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

Fleming, Lorna Elizabeth Mary, Dr

    Related profiles found in government register
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.)

    Registered addresses and corresponding companies
    • 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 1
  • Fleming, Lorna Elizabeth Mary, Dr
    British doctor (g.p.) born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Greenmount Road South, Burntisland, Fife, KY3 9JJ

      IIF 2
  • Fleming, Lorna Elizabeth Mary, Dr
    British general practioner born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Tolbooth Street, Kirkcaldy, Fife, KY1 1RW, Scotland

      IIF 3
  • Fleming, Lorna Elizabeth Mary, Dr
    British gp born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 282, High Street, Leslie, Glenrothes, Fife, KY6 3AZ

      IIF 4 IIF 5
  • Macdoughall, Moira Elizabeth, Dr
    British general practtioner

    Registered addresses and corresponding companies
    • 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 6
  • Alderman, William Wilfred, Dr
    British doctor born in August 1932

    Registered addresses and corresponding companies
    • 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 7
  • Alderman, William Wilfred, Dr
    British general practioner born in August 1932

    Registered addresses and corresponding companies
    • 23 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

      IIF 8
  • Samuel, Oliver Wilfred, Doctor
    British

    Registered addresses and corresponding companies
    • 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 9
  • Macdougall, Moira Elizabeth, Dr
    British doctor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, Surgery, 43 Broad Street, Wokingham, Berkshire, RG40 1BE, United Kingdom

      IIF 10
  • Macdougall, Moira Elizabeth, Dr
    British general practioner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, South Drive, Wokingham, Berkshire, RG40 2DH

      IIF 11
  • Macdougall, Moira Elizabeth, Dr
    British gp born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rose Street, Wokingham, Berkshire, RG40 1XS, England

      IIF 12
  • Samuel, Oliver Wilfred, Doctor
    British general practioner born in August 1930

    Registered addresses and corresponding companies
    • 13 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 13
  • Li, Li, Dr

    Registered addresses and corresponding companies
    • Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 14
  • Li, Li, Dr
    British doctor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bullen Close, Cambridge, CB1 8YU, England

      IIF 15
    • Suite L3, Fenton Way, Chatteris, PE16 6TT, England

      IIF 16
  • Li, Li, Dr
    British n/k born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 17
  • Li, Li, Dr
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 18
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 19
    • Slacks Farmhouse, Low Road, Besthorpe, Newark, Nottinghamshire, NG23 7HJ, England

      IIF 20
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cgl, Third Floor, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 21
  • Dr Oliver Ronald Whitfield Hart
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 22 IIF 23
    • Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire, S7 2DW

      IIF 24
  • Elson, Charles William, Dr
    British general practitioner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 25
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner

    Registered addresses and corresponding companies
    • The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 26
  • Dr Li Li
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bullen Close, Cambridge, Cambridgeshire, CB1 8YU

      IIF 27
    • 7, Signet Court, Cambridge, CB5 8LA, United Kingdom

      IIF 28
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 29 IIF 30
  • Li, Li, Dr
    British general practioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 31
  • Li, Li, Dr
    British general practitioner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 32
  • Phillips, Sharon Louise, Dr
    British general practioner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ, United Kingdom

      IIF 33
  • Bellamy, Emmanuel Phillip, Dr
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bellamy, Emmanuel Phillip, Dr
    British general practioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 38
  • Bellamy, Emmanuel Phillip, Dr
    British general practitioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 39 IIF 40
  • Dr Emmanuel Phillip Bellamy
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Dr Li Li
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 25 Cambridge Place, Cambridge, CB2 1NS, United Kingdom

      IIF 46
  • Dr Charles William Elson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, Mill Lane, Brandeston, Woodbridge, IP13 7AP, United Kingdom

      IIF 47
  • Dr Lionel Samarasinghe
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 50, 235 Earls Court Road, Kensington, London, SW5 9FE, England

      IIF 48
  • Dr Sharon Louise Phillips
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, 52, Station Road Hatfield, Doncaster, DN7 6QJ

      IIF 49
  • Littlejohns, Judith Helen, Dr
    British doctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Clark Street, London, E1 3HB, England

