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

Jones, Katherine Ann

    Related profiles found in government register
  • Jones, Katherine Ann
    British financial controller born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Katherine Ann
    British financial controller born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SP, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 20
  • 1
    AMERSHAM OVERSEAS HOLDINGS LIMITED - 2001-03-19
    AMERSHAM MEDICAL PRODUCTS LIMITED - 1996-04-29
    ISOPURE LIMITED - 1987-02-23
    ZONECHIEF LIMITED - 1986-09-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BK ULTRASOUND LIMITED - 2018-12-17
    ANALOGIC ULTRASOUND UK LIMITED - 2016-07-05
    icon of address Ground Floor Unit 2, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    252,024 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 15 - Director → ME
  • 3
    DATEX-ENGSTROM LIMITED - 1998-06-29
    DASHKEEP LIMITED - 1997-08-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 4
    VITAL SIGNS LIMITED - 2013-12-20
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    AMERSHAM NMP CHINA LIMITED - 2020-06-17
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 11 - Director → ME
  • 6
    FINNAMORE LIMITED - 2016-02-01
    FINNAMORE MANAGEMENT CONSULTANTS LIMITED - 2009-08-08
    FINNAMORE CONSULTING LIMITED - 1998-11-11
    SPEED 2241 LIMITED - 1992-01-27
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 7 - Director → ME
  • 7
    IDX SYSTEMS UK LIMITED - 2006-10-02
    HILLGATE (138) LIMITED - 2000-06-05
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 6 - Director → ME
  • 8
    IMANET HOLDINGS LIMITED - 2017-10-20
    ANDNA LIMITED - 2002-05-13
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 12 - Director → ME
  • 9
    GE UK HOLDINGS - 2023-04-28
    IGE AIRCRAFT ENGINES (INVESTMENTS) - 2007-12-27
    GE PLASTICS (UK) HOLDINGS LIMITED - 2000-12-21
    TRUSHELFCO (NO.2740) LIMITED - 2000-12-04
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 20 - Director → ME
  • 10
    AMERSHAM BIOSCIENCES UK LIMITED - 2006-01-09
    AMERSHAM PHARMACIA BIOTECH UK LIMITED - 2002-01-24
    AMERSHAM LIFE SCIENCE LIMITED - 1997-12-22
    BATESON - 1997-05-28
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 8 - Director → ME
  • 11
    I.G.E. MEDICAL SYSTEMS LIMITED - 2001-04-06
    INTERNATIONAL GENERAL ELECTRIC COMPANY OF NEW YORK LIMITED - 1983-12-15
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 4 - Director → ME
  • 12
    GE MEDICAL SYSTEMS OXFORD MAGNETS LIMITED - 2000-09-13
    MARKSTOP LIMITED - 2000-08-18
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 13
    AMERSHAM TRUSTEES LIMITED - 2020-06-13
    NYCOMED AMERSHAM TRUSTEES LIMITED - 2001-09-21
    FIGURELEADER LIMITED - 1998-01-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 15
    MONICA NEWCO LIMITED - 2005-05-06
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 9 - Director → ME
  • 16
    STYLEUSUAL LIMITED - 2003-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -411,817 GBP2015-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WHATMAN PAPER LIMITED - 1993-08-02
    WHATMAN LIMITED - 1983-04-28
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 18 - Director → ME
  • 20
    WHATMAN PUBLIC LIMITED COMPANY - 2008-04-25
    WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANY - 1990-02-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 3 - Director → ME
Ceased 1
  • 1
    AMERSHAM BIOSCIENCES - 2020-07-06
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2020-03-03
    IIF 19 - Director → 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.