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

Ishak, Magdy, Dr

    Related profiles found in government register
  • Ishak, Magdy, Dr
    British businessman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Hanover Street, London, W1S 1YN, United Kingdom

      IIF 1
  • Ishak, Magdy, Dr
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, London, WC1R 4LR

      IIF 2
  • Ishak, Magdy, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 3 IIF 4
  • Ishak Hanna, Magdy Adib, Dr
    British ceo born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eliot House, 40 Bishops Avenue Hampstead, London, N2 0BA

      IIF 5
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ishak-hanna, Magdy Adib, Dr
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 22
  • Ishak-hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 23
    • icon of address 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 24
    • icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 25
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1st, Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 31
    • icon of address Eliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 32 IIF 33
    • icon of address Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 34
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 35 IIF 36 IIF 37
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 39
  • Ishak-hanna, Magdy Adib, Dr
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire, SG2 8NP, United Kingdom

      IIF 40
  • Ishak-hanna, Magdy Adib, Dr
    British president of the egyptian medical society born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Bishops Avenue, London, N2 0BA, England

      IIF 41
  • Ishak-hanna, Magdy Adib, Dr
    British solicitor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 42
  • Dr Magdy Ishak
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 43
  • Ishak Hanna, Magdy Adib, Dr
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eliot House, 40 Bishops Avenue, Hamstead, London, N2 0BA

      IIF 44
  • Ishak Hanna, Magdy Adib, Dr
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 45
  • Ishak Hanna, Magdy Adib, Dr
    British doctor born in November 1947

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 46 IIF 47
  • Ishak Hanna, Magdy Adib, Dr
    British medical practitioner born in November 1947

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 48
  • Ishak Hanna, Magdy Adib, Dr
    British orthopaedic surgeon born in November 1947

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 49
  • Ishak Hanna, Magdy Adib, Dr
    British orthpeadic surgeon born in November 1947

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Gardens, Hampstead, London, NW3 7TF

      IIF 50
  • Ishak-hanna, Magdy Adib, Dr
    British chief executive born in November 1947

    Registered addresses and corresponding companies
    • icon of address Shoubra, 8a Camstradden Drive East, Bearsden, Glasgow, G61 4AH

      IIF 51
  • Dr Magdy Adib Ishak Hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 52
  • Dr Magdy Adib Ishak-hanna
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 53
    • icon of address Heart Science Centre, Harefield, Middlesex, UB9 6JH

      IIF 54
  • Hanna, Magdy Adib Ishak
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Eliot House, 40 The Bishops Avenue, Hampstead, London, N2 0BA

      IIF 55
  • Ishak-hanna, Magdy Adib
    British ceo born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elliot House, 40 The Bishops Avenue, London, N2 0BA