      IIF 50
    • 1st Floor, Beaumont House, Mile End Hospital, Bancroft Road, London, E1 4DG, England

      IIF 51
    • The Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, England

      IIF 52
  • Littlejohns, Judith Helen, Dr
    British general practioner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mission Practice, 208 Cambridge Heath Road, London, E2 9LS, United Kingdom

      IIF 53
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Parkhead Road, Sheffield, South Yorkshire, S11 9RA, United Kingdom

      IIF 54
  • Hart, Oliver Ronald Whitfield, Dr
    British general practitioner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, S7 2DW

      IIF 55
  • Fernando, Renuka Lilanthi, Dr
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, Heath Road, Boughton Monchelsea, Kent, ME17 4JE, United Kingdom

      IIF 56
  • Fernando, Renuka Lilanthi, Dr
    British general practioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-52, College Road, Maidstone, Kent, ME15 6SB, United Kingdom

      IIF 57
  • Fernando, Renuka Lilanthi, Dr
    British general practitioner born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mendes, Lionel Xavier, Dr
    British g p born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Health Centre, Bowers Place, Crawley Down, Crawley, West Sussex, RH10 4HY, Uk

      IIF 60
  • Mendes, Lionel Xavier, Dr
    British general practioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 61
  • Mendes, Lionel Xavier, Dr
    British general practitioner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1 JB, United Kingdom

      IIF 62
    • 89 Grand Avenue, Worthing, West Sussex, BN11 5BD

      IIF 63
  • Pringle, Michael Alexander Leary
    British academic doctor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire, NG23 7LB

      IIF 64
  • Pringle, Michael Alexander Leary
    British retired born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chec Offices The Medical Centre, High Street, Collingham, Newark, Notts, NG23 7LB, United Kingdom

      IIF 65
  • Pringle, Michael Alexander Leary
    British university professor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR

      IIF 66
  • Dr Helen Sian Williams
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 67
  • Elson, Charles William, Dr
    British doctor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 68
  • Elson, Charles William, Dr
    British general practioner born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, Mill Lane, Brandeston, Woodbridge, Suffolk, IP13 7AP

      IIF 69
  • Samarasinghe, Lionel, Dr
    British general practioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Turneville Road, London, W14 9PS

      IIF 70
  • Samarasinghe, Lionel, Dr
    British medical practitioner born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 50, 235 Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 71
  • Williams, Helen Sian, Dr
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 72
  • Williams, Helen Sian, Dr
    British general practioner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Thetford Acorns, Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire, CB6 3HG

      IIF 73
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 74
  • Dr Lionel Xavier Mendes
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 75
  • O'driscoll, Darragh William, Dr
    Irish general practioner born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Surgery, Lodge Road, Chippenham, SN15 3SY, United Kingdom

      IIF 76
  • Hart, Oliver Ronald Whitfield, Dr
    British general practioner born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dovercourt Surgery, 3 Skye Edge Avenue, Sheffield, South Yorkshire, S2 5FX, United Kingdom

      IIF 77
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Scampston Mews, London, W10 6HX, United Kingdom

      IIF 78
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British doctor of medicine born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 79
  • Pillai, Vayallil Parameswaran Radhakrishna, Dr
    British general practioner born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Quarryheads Lane, Durham, County Durham, DH1 3DY

      IIF 80
  • Dr Vayallil Parameswaran Radhakrishna Pillai
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 81
  • Pringle, Michael Alexander Leary, Professor
    British academic born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton Court, 3 West Way, Oxford, Oxfordshire, OX2 0JB

      IIF 82
  • Pringle, Michael Alexander Leary, Professor
    British general practioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 83
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slacks Farmhouse, Low Road Besthorpe, Newark, Nottinghamshire, NG23 7HJ

      IIF 84
    • Units 1, & 2, Spectrum Way Adswood, Stockport, Cheshire, SK3 0SA, United Kingdom

      IIF 85
  • Pringle, Michael Alexander Leary, Professor
    British general practitioner/lecturer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 86
  • Pringle, Michael Alexander Leary, Professor
    British professor of general practice born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Building, University Of Nottingham, Nottingham, NG7 2RD

