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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coyle, Christopher John

    Related profiles found in government register
  • Coyle, Christopher John
    British accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
  • Coyle, Christopher John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 2
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 3
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 5
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 6 IIF 7
    • icon of address Hygeia Building 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 8
    • icon of address Hygeia House, 66-68 College Road, Harrow, Middx, HA1 1BE, England

      IIF 9
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Coyle, Christopher John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 16
    • icon of address Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 17
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 18 IIF 19
    • icon of address 66, College Road, Harrow, HA1 1BE, England

      IIF 20
    • icon of address 66-68, College Road, Harrow, HA1 1BE, England

      IIF 21
    • icon of address Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 22
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 26
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 27
    • icon of address Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 28
    • icon of address Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 29
    • icon of address Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 30
    • icon of address Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 31 IIF 32
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 35
  • Coyle, Christopher
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 36
  • Coyle, Christopher John
    Irish company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QN

      IIF 37
  • Coyle, Christopher John
    Irish director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Road, Erdington, Birmingham, West Mids, B23 6EA, England

      IIF 38
    • icon of address Fedaia-cc Ltd, 1 South Road, Erdington, Birmingham, B23 6EA, United Kingdom

      IIF 39
  • Coyle, Christopher John
    Irish marketing consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 40
  • Mr Christopher Coyle
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 41
    • icon of address Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 42
  • Coyle, Christopher John
    British accountant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 43
  • Coyle, Christopher John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-68, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 44
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 45
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 46
  • Coyle, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 47
  • Mr Christopher John Coyle
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Comet House, Calleva Park, Aldermaston, RG7 8JA, United Kingdom

      IIF 48
    • icon of address Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 49 IIF 50
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 51
    • icon of address 66, College Road, Harrow, HA1 1BE, England

      IIF 52
    • icon of address 66-68, College Road, Harrow, HA1 1BE, England

      IIF 53
    • icon of address Bridge House, 25-27 The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 54 IIF 55
    • icon of address Hygeia Building 66-68, College Road, Harrow, HA1 1BE, England

      IIF 56
    • icon of address Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 57 IIF 58
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 59
    • icon of address Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 60
  • Coyle, Christopher Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 61
  • Coyle, Christopher, Mr.
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 62
  • Coye, Christopher
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 63
  • Coyle, Chris
    British building contractor born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 64
  • Coyle, Chris
    British building development born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Muirend Avenue, Juniper Green, EH14 5BD, United Kingdom

      IIF 65
  • Mr Christopher John Coyle
    Irish born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 66
  • Coyle, Christopher John

    Registered addresses and corresponding companies
    • icon of address Town & Country Pineware (fedaia), 1 South Road, Birmingham, B23 6EA, England

      IIF 67
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 68
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 69
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 70
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 71
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 72 IIF 73 IIF 74
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 75
    • icon of address Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 76
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 77 IIF 78 IIF 79
    • icon of address Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 81 IIF 82
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 83
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 84
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 85 IIF 86
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 87
  • Coyle, Christopher Thomas
    British building contractor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, York Place, Edinburgh, EH1 3EN

      IIF 88
  • Coyle, Christopher Thomas
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Muirend Avenue, Juniper Green, Edinburgh, EH14 5BD

      IIF 89
  • Coyle, Christopher Thomas

    Registered addresses and corresponding companies
    • icon of address 9, Muirend Avenue, Juniper Green, Midlothian, EH14 5BD, Scotland

      IIF 90
  • Mr Christopher Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 91
  • Coyle, Chris
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, England

      IIF 92
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 93
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 94
  • Coyle, Chris
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 95
  • Mr Chris Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 96
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 97
  • Coyle, Christopher

    Registered addresses and corresponding companies
    • icon of address Holloways Park, Windsor Road, Beaconsfield, HP9 2SE, England

      IIF 98
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 99
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 100 IIF 101
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 102
    • icon of address Hygeia 66-68, College Road, Harrow, Middlesex, HA1 1BE

      IIF 103
    • icon of address Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 104 IIF 105
    • icon of address Hygeia Building Ist Floor, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 106
    • icon of address 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 107
    • icon of address Kemp House, 152 - 160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 111
  • Mr Christopher Thomas Coyle
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, York Place, Edinburgh, EH1 3EN

      IIF 112
  • Mr Chris Coyle
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crescent Centre, Temple Back, Bristol, BS1 6EZ, United Kingdom

      IIF 113
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 114
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 115
  • Coyle, Chris

