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

Mr Keith John Maddin

    Related profiles found in government register
  • Mr Keith John Maddin
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 1
  • Maddin, Keith John
    British chairman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 2 IIF 3
  • Maddin, Keith John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU, England

      IIF 16 IIF 17
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom

      IIF 27
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 28
    • icon of address One Connaught Place, London, Connaught Place, London, W2 2ET, England

      IIF 29
    • icon of address One, Connaught Place, London, W2 2ET, England

      IIF 30
    • icon of address Welken House, 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 31
    • icon of address Welken House, 10-11 Charterhouse Street, London, EC1M 6EH, United Kingdom

      IIF 32
    • icon of address Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH

      IIF 33
  • Maddin, Keith John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 34
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Bucks, HP9 1LJ, United Kingdom

      IIF 39
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 40
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 41 IIF 42 IIF 43
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 44 IIF 45
    • icon of address 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 46 IIF 47 IIF 48
    • icon of address 4 Abbey Wood Road, Kings Hilll, Kent, ME19 4AB, England

      IIF 51
    • icon of address 1 Connaught Place, London, W2 2ET

      IIF 52 IIF 53
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 54 IIF 55 IIF 56
    • icon of address 509 Metropolitan Wharf, 70 Wapping Wall, London, EW1 3SS, United Kingdom

      IIF 64
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 65 IIF 66
    • icon of address Cabot Square Capital Llp, One Connaught Place, London, W2 2ET

      IIF 67
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 68 IIF 69
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 70 IIF 71 IIF 72
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 74
    • icon of address Zero1, Wilbraham Road, Six Mile Bottom, Cambridgeshire, CB8 0UW, England

      IIF 75 IIF 76
  • Maddin, Keith John
    British exec private equity invest co born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 77
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalmiong, Surrey, GU7 1XW

      IIF 78
  • Maddin, Keith John
    British executive born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 79
  • Maddin, Keith John
    British executive director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 80
  • Maddin, Keith John
    British executive director of operatio born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 81
  • Maddin, Keith John
    British executive private equity born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 82 IIF 83
  • Maddin, Keith John
    British executive private equity inv born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 84
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 85
  • Maddin, Keith John
    British executive private equity invco born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maddin, Keith John
    British executive private equity inves born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 90 IIF 91
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 92
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 93 IIF 94 IIF 95
  • Maddin, Keith John
    British executive private equity investment born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 98 IIF 99
    • icon of address 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom

      IIF 100
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 101 IIF 102
  • Maddin, Keith John
    British executive private equity investment co born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ

      IIF 103
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XN, England

      IIF 104
  • Maddin, Keith John
    British investment manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 105
  • Maddin, Keith John
    British investmnet manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, High Street, Ruislip, Middlesex, HA4 8JN, United Kingdom

      IIF 106
  • Maddin, Keith John
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Wood Road, Kings Hill, Kent, ME19 4AB, England

      IIF 107 IIF 108
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 109 IIF 110
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 111
  • Maddin, Keith John
    British partner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Premier Modular Limited, Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, YO25 8EJ, England

      IIF 112 IIF 113 IIF 114
  • Maddin, Keith John
    British private equity born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Connaught Place, London, W2 2ET, United Kingdom

      IIF 116
  • Maddin, Keith John
    British special director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 117
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 121
  • Maddin, Keith
    British partner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, YO25 8EJ, England

      IIF 122
  • Maddin, Keith John
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brier Cottage, 27 Wayneflete Tower Avenue, Esher, KT10 8QQ

      IIF 123
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 124 IIF 125 IIF 126
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 127
  • Maddin, Keith John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, England

      IIF 128
  • Maddin, Keith John
    British executive private equity investment born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 129 IIF 130
  • Maddin, Keith
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catfoss Lane, Brandesburton, Dirffield, East Yorkshire, YO25 8EJ

      IIF 131
    • icon of address Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 132
    • icon of address C/o Premier Modular Limited, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ, England

