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

Somers, Shaw Stefano

    Related profiles found in government register
  • Somers, Shaw Stefano
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Right Hand Grafton House, Bulls Head Yard, Alcester, B49 5BX, England

      IIF 1
    • Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, WR11 8SN, England

      IIF 2
    • C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 3
  • Somers, Shaw Stefano
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beacon Hill House, Allens Farm Lane, Exton, Hampshire, SO32 3NW, England

      IIF 4
  • Somers, Shaw Stefano
    British surgeon born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 5
    • Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 6 IIF 7
  • Somers, Shaw Stefano
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beacon Hill Farm, Allens Farm Lane, Exton, , SO32 3NW,

      IIF 8
  • Somers, Shaw Stefano
    British doctor born in August 1962

    Registered addresses and corresponding companies
    • 34 Chandos Road, Redland, Bristol, Avon, BS6 6PF

      IIF 9
  • Somers, Shaw Stefano
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

      IIF 10
  • Somers, Shaw Stefano
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 11
    • Beacon Hill Farm, Allens Farm Lane, Exton, SO32 3NW, United Kingdom

      IIF 12
  • Mr Shaw Stefano Somers
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, WR11 8SN, England

      IIF 13
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 14
  • Mr Shaw Stefano Somers
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 15
    • Beacon Hill Farm, Allens Farm Lane, Exton, SO32 3NW, United Kingdom

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments 12
  • 1
    34 CHANDOS ROAD MANAGEMENT COMPANY LIMITED
    02009427 12265446... (more)
    34 Chandos Road, Bristol, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    (before 1992-03-15) ~ 1993-06-10
    IIF 9 - Director → ME
  • 2
    BIOCURA HEALTHCARE GROUP LIMITED
    15810985
    Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DELIVER MY MEDS LTD
    - now 07870002
    SYNERGY COLE LTD
    - 2024-11-11 07870002
    IVOR COLE LIMITED - 2019-05-02
    Right Hand Grafton House, Bulls Head Yard, Alcester, England
    Active Corporate (9 parents)
    Officer
    2024-08-30 ~ now
    IIF 1 - Director → ME
  • 4
    HEALTHLINK SPECIALISTS LTD.
    07786393
    The Tower Clinic 8 Tinshill Lane, Cookridge, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 4 - Director → ME
  • 5
    SOLENT SURGICAL SPECIALIST PARTNERSHIP LLP
    OC426177
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-02-25 ~ 2020-02-25
    IIF 10 - LLP Designated Member → ME
  • 6
    SOMERS CONSULTING LIMITED
    14843006
    55 Loudoun Road, St John's Wood, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    SSS SURGICAL LIMITED
    07596770
    311 High Road, Loughton, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    STREAMLINE CLINICS LTD
    10908956
    Unit 1.2, Lauriston Business And Technology Park, Pitchill, Evesham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-08-10 ~ 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
  • 9
    STREAMLINE SURGICAL CONSULTING LIMITED
    - now 07428439
    STREAMLINE SURGICAL SPV (NO. 1) LIMITED
    - 2010-11-11 07428439 07428525
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 6 - Director → ME
  • 10
    STREAMLINE SURGICAL GROUP LIMITED
    07338999
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-08-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STREAMLINE SURGICAL LLP
    OC322779
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STREAMLINE SURGICAL SPV (NO. 2) LIMITED
    07428525 07428439
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.