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

Shiels, Desmond Anthony

    Related profiles found in government register
  • Shiels, Desmond Anthony

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 1
    • icon of address Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

      IIF 2
  • Shiels, Desmond Anthony
    Irish

    Registered addresses and corresponding companies
  • Shiels, Desmond Anthony
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 2 Phillimore Gardens, London, NW10 3LH

      IIF 12
  • Shiels, Des

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 13
  • Shiels, Desmond Anthony
    Irish chairman born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 14
  • Shiels, Desmond Anthony
    Irish chief executive officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 15
  • Shiels, Desmond Anthony
    Irish chief executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shiels, Desmond Anthony
    Irish chief executive officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 26 IIF 27
    • icon of address Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 28
  • Shiels, Desmond Anthony
    Irish chief executive/director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 29
  • Shiels, Desmond Anthony
    Irish company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, 37 Jewry St, London, EC3N 2ER, United Kingdom

      IIF 30
  • Shiels, Desmond Anthony
    Irish director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, England, EC1N 2HT, England

      IIF 31
    • icon of address Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 32
    • icon of address C/o Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

      IIF 33 IIF 34
  • Shiels, Desmond Anthony
    Irish finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Phillimore Gardens, London, NW10 3LH

      IIF 35
  • Shiels, Desmond Anthony
    Irish none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Phillimore Gardens, London, NW10 3LH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    PRIVATE HOSPITALS ALLIANCE - 2013-05-22
    H5 PRIVATE HOSPITALS ALLIANCE - 2011-07-08
    H5 PRIVATE HEALTHCARE ALLIANCE - 2010-11-01
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ONE HATFIELD HOSPITAL LIMITED - 2023-09-07
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -5,195,632 GBP2018-04-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 33 - Director → ME
  • 3
    ONE ASHFORD HEALTHCARE LIMITED - 2023-09-07
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,965 GBP2021-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 14 - Director → ME
Ceased 20
  • 1
    ASPEN HEALTHCARE HOLDINGS LIMITED - 2015-04-01
    ALNERY NO. 1708 LIMITED - 1998-03-02
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 19 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 6 - Secretary → ME
  • 2
    PARACELSUS ENGLAND LIMITED - 2003-03-18
    NU-MED ENGLAND LIMITED - 1987-09-29
    BRENQUOTE LIMITED - 1985-06-19
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 17 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 11 - Secretary → ME
  • 3
    ASPEN HEALTHCARE LIMITED - 2015-03-11
    PARACELSUS U.K. LIMITED - 1998-05-11
    IRONMARSH FINANCE LIMITED - 1987-09-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2015-03-04
    IIF 20 - Director → ME
    icon of calendar 2002-04-12 ~ 2015-03-04
    IIF 4 - Secretary → ME
  • 4
    HIGHGATE PRIVATE CLINIC LIMITED - 2015-03-11
    COMPVANCE LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2015-03-04
    IIF 35 - Director → ME
    icon of calendar 2003-04-28 ~ 2015-03-04
    IIF 12 - Secretary → ME
  • 5
    ONE HEALTHCARE PARTNERS LIMITED - 2023-09-07
    ICONIC HEALTHCARE LIMITED - 2015-01-29
    icon of address Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -3,208,625 GBP2018-04-30
    Officer
    icon of calendar 2020-03-10 ~ 2023-12-20
    IIF 31 - Director → ME
  • 6
    CLAREMONT HOSPITAL LIMITED - 2013-05-30
    icon of address 3 Dorset Rise, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2018-12-26
    IIF 29 - Director → ME
  • 7
    icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2018-12-26
    IIF 32 - Director → ME
  • 8
    icon of address Nova Healthcare Level 4 Bexley Wing St James's Institute Of Oncology, Beckett St, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-09
    IIF 30 - Director → ME
  • 9
    YORK PLACE (NO.532) LIMITED - 2009-07-06
    icon of address 40 Colinton Road, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ 2018-12-26
    IIF 26 - Director → ME
    icon of calendar 2011-12-23 ~ 2018-12-26
    IIF 1 - Secretary → ME
  • 10
    USPE HOLDINGS LIMITED - 2012-10-15
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 18 - Director → ME
    icon of calendar 2002-04-24 ~ 2018-12-26
    IIF 5 - Secretary → ME
  • 11
    THE MAYFAIR CLINIC LIMITED - 2002-08-14
    BOMBASTIC LIMITED - 2002-06-06
    icon of address 50 Lode Lane, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,876,196 GBP2023-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2018-12-26
    IIF 36 - Director → ME
  • 12
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 21 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 3 - Secretary → ME
  • 13
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ 2018-12-26
    IIF 2 - Secretary → ME
  • 14
    COASTPACK LIMITED - 1991-02-11
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 16 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 9 - Secretary → ME
  • 15
    PARACELSUS M.C.I. HOSPITAL LONDON LIMITED - 1989-01-18
    TOKENRACE LIMITED - 1988-12-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 24 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 10 - Secretary → ME
  • 16
    NU-MED (HOLLY HOUSE) LIMITED - 1987-09-29
    GAPWARD LIMITED - 1985-08-05
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 22 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 7 - Secretary → ME
  • 17
    HTI ST. JAMES LTD - 2008-08-19
    icon of address Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-08 ~ 2018-12-26
    IIF 15 - Director → ME
  • 18
    NU-MED PARKSIDE LIMITED - 1987-09-29
    MEDICURE LIMITED - 1986-02-11
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2018-12-26
    IIF 23 - Director → ME
    icon of calendar 2002-04-12 ~ 2018-12-26
    IIF 8 - Secretary → ME
  • 19
    ENFRANCHISE 529 LIMITED - 2011-12-29
    icon of address 40 Colinton Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2018-12-26
    IIF 27 - Director → ME
    icon of calendar 2011-12-23 ~ 2018-12-26
    IIF 13 - Secretary → ME
  • 20
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2018-12-26
    IIF 28 - 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.