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

Dr Michael Jeffrey Sinclair

    Related profiles found in government register
  • Dr Michael Jeffrey Sinclair
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 1
    • icon of address Flat 6, 66 Wimpole Street, London, W1G 8AW, United Kingdom

      IIF 2
    • icon of address Third Floor, C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, W1S 1TE, England

      IIF 3
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, United Kingdom

      IIF 4
  • Mr Michael Jeffrey Sinclair
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 5
  • Sinclair, Michael Jeffrey, Dr
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 6
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 7
    • icon of address Flat 36, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 8 IIF 9
    • icon of address Flat 6, 66 Wimpole Street, London, W1G 8AW, United Kingdom

      IIF 10
    • icon of address Northumberland House, 155-157 Great Portland Street, London, W1W 6QP

      IIF 11
  • Sinclair, Michael Jeffrey, Dr
    British businessman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British co chairman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 25
  • Sinclair, Michael Jeffrey, Dr
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Faraday House, 30 Blandford Street, London, London, W1U 4BY, England

      IIF 46
    • icon of address 36, Faraday House, 30 Blandford Street, London, Uk, W1U 4BY, United Kingdom

      IIF 47
    • icon of address 36, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 36 Faraday House, 30 Blandford Street, London, W1UB 4BY

      IIF 51
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 52 IIF 53 IIF 54
    • icon of address Flat 6, 11 Hyde Park Gardens, London, W2 2LU

      IIF 57 IIF 58 IIF 59
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2BF, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 1, Lighterman House, 26-36 Wharfdale Road, London, N1 9RY, England

      IIF 63 IIF 64 IIF 65
  • Sinclair, Michael Jeffrey, Dr
    British doctor of medicine born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 66
  • Sinclair, Michael Jeffrey, Dr
    British medical practioner born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 67
  • Sinclair, Michael Jeffrey, Dr
    British medical practitioner born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 68
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Gloucester Place, London, W1U 6HP, England

      IIF 69
    • icon of address Faraday House, 30 Blandford Street, London, W1U 7BU, United Kingdom

      IIF 70
  • Sinclair, Michael Jeffrey
    British businessman born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Queen Anne Street, London, W1G 8HQ, England

      IIF 71
  • Sinclair, Michael Jeffrey
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coliseum, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, England

      IIF 72
    • icon of address Third Floor, C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, W1S 1TE, England

      IIF 73
  • Sinclair, Michael Jeffrey, Dr
    British born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 74
    • icon of address 143, Harley Street, Ground Floor, London, W1G 6BH, England

      IIF 75
  • Sinclair, Michael Jeffrey, Dr
    British businessman born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British,israeli born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 83
  • Sinclair, Michael Jeffrey, Dr
    British,israeli director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Devonshire Place, London, W1G 6BW

