • Barnes, Stephen
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ravensdale, Newtownabbey, BT36 6FA, United Kingdom

      IIF 8
  • Barnes, Stephen Roger
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Barnes, Stephen Roger
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, 60 Halesowen Road, Lydiate Ash, Bromsgrove, B61 0QL, England

      IIF 10 IIF 11
  • Barnes, Stephen Roger
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolan Park Hospital, Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY, England

      IIF 12
    • Beech House, 60 Halesowen Road, Lydiate Ash, Brosgrove, B61 0QL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Barnes, Stephen Roger
    British group sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolan Park Hospital, Stoney Lane, Bromsgrove, West Midlands, B60 1LY, England

      IIF 17
  • Barnes, Stephen Roger
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Stephen Roger
    British vice president of sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 37
  • Mr Stephen Barnes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
  • Mr Stephen Roger Barnes
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 60 Halesowen Road, Lydiate Ash, Bromsgrove, B61 0QL, England

      IIF 40
  • Mr Stephen Barnes
    Irish born in February 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Ravensdale, Newtownabbey, County Antrim, BT36 6FA, Northern Ireland

      IIF 41
  • Mr Stephen Barnes
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ravensdale, Newtownabbey, BT36 6FA, United Kingdom

      IIF 42
  • Mr Stephen Roger Barnes
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments 32
  • 1
    APEX SOFTWARE SERVICES LTD
    11678457
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    406 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    BESPOKE SOFTWARE CONSULTANCY LTD
    NI640952
    25 Ravensdale, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    BIOTEC GROUP HOLDINGS LIMITED
    02792711
    41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 4
    BODYLINE COSMETIC SURGERY LIMITED
    03771400
    41 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CHIRON HOSPITALS LIMITED
    10994093
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 14 - Director → ME
    2017-10-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    CURIS HAIR LIMITED
    15512947
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DOLAN PARK LIMITED
    - now 08136193
    TWP (NEWCO) 119 LIMITED - 2012-07-26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-08-08 ~ 2015-07-31
    IIF 35 - Director → ME
  • 8
    EDGBASTON MEDICAL GROUP LIMITED
    02365029
    71-75 Shelton Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -884,238 GBP2023-11-30
    Officer
    2012-05-21 ~ 2015-07-13
    IIF 29 - Director → ME
    2015-10-20 ~ 2021-09-24
    IIF 37 - Director → ME
    Person with significant control
    2018-11-01 ~ 2022-03-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    HAMMERSMITH PRIVATE HOSPITAL LIMITED
    12381788
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,058 GBP2023-12-31
    Officer
    2024-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-12-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HEALTHCARE DIGITAL MEDIA LTD
    15518436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HEALTHCARE MGMT UK LIMITED
    14712418
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    250,307 GBP2024-03-31
    Officer
    2024-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MEDICAL HEALTHCARE GROUP LIMITED
    10532436
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,823 GBP2017-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 13
    NU-AGE MEDICAL LTD
    07027979
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2012-04-04 ~ 2015-08-31
    IIF 12 - Director → ME
  • 14
    OBESITY HEALTHCARE LIMITED
    - now 06389837
    TWP (NEWCO) 43 LIMITED - 2007-11-06
    41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 15
    ONE HEALTH MEDICAL HAIR LIMITED
    10993735
    Beech House 60 Halesowen Road, Lydiate Ash, Brosgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 13 - Director → ME
    2017-10-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    ONE HEALTH MEDICAL HOLDINGS LIMITED
    10959761
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    77,500 GBP2018-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 15 - Director → ME
    2017-09-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    SIGNATURE HEALTH CAPITAL GROUP LIMITED
    12605207
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    2024-03-21 ~ now
    IIF 4 - Director → ME
  • 18
    SURGICAL INVESTMENTS LIMITED
    10524314
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SURGICARE MEDICAL LIMITED
    - now 07420751
    RAM 1001 LIMITED - 2010-11-15
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2011-09-30 ~ 2015-08-30
    IIF 17 - Director → ME
  • 20
    THE HOSPITAL FOR COSMETIC DENTISTRY LIMITED
    05985000
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2012-05-21 ~ 2015-08-31
    IIF 28 - Director → ME
  • 21
    THE HOSPITAL FOR COSMETIC SURGERY LIMITED
    05094046 08136495
    41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 22
    THE HOSPITAL FOR OBESITY LIMITED
    05094056
    41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 23
    THE HOSPITAL GROUP (IRELAND) LIMITED
    - now 05999133
    TWP (NEWCO) 45 LIMITED - 2008-07-10
    JUMABHOY LIMITED - 2007-11-02
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-05-21 ~ 2013-04-19
    IIF 25 - Director → ME
  • 24
    THE HOSPITAL GROUP COSMETIC SURGERY LIMITED
    - now 08136495 05094046
    TWP (NEWCO) 120 LIMITED - 2012-07-26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-08-08 ~ 2015-07-31
    IIF 32 - Director → ME
  • 25
    THE HOSPITAL GROUP HEALTHCARE LIMITED
    - now 08136145
    THE HOSPITAL GROUP ADMINISTRATION LIMITED
    - 2012-10-26 08136145
    TWP (NEWCO) 118 LIMITED
    - 2012-07-26 08136145 07913936... (more)
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-08-08 ~ 2015-07-31
    IIF 34 - Director → ME
    2012-07-19 ~ 2012-07-19
    IIF 18 - Director → ME
  • 26
    THE HOSPITAL GROUP NON-SURGICAL LIMITED
    - now 07850448
    TWP (NEWCO) 111 LIMITED - 2012-07-26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-08-08 ~ 2015-08-31
    IIF 31 - Director → ME
  • 27
    THE HOSPITAL GROUP OBESITY SURGERY LIMITED
    - now 07913936
    TWP (NEWCO) 113 LIMITED - 2012-07-26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-08-08 ~ 2015-08-31
    IIF 27 - Director → ME
  • 28
    THE HOSPITAL MEDICAL GROUP HOLDINGS LIMITED
    - now 05105185 02811995
    THE HOSPITAL MEDICAL GROUP LIMITED - 2004-05-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2012-05-21 ~ 2015-08-31
    IIF 30 - Director → ME
  • 29
    THE HOSPITAL MEDICAL GROUP LIMITED
    - now 02811995 05105185... (more)
    TNCF COSMETIC SURGERY LIMITED - 2004-05-27
    CARSHALL LIMITED - 1993-07-16
    11th Floor One Temple Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2012-05-21 ~ 2015-08-31
    IIF 33 - Director → ME
  • 30
    TWP (NEWCO) 108 LIMITED
    07664090 07577588... (more)
    41 Church Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ 2012-11-08
    IIF 20 - Director → ME
  • 31
    TWP (NEWCO) 66 LIMITED
    06820241 07188484... (more)
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-05-21 ~ 2015-08-31
    IIF 36 - Director → ME
  • 32
    WHYGOABROADFORSURGERY.COM LIMITED
    05830581
    41 Church Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 26 - 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.