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 116
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 75 - Secretary → ME
  • 2
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    icon of address Hygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 76 - Secretary → ME
  • 3
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-08-16 ~ dissolved
    IIF 111 - Secretary → ME
  • 4
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2008-01-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,801 GBP2016-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    BEACONSFIELD SYCOB FOOTBALL CLUB LIMITED - 2017-08-21
    icon of address Holloways Park, Windsor Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,250,975 GBP2024-05-31
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-05-31 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hygeia Building, 66-68 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-08-02 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bs1 6ez, The Crescent Centre, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 92 - Director → ME
  • 10
    CONSORTIA STAFFING LIMITED - 2020-11-24
    CONSORTIA GROUP LIMITED - 2020-05-20
    CONSORTIN GROUP LIMITED - 2019-10-08
    icon of address 66 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    icon of address 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,201 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MVP RECRUITMENT GROUP LIMITED - 2019-08-15
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 14
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 81 - Secretary → ME
  • 15
    RLLW INVESTMENT PROPERTIES LTD - 2023-08-15
    RLLW PROPERTY INVESTMENTS LTD - 2023-05-08
    ROSIE AND LULA LIMITED - 2023-04-17
    icon of address Hygeia, 1st Floor 66-68 College Road, Harrow, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -141,128 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    870 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 17
    icon of address Hygeia Building 66-68 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,400,133 GBP2023-09-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-02-28 ~ now
    IIF 108 - Secretary → ME
  • 19
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 74 - Secretary → ME
  • 20
    COYLE PERSONNEL PLC - 2019-07-26
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    16,729,761 GBP2024-09-30
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 77 - Secretary → ME
  • 21
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 80 - Secretary → ME
  • 22
    icon of address Hygeia Building, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,703 GBP2023-09-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    CHRIS COYLE DEVELOPMENTS LTD - 2018-05-31
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,800 GBP2018-11-01
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 82 - Secretary → ME
  • 25
    EBIKEBRUM COMMUNITY LTD - 2018-09-11
    icon of address Fedaia-cc Ltd 1 South Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address C/o Interpath Ltd, Suites 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 4 Comet House, Calleva Park, Aldermaston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,203 GBP2024-12-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    icon of address Town & Country Pineware (fedaia), 1 South Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-03-22 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 29
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    47,951,642 GBP2023-09-30
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 110 - Secretary → ME
  • 30
    icon of address Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 94 - Director → ME
    icon of calendar 2022-06-23 ~ now
    IIF 116 - Secretary → ME
  • 31
    icon of address 18th Floor, The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,526,897 GBP2023-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 107 - Secretary → ME
  • 32
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-09-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2009-04-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 34
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    84,918 GBP2017-09-30
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 36
    icon of address 66-68 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 37
    MAYDAY HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 79 - Secretary → ME
  • 38
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 72 - Secretary → ME
  • 39
    NATIONWIDE NURSING LTD - 2024-07-12
    icon of address Hygeia House, 66-68 College Road, Harrow, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2023-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 9 - Director → ME
  • 40
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 41
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 85 - Secretary → ME
  • 42
    icon of address Bridge House, 25-27 The Bridge, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 35 - Director → ME
  • 44
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 95 - Director → ME
  • 45
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 83 - Secretary → ME
  • 46
    PLATINUM NURSING 24 LIMITED - 2023-12-06
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -13,684 GBP2023-09-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 71 - Secretary → ME
  • 47
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 46 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 73 - Secretary → ME
  • 48
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 86 - Secretary → ME
  • 49
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,370 GBP2023-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 87 - Secretary → ME
  • 50
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,656,275 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-07-25 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 51
    icon of address The Crescent Centre, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2019-09-30
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    VIP HEALTHCARE LIMITED - 2011-01-17
    icon of address Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 78 - Secretary → ME
Ceased 18
  • 1
    icon of address Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-12-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,201 GBP2020-02-29
    Officer
    icon of calendar 2018-11-13 ~ 2019-12-30
    IIF 64 - Director → ME
    icon of calendar 2018-11-13 ~ 2019-12-30
    IIF 117 - Secretary → ME
  • 3
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    icon of calendar 2015-07-08 ~ 2018-03-16
    IIF 104 - Secretary → ME
  • 4
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    870 GBP2023-09-30
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-18
    IIF 63 - Director → ME
  • 5
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2010-03-10 ~ 2024-03-18
    IIF 18 - Director → ME
    icon of calendar 2010-03-10 ~ 2018-03-16
    IIF 69 - Secretary → ME
    icon of calendar 2019-05-01 ~ 2024-03-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-08-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2024-03-18
    IIF 19 - Director → ME
    icon of calendar 2022-07-01 ~ 2024-03-18
    IIF 99 - Secretary → ME
  • 7
    CHRIS COYLE DEVELOPMENTS LTD - 2018-05-31
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,800 GBP2018-11-01
    Officer
    icon of calendar 2017-08-09 ~ 2019-12-30
    IIF 65 - Director → ME
  • 8
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    icon of calendar 2013-10-21 ~ 2018-03-16
    IIF 106 - Secretary → ME
  • 9
    GENESIS NURSING LIMITED - 2025-02-18
    GENESIS HEALTHCARE 247 LIMITED - 2021-01-25
    icon of address 66-68 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,619 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 10
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2018-03-16
    IIF 100 - Secretary → ME
  • 11
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    84,918 GBP2017-09-30
    Officer
    icon of calendar 2016-02-03 ~ 2018-03-16
    IIF 101 - Secretary → ME
  • 12
    icon of address Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-01-02
    Officer
    icon of calendar 2023-08-02 ~ 2023-10-12
    IIF 7 - Director → ME
  • 13
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    icon of calendar 2010-10-20 ~ 2018-03-16
    IIF 84 - Secretary → ME
  • 14
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    icon of calendar 2013-04-30 ~ 2018-03-16
    IIF 102 - Secretary → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-08-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 270 Dickens Heath Road, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2022-06-28
    IIF 37 - Director → ME
  • 17
    icon of address The Crescent Centre, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,411 GBP2019-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-30
    IIF 70 - Secretary → ME
  • 18
    VIP HEALTHCARE LIMITED - 2011-01-17
    icon of address Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    icon of calendar 2012-10-15 ~ 2018-03-16
    IIF 103 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.