      IIF 87
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British doctor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB, United Kingdom

      IIF 88
  • Jones, Nicholas Joseph Philip Ellwood, Dr
    British general practioner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Piermont Drive, Tutshill, Chepstow, Gwent, NP16 7EB

      IIF 89
  • Professor Michael Alexander Leary Pringle
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slacks Farm House, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 90
    • Slacks Farmhouse, Low Road, Besthorpe, Newark, NG23 7HJ, England

      IIF 91
child relation
Offspring entities and appointments
Active 33
  • 1
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2018-10-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    The College Practice, 50-52 College Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 57 - director → ME
  • 3
    CONSERVATIVE FRIENDS OF SRI LANKA LTD - 2012-09-19
    2 Turneville Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 70 - director → ME
  • 4
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    996,854 GBP2023-09-30
    Officer
    2014-09-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    PPP BEAUMONT CLOSE CARE LIMITED - 1994-05-20
    BEAUMONT CLOSE CARE LIMITED - 1988-12-20
    MISTNEED LIMITED - 1987-12-15
    C/o Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -368,328 GBP2023-09-30
    Officer
    1994-05-04 ~ now
    IIF 40 - director → ME
  • 6
    PPP BEAUMONT MANAGEMENT LIMITED - 1994-05-20
    BEAUMONT MANAGEMENT LIMITED - 1988-12-21
    CAPARO PROPERTIES HOLDINGS LIMITED - 1986-10-21
    ROSEGEM LIMITED - 1984-07-03
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -47,252 GBP2023-09-30
    Officer
    1994-05-04 ~ now
    IIF 38 - director → ME
  • 7
    RADIANT MEDISPA LIMITED - 2025-02-17
    7 Signet Court, Cambridge, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Dovercourt Surgery 3, Skye Edge Avenue, Sheffield, South Yorkshire
    Dissolved corporate (9 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 77 - director → ME
  • 9
    Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    32 New Road, Chippenham, England
    Corporate (6 parents)
    Equity (Company account)
    148,824 GBP2024-03-31
    Officer
    2021-10-06 ~ now
    IIF 76 - director → ME
  • 11
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    183,001 GBP2018-10-30
    Officer
    1994-04-20 ~ dissolved
    IIF 80 - director → ME
    1994-04-20 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 12
    Collingham Medical Centre, High Street, Collingham Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553 GBP2018-09-30
    Officer
    2004-04-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Unit 90 Capital Business Centre, 22 Carlton Rd, South Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -9,082 GBP2023-09-30
    Officer
    2012-09-19 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    First Floor, Black Country House, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    Harvest House Mill Lane, Brandeston, Woodbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,504 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    48 St Leonards Road, Bexhill On Sea, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    602,282 GBP2023-08-31
    Officer
    2010-08-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    191,113 GBP2023-08-31
    Officer
    2015-07-21 ~ now
    IIF 61 - director → ME
  • 18
    Slacks Farm House Low Road, Besthorpe, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    22,492 GBP2024-01-31
    Officer
    2012-01-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    CHINA UK MEDTECH LTD - 2023-08-08
    SINO BRITISH MEDICAL CONSULTANCY LIMITED - 2019-04-09
    Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 20
    95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    160,378 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 54 - director → ME
  • 21
    2nd Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    7 Piermont Drive, Tutshill, Chepstow, Wales
    Corporate (8 parents)
    Equity (Company account)
    3,945 GBP2024-03-31
    Officer
    2015-01-25 ~ now