      IIF 133
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 8 - Director → ME
  • 3
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 6 - Director → ME
  • 4
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 15 - Director → ME
  • 5
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 14 - Director → ME
  • 6
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 11 - Director → ME
  • 7
    PURPLE HAIR FINANCE LIMITED - 2011-01-17
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 110 - Director → ME
  • 8
    PURPLE HAIR HOLDINGS LIMITED - 2011-02-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 109 - Director → ME
  • 9
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 10 - Director → ME
  • 10
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 7 - Director → ME
  • 11
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Ogier House St Julians Avenue, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 106 - Director → ME
  • 13
    icon of address One Connaught Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 45 Monmouth Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 27 - Director → ME
  • 15
    CSC CAPITAL LLP - 2006-05-02
    icon of address 64 North Row, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 125 - LLP Member → ME
  • 16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 69 - Director → ME
  • 19
    B V STRATEGIES (2007) LIMITED - 2023-10-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 108 - Director → ME
  • 20
    PSP FACILITATING LIMITED - 2023-10-16
    B V STRATEGIES FACILITATING LIMITED - 2012-02-24
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 107 - Director → ME
  • 21
    PSP GROUP FINCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hilll, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 51 - Director → ME
  • 22
    PSP GROUP HOLDCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address 1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 123 - LLP Member → ME
  • 24
    icon of address 64 North Row, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 126 - LLP Member → ME
  • 25
    icon of address 64 North Row, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 124 - LLP Member → ME
  • 26
    DISCOVER STAIRS LTD - 2017-09-18
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -185,965 GBP2023-09-30
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 50 - Director → ME
  • 27
    PUBLIC SECTOR INSOURCING LIMITED - 2019-10-28
    4 E PATHWAY LIMITED - 2003-12-30
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 48 - Director → ME
  • 29
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,472,852 GBP2023-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 46 - Director → ME
  • 32
    BIRDIE TOPCO LIMITED - 2023-11-17
    icon of address Premier Modular Limited Catfoss Industrial Estate Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 122 - Director → ME
  • 33
    icon of address Orchard House Westerhill Road, Coxheath, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 121 - Director → ME
  • 35
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 40 - Director → ME
  • 36
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 105 - Director → ME
  • 37
    icon of address One Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 68 - Director → ME
  • 38
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 9 - Director → ME
Ceased 94
  • 1
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED - 2018-06-06
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED - 2007-05-15
    HORIZON SENIOR LIVING HOMECARE LTD - 2006-08-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2015-02-25
    IIF 84 - Director → ME
  • 2
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2015-02-25
    IIF 87 - Director → ME
  • 3
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2015-02-25
    IIF 91 - Director → ME
  • 4
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-10-01
    IIF 45 - Director → ME
  • 5
    SIGNATURE OF LEICESTER (OPERATIONS) LTD - 2018-06-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2015-02-25
    IIF 118 - Director → ME
  • 6
    icon of address 127a High Street, Ruislip, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2017-11-02
    IIF 116 - Director → ME
  • 7
    icon of address 4th Floor 45 Monmouth Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2019-10-22
    IIF 67 - Director → ME
  • 8
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2015-01-30
    IIF 31 - Director → ME
  • 9
    icon of address Welken House, 10-11 Charterhouse Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2015-01-30
    IIF 70 - Director → ME
  • 10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-30
    IIF 26 - Director → ME
  • 11
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2015-01-30
    IIF 61 - Director → ME
  • 12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2015-01-30
    IIF 24 - Director → ME
  • 13
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2015-01-30
    IIF 73 - Director → ME
  • 14
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2015-01-30