      IIF 56
  • Ishak-hanna, Magdy Adib, Dr
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 52 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,886 GBP2024-09-30
    Officer
    icon of calendar 2013-08-03 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 1 St Floor, Hanover Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 4
    FOUNDATIONS TRUST LTD - 2013-07-08
    icon of address Shephalbury Manor, Broadhall Way, Stevenage, Hertfordshire
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    345,656 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 6
    HEART BH LIMITED - 2014-10-22
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 57 - Director → ME
  • 11
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 13
    icon of address 172 Front Street, Chester Le Street, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TNP N035 LIMITED - 2013-12-09
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 16
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    icon of address 5 Brownlow Road, Croydon, Surrey
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 5 - Director → ME
  • 17
    THE EGYPTIAN MEDICAL SOCIETY (UK) LIMITED - 2007-08-07
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    36,113 GBP2024-01-31
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Heart Science Centre, Harefield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 34
  • 1
    INHOCO 588 LIMITED - 1997-03-26
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 14 - Director → ME
  • 2
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 15 - Director → ME
  • 3
    INHOCO 575 LIMITED - 1997-03-17
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 12 - Director → ME
  • 4
    FEELING NEW LIMITED - 2003-07-01
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2008-05-31
    IIF 18 - Director → ME
  • 5
    INHOCO 570 LIMITED - 1997-03-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 7 - Director → ME
  • 6
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2014-02-05
    IIF 4 - Director → ME
  • 7
    TNP NO32 LIMITED - 2013-12-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2014-02-05
    IIF 24 - Director → ME
  • 8
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2014-02-05
    IIF 23 - Director → ME
  • 9
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1999-10-18
    IIF 50 - Director → ME
  • 10
    OPTIVI CJL LIMITED - 2015-02-23
    icon of address C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    icon of calendar 2015-02-09 ~ 2021-10-12
    IIF 34 - Director → ME
  • 11
    THREADBRIGHT LIMITED - 2005-04-14
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2008-05-31
    IIF 9 - Director → ME
  • 12
    EVER 1487 LIMITED - 2001-06-26
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2008-05-31
    IIF 19 - Director → ME
  • 13
    SWIFT 1025 LIMITED - 1986-08-04
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 20 - Director → ME
  • 14
    FOUR SEASONS HEALTH CARE LIMITED - 2005-07-25
    CARE CATERS LIMITED - 1999-12-03
    SHELFCO (NO.1681) LIMITED - 1999-07-07
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2000-08-31
    IIF 45 - Director → ME
  • 15
    CRESTACARE (NI) LIMITED - 2000-02-09
    icon of address Millennium House Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-19 ~ 1999-08-31
    IIF 51 - Director → ME
  • 16
    BABELL LIMITED - 1986-05-01
    SCOTCARE GROUP LIMITED - 1999-12-08
    MURDOSTOUN CASTLE LIMITED - 1987-11-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-04-19
    IIF 48 - Director → ME
  • 17
    SHELFCO (NO.1845) LIMITED - 2000-03-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-31
    IIF 47 - Director → ME
  • 18
    SHELFCO (NO.1847) LIMITED - 2000-03-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2000-06-30
    IIF 46 - Director → ME
  • 19
    GIFTASSET LIMITED - 1987-10-12
    THE REHABILITATION GROUP LIMITED - 1989-12-20
    HUNTERCOMBE MANOR LIMITED - 2016-02-29
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-08 ~ 2000-08-31
    IIF 49 - Director → ME
  • 20
    icon of address 93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2018-04-13
    IIF 27 - Director → ME
  • 21
    COVENANT HEALTHCARE REHABILITATION LONDON LIMITED - 2010-04-13
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-05-31
    IIF 55 - Director → ME
  • 22
    OPTIVI SCREENING LIMITED - 2012-11-13
    icon of address 8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    icon of calendar 2013-01-31 ~ 2017-05-22
    IIF 3 - Director → ME
  • 23
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 10 - Director → ME
  • 24
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-05-31
    IIF 17 - Director → ME
  • 25
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2008-02-12
    IIF 11 - Director → ME
  • 26
    icon of address Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    icon of calendar 2010-06-18 ~ 2013-05-03
    IIF 31 - Director → ME
    icon of calendar 2008-04-22 ~ 2009-04-22
    IIF 33 - Director → ME
  • 27
    HAREFIELD RESEARCH FOUNDATION - 2004-02-11
    icon of address Heart Science Centre, Harefield, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2023-06-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-06-20
    IIF 54 - Has significant influence or control OE
  • 28
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2018-04-13
    IIF 28 - Director → ME
  • 29
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    icon of calendar 2016-03-28 ~ 2018-04-13
    IIF 30 - Director → ME
  • 30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-11 ~ 2008-05-31
    IIF 16 - Director → ME
  • 31
    WBMADE 1001 LIMITED - 2006-03-17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-14 ~ 2008-05-31
    IIF 32 - Director → ME
  • 32
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 2002-10-24 ~ 2008-05-31
    IIF 8 - Director → ME
  • 33
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    icon of address Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate
    Officer
    icon of calendar 2002-10-24 ~ 2008-05-31
    IIF 13 - Director → ME
  • 34
    INHOCO 2884 LIMITED - 2004-04-07
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2008-05-31
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.