    IIF 74 - director → ME
  • 23
    Slacks Farmhouse Low Road, Besthorpe, Newark, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-21 ~ dissolved
    IIF 20 - director → ME
  • 24
    Mayfield House 52, Station Road Hatfield, Doncaster
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,899 GBP2023-06-30
    Officer
    2012-06-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite L3, Fenton Way, Chatteris, England
    Corporate (7 parents)
    Equity (Company account)
    -563 GBP2023-03-31
    Officer
    2021-02-25 ~ now
    IIF 16 - director → ME
    2020-03-25 ~ now
    IIF 14 - secretary → ME
  • 26
    Carterknowle And Dore Medical Practice, 1 Carter Knowle Road, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    First Floor, Black Country House, Oldbury, West Midlands
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    747,062 GBP2023-09-30
    Officer
    2014-09-10 ~ now
    IIF 34 - director → ME
  • 28
    12a Scampston Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 78 - llp-member → ME
  • 29
    Hempsons Llp, Third Floor, 3 Dorset Rise, London, England
    Corporate (8 parents)
    Equity (Company account)
    -3,592 GBP2023-03-31
    Officer
    2017-07-14 ~ now
    IIF 53 - director → ME
  • 30
    23 Rose Street, Wokingham, Berkshire, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    -23,757 GBP2018-06-30
    Officer
    2017-03-30 ~ dissolved
    IIF 12 - director → ME
  • 31
    The Mission Practice, 208 Cambridge Heath Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    795 GBP2024-03-31
    Officer
    2023-11-09 ~ now
    IIF 50 - director → ME
  • 32
    SINO CAMBRIDGE MEDICAL CONSULTANCY LIMITED - 2019-03-08
    Suite L3 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2015-04-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 33
    50 College Road, Maidstone, Kent
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    724,384 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 59 - director → ME
Ceased 30
  • 1
    7 Fox Covert Avenue, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2005-04-26 ~ 2008-02-29
    IIF 2 - director → ME
    2005-04-26 ~ 2008-02-29
    IIF 1 - secretary → ME
  • 2
    First Floor, Black Country House, Oldbury, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110 GBP2023-09-30
    Officer
    2014-09-10 ~ 2024-10-28
    IIF 37 - director → ME
    Person with significant control
    2016-11-01 ~ 2016-11-01
    IIF 43 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2024-10-28
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    996,854 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-03-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    SHIELDREASON LIMITED - 1991-06-21
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2,413,481 GBP2023-09-30
    Officer
    1991-03-15 ~ 2024-10-28
    IIF 39 - director → ME
  • 5
    North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2020-07-29 ~ 2021-12-14
    IIF 19 - director → ME
  • 6
    The Health Centre Bowers Place, Crawley Down, Crawley, W Sussex
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2013-01-01
    IIF 60 - director → ME
  • 7
    ARNROD LIMITED - 1989-02-10
    Gainford House, Picktree Lane, Chester Le Street, England
    Corporate (3 parents)
    Equity (Company account)
    4,006,571 GBP2022-12-31
    Officer
    ~ 2017-11-16
    IIF 79 - director → ME
  • 8
    CRIME REDUCTION INITIATIVES - 2016-04-01
    CRIME REDUCTION INITIATIVES (TRANSITIONAL) - 1999-12-03
    North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, England
    Corporate (10 parents, 7 offsprings)
    Officer
    2011-03-16 ~ 2021-12-14
    IIF 66 - director → ME
  • 9
    SOCIAL CARE AND HEALTH INITIATIVES LIMITED - 2017-04-13
    CRI UK LIMITED - 2013-10-04
    North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-04-29 ~ 2021-12-14
    IIF 21 - director → ME
  • 10
    St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    582,416 GBP2024-03-31
    Officer
    2020-09-21 ~ 2020-09-25
    IIF 56 - director → ME
    2008-10-21 ~ 2019-11-08
    IIF 58 - director → ME
  • 11
    High St, Collingham, Newark, Nottinghamshire
    Corporate (5 parents)
    Equity (Company account)
    8,364 GBP2024-03-31
    Officer