    IIF 56 - Director → ME
  • 15
    INTERCEDE 2296 LIMITED - 2008-12-30
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2015-01-30
    IIF 63 - Director → ME
  • 16
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2015-01-30
    IIF 20 - Director → ME
  • 17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-30
    IIF 65 - Director → ME
  • 18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2015-01-30
    IIF 28 - Director → ME
  • 19
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 21 - Director → ME
  • 20
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2015-01-30
    IIF 74 - Director → ME
  • 21
    FLAGSHIP CARE (LANCASTER) LIMITED - 2008-04-29
    BROOMCO (1529) LIMITED - 1998-06-11
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2009-08-03
    IIF 41 - Director → ME
  • 22
    FLAGSHIP CARE (SURREY) LIMITED - 2008-04-23
    BROOMCO (1051) LIMITED - 1997-05-09
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2009-08-03
    IIF 42 - Director → ME
  • 23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2015-01-30
    IIF 62 - Director → ME
  • 24
    EQUITIX FLAGSHIP LIMITED - 2009-11-17
    SHELFCO (NO. 3494) LIMITED - 2007-12-18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2015-01-30
    IIF 55 - Director → ME
  • 25
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-30
    IIF 22 - Director → ME
  • 26
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2015-01-30
    IIF 60 - Director → ME
  • 27
    PRECIS (2657) LIMITED - 2006-12-12
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (9 parents, 126 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 18 - Director → ME
  • 28
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2015-01-30
    IIF 57 - Director → ME
  • 29
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2015-01-30
    IIF 54 - Director → ME
  • 30
    EQUITIX HEALTHCARE 3 LIMITED - 2014-07-08
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-30
    IIF 72 - Director → ME
  • 31
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 46 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2015-01-30
    IIF 19 - Director → ME
  • 32
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2015-01-30
    IIF 58 - Director → ME
  • 33
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2015-01-30
    IIF 23 - Director → ME
  • 34
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2015-01-30
    IIF 32 - Director → ME
  • 35
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ 2015-01-30
    IIF 59 - Director → ME
  • 36
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2015-01-30
    IIF 25 - Director → ME
  • 37
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2015-01-30
    IIF 111 - Director → ME
  • 38
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2015-01-30
    IIF 66 - Director → ME
  • 39
    EQUITIX ACCOMMODATION 3 LIMITED - 2014-03-17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2015-01-30
    IIF 71 - Director → ME
  • 40
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2015-06-01
    IIF 104 - Director → ME
  • 41
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-06-17
    IIF 103 - Director → ME
  • 42
    EVEABLE LIMITED - 1998-05-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2003-03-04
    IIF 80 - Director → ME
  • 43
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-11-02
    IIF 92 - Director → ME
  • 44
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-11
    IIF 43 - Director → ME
  • 45
    UK ENERGY PARTNERS FINANCE LTD - 2018-08-08
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2023-08-08
    IIF 75 - Director → ME
  • 46
    UK ENERGY PARTNERS HOLDING LTD - 2018-08-08
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2023-08-08
    IIF 76 - Director → ME
  • 47
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2023-08-08
    IIF 30 - Director → ME
  • 48
    UK ENERGY INVESTMENTS LIMITED - 2017-07-24
    UK ENERGY PARTNERS REFIT LIMITED - 2016-05-16
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2023-08-08
    IIF 64 - Director → ME
  • 49
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2014-10-01
    IIF 97 - Director → ME
  • 50
    MEDICX FINANCE LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2014-10-01
    IIF 93 - Director → ME
  • 51
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 3 - Director → ME
  • 52
    MEDICX INVESTMENTS I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2014-10-01
    IIF 2 - Director → ME
  • 53
    MEDICX INVESTMENTS II LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-10-01
    IIF 44 - Director → ME
  • 54
    MEDICX MANAGE LTD - 2014-10-14
    PRIMARY ASSET PROPERTY MANAGEMENT LTD - 2009-03-18
    MEDICX ASSET MANAGEMENT LTD - 2006-09-01
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 78 - Director → ME
  • 55
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-10-01
    IIF 83 - Director → ME
  • 56
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD - 2006-08-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2014-10-01
    IIF 82 - Director → ME