    1997-06-30 ~ 2009-07-01
    IIF 86 - director → ME
  • 12
    13 The Dell, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    16,944 GBP2024-04-30
    Officer
    1993-06-30 ~ 1996-04-30
    IIF 13 - director → ME
    1994-07-14 ~ 1995-06-21
    IIF 9 - secretary → ME
  • 13
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    24 Hill Street, Kirkcaldy, Fife, Scotland
    Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-23
    IIF 3 - director → ME
  • 14
    Buko Tower Suite 8, 3rd Floor, Dalton Road, Glenrothes, Fife, Scotland
    Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,200 GBP2023-12-31
    Officer
    2013-09-03 ~ 2018-03-31
    IIF 5 - director → ME
    2010-04-09 ~ 2012-11-20
    IIF 4 - director → ME
  • 15
    Little Thetford Acorns Oak Field The Wyches, Little Thetford, Ely, Cambridgeshire
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    201,121 GBP2016-08-31
    Officer
    2012-01-24 ~ 2013-06-26
    IIF 73 - director → ME
  • 16
    95 Parkhead Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    160,378 GBP2024-03-31
    Person with significant control
    2017-01-23 ~ 2018-11-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-06 ~ 2021-07-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PICKER LIMITED - 2000-08-29
    Suite 6, Fountain House 1200 Parkway Court, John Smith Drive, Oxford, England
    Corporate (9 parents, 1 offspring)
    Officer
    2009-06-17 ~ 2017-06-20
    IIF 82 - director → ME
  • 18
    7 Piermont Drive, Tutshill, Chepstow, Wales
    Corporate (8 parents)
    Equity (Company account)
    3,945 GBP2024-03-31
    Officer
    2010-03-29 ~ 2015-01-25
    IIF 88 - director → ME
    2006-12-01 ~ 2008-04-19
    IIF 89 - director → ME
  • 19
    Bromsgrove Road, Redditch, Worcestershire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    379,264 GBP2023-09-30
    Officer
    ~ 1994-05-02
    IIF 7 - director → ME
  • 20
    109-111 Field End Road, Pinner, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ 2011-06-01
    IIF 10 - director → ME
  • 21
    17a South Drive, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    31,467 GBP2024-01-31
    Officer
    2006-05-18 ~ 2011-04-20
    IIF 11 - director → ME
    2008-04-01 ~ 2011-04-20
    IIF 6 - secretary → ME
  • 22
    PARTNERS IN PRACTICE SUFFOLK LIMITED - 2013-10-29
    DEBEN HEALTH LIMITED - 2011-10-24
    Riverside Clinic, 2 Landseer Road, Ipswich
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,846,518 GBP2022-03-31
    Officer
    2007-11-15 ~ 2011-05-25
    IIF 68 - director → ME
  • 23
    CHARIS (53) LIMITED - 1996-06-18
    10 Dallington Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    1999-07-14 ~ 2001-11-30
    IIF 84 - director → ME
  • 24
    Primrose Hospice, St. Godwalds Road, Bromsgrove, Worcestershire, England
    Corporate (15 parents, 2 offsprings)
    Officer
    1993-02-02 ~ 1994-04-30
    IIF 8 - director → ME
  • 25
    Island Health Practice 1st Floor, 145 East Ferry Road, London, England
    Corporate (8 parents)
    Officer
    2019-09-19 ~ 2021-09-09
    IIF 51 - director → ME
    2018-01-01 ~ 2018-01-01
    IIF 52 - director → ME
  • 26
    Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Corporate (15 parents, 1 offspring)
    Officer
    2004-01-26 ~ 2012-02-01
    IIF 83 - director → ME
  • 27
    Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2011-05-04 ~ 2021-03-31
    IIF 85 - director → ME
  • 28
    ARTHRITIS RESEARCH UK - 2018-09-24
    ARTHRITIS RESEARCH CAMPAIGN - 2010-03-09
    ARTHRITIS AND RHEUMATISM COUNCIL FOR RESEARCH IN GREAT BRITAIN AND THE COMMONWEALTH(THE) - 1998-01-29
    3rd Floor, 120 Aldersgate Street 3rd Floor, 120 Aldersgate Street, London, England
    Corporate (15 parents, 5 offsprings)
    Officer
    2007-11-28 ~ 2016-03-02
    IIF 87 - director → ME
  • 29
    Acer Road Pharmacy 6 Acer Road, Rendlesham, Woodbridge, England
    Corporate (3 parents)
    Equity (Company account)
    75,056 GBP2024-01-31
    Officer
    2003-04-03 ~ 2024-02-19
    IIF 69 - director → ME
  • 30
    A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved corporate (16 parents)
    Officer
    1993-06-22 ~ 1995-05-04
    IIF 63 - 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.