  • 57
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2014-10-01
    IIF 95 - Director → ME
  • 58
    OCTOPUS HEALTHCARE ADVISER LTD - 2021-02-16
    MEDICX ADVISER LTD - 2014-10-31
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2006-06-26 ~ 2014-10-01
    IIF 77 - Director → ME
  • 59
    PREMIER MODULAR ACQUISITIONS LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,336,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 114 - Director → ME
  • 60
    PREMIER MODULAR FINANCE LTD - 2023-11-17
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,083,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 113 - Director → ME
  • 61
    PREMIER MODULAR HOLDINGS LTD - 2023-11-17
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    141,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 115 - Director → ME
  • 62
    PREMIER MODULAR VENTURES LTD - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,269,000 GBP2021-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2023-08-08
    IIF 112 - Director → ME
  • 63
    PIPES UK (HOLDINGS) LIMITED - 2023-11-20
    icon of address C/o Premier Modular Limited Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 133 - Director → ME
  • 64
    WACO UK HOLDINGS LIMITED - 2023-11-20
    WIRE UK LIMITED - 2006-02-01
    icon of address Catfoss Lane, Brandesburton, Dirffield, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 131 - Director → ME
  • 65
    WACO UK LIMITED - 2015-09-07
    PREMIER TRANSLINE HIRE LIMITED - 2005-03-24
    UNIT SPAN BUILDING SYSTEMS LIMITED - 1993-06-14
    UNIT-SPAN BUILDING SYSTEMS (1990) LIMITED - 1990-10-09
    TRUSHELFCO (NO. 1606) LIMITED - 1990-09-07
    icon of address Catfoss Lane, Brandesburton, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2023-08-08
    IIF 132 - Director → ME
  • 66
    ROADCHEF HOLDINGS LIMITED - 1995-03-31
    EMITFLOAT LIMITED - 1983-07-05
    icon of address Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2003-03-04
    IIF 81 - Director → ME
  • 67
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-03-01
    IIF 94 - Director → ME
  • 68
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2011-03-01
    IIF 85 - Director → ME
  • 69
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2015-02-25
    IIF 39 - Director → ME
  • 70
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2015-02-25
    IIF 36 - Director → ME
  • 71
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2015-02-25
    IIF 4 - Director → ME
  • 72
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 89 - Director → ME
  • 73
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 86 - Director → ME
  • 74
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2015-02-25
    IIF 90 - Director → ME
  • 75
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,711,627 GBP2022-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2015-02-25
    IIF 79 - Director → ME
  • 76
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2015-02-25
    IIF 98 - Director → ME
  • 77
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-10 ~ 2015-02-25
    IIF 130 - Director → ME
  • 78
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2015-02-25
    IIF 34 - Director → ME
  • 79
    HORIZON SENIOR LIVING LTD - 2006-08-03
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2015-02-25
    IIF 88 - Director → ME
  • 80
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2015-02-25
    IIF 99 - Director → ME
  • 81
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2015-02-25
    IIF 129 - Director → ME
  • 82
    icon of address Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2015-02-25
    IIF 35 - Director → ME
  • 83
    icon of address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2013-12-11
    IIF 119 - Director → ME
  • 84
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-25
    IIF 100 - Director → ME
  • 85
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2015-06-01
    IIF 101 - Director → ME
  • 86
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2010-12-21 ~ 2015-06-01
    IIF 102 - Director → ME
  • 87
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2007-11-19 ~ 2015-06-01
    IIF 96 - Director → ME
  • 88
    UKEP LIMITED - 2012-12-05
    HC 1148 LIMITED - 2011-04-01
    icon of address Premier Modular Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ 2023-08-08
    IIF 29 - Director → ME
  • 89
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2015-02-25
    IIF 117 - Director → ME
  • 90
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2015-02-25
    IIF 37 - Director → ME
  • 91
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-02-25
    IIF 128 - Director → ME
  • 92
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2015-02-25
    IIF 120 - Director → ME
  • 93
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-02-25
    IIF 38 - Director → ME
  • 94
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED - 2021-06-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-02-25
    IIF 5 - 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.