      IIF 84
  • Sinclair, Michael Jeffrey, Dr
    British,israeli born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Third Floor C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    CARECAPITAL GROUP PLC - 2012-09-05
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address C/o Senate Consulting, 86 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-05 ~ dissolved
    IIF 38 - Director → ME
  • 7
    PATIENTFIRST (SOUTHAMPTON) LIMITED - 2011-03-02
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 78 - Director → ME
  • 8
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    647,091 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address 923 Finchley Road, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    777,094 GBP2024-10-31
    Officer
    icon of calendar 1996-10-25 ~ now
    IIF 11 - Director → ME
  • 16
    JEWISH NEWS LIMITED - 2004-02-04
    THE JEWISH NEWS LIMITED - 2004-10-21
    icon of address Suite 1 Lighterman House, 26-36 Wharfdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,219,085 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 18
    ADVANCED ONCOTHERAPY LIMITED - 2012-09-05
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 82 - Director → ME
  • 19
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 85 - Director → ME
  • 20
    SINCLAIR RESOURCES LIMITED - 1983-10-26
    CARAVANISE LIMITED - 1979-12-31
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,921,079 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 83 - Director → ME
  • 21
    FIVE-O (GB) LIMITED - 2001-09-06
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-29 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address Aldgate Tower, Aldgate Tower, London, E1w 9us, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 143 Harley Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 75 - Director → ME
  • 25
    CARECAPITAL (FOLKESTONE) LIMITED - 2013-06-06
    THE WOMEN'S CANCER CENTER LIMITED - 2013-08-05
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 81 - Director → ME
Ceased 54
  • 1
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2012-01-26
    IIF 6 - Director → ME
  • 2
    FINLAW 634 LIMITED - 2010-03-23
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-10-13
    IIF 26 - Director → ME
  • 3
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2012-01-26
    IIF 27 - Director → ME
  • 4
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2012-01-26
    IIF 28 - Director → ME
  • 5
    ASSESSMENT LEARNING LONDON LIMITED - 1996-04-15
    icon of address 30 Causton Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-03-08
    IIF 36 - Director → ME
  • 6
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    183,863 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2013-01-14
    IIF 50 - Director → ME
  • 7
    icon of address 61 London Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2024-09-26
    Officer
    icon of calendar 2009-09-14 ~ 2010-10-15
    IIF 9 - Director → ME
  • 8
    BALME PROPERTIES LIMITED - 1986-09-08
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,527 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2001-12-31
    IIF 18 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 34 - Director → ME
  • 9
    icon of address 95 Church Road, London, London, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 60 - Director → ME
  • 10
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1993-07-16 ~ 1999-12-06
    IIF 67 - Director → ME
  • 11
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 61 - Director → ME
  • 12
    icon of address Kent House, Rutland Gardens, Knightsbridge, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-01-07
    IIF 33 - Director → ME
  • 13
    KKL ACCOUNTS - 2004-10-29
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 62 - Director → ME
  • 14
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-12-05
    IIF 59 - Director → ME
  • 15
    icon of address C/o David Paradine The Penthouse, 346 Kensington High Street, Kensington London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2012-07-01
    IIF 19 - Director → ME
  • 16
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1999-07-30
    IIF 15 - Director → ME
  • 17
    FINLAW 413 LIMITED - 2003-05-21
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    DATELINE UK LIMITED - 2012-04-13
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-12-12
    IIF 41 - Director → ME
  • 18
    ECONLET LIMITED - 1981-12-31
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-20
    IIF 68 - Director → ME
  • 19
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-09-18
    IIF 57 - Director → ME
  • 20
    MIRADA PLC - 2023-07-19
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    YOOMEDIA PLC - 2008-02-26
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2010-02-04
    IIF 37 - Director → ME
  • 21
    MEDIC INTERNATIONAL LIMITED - 1997-12-31
    BURGINHALL 550 LIMITED - 1991-08-08
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-05 ~ 1992-07-01
    IIF 25 - Director → ME
  • 22
    RAPHAEL ZORN HEMSLEY HOLDINGS PLC - 2000-04-28
    NUMIS CORPORATION PLC - 2023-10-24
    FABLEFIELD LIMITED - 1989-08-07
    RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITED - 1996-02-14
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 16 - Director → ME
  • 23
    ZORN NOMINEES LIMITED - 2002-01-31
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 13 - Director → ME
  • 24
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 17 - Director → ME
  • 25
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-07-01
    IIF 52 - Director → ME
  • 26
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2015-11-12
    IIF 72 - Director → ME
  • 27
    icon of address 234 Bath Road, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,504 USD2022-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2023-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JPH (BURNLEY) LIMITED - 2004-04-08
    JARVISHELF 21 LIMITED - 2002-04-10
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 21 - Director → ME
  • 29
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-02
    IIF 43 - Director → ME
  • 30
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    JPH (HINCKLEY) LIMITED - 2004-04-08
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-10-02
    IIF 24 - Director → ME
  • 31
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2003-10-02
    IIF 56 - Director → ME
  • 32
    JARVISHELF 17 LIMITED - 2002-04-10
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 42 - Director → ME
  • 33
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    JPH (WINGATE) LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2003-10-02
    IIF 54 - Director → ME
  • 34
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2010-02-05
    IIF 12 - Director → ME
  • 35
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-06-07
    IIF 51 - Director → ME
  • 36
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2010-02-05
    IIF 23 - Director → ME
  • 37
    PUISSANT LIMITED - 1999-08-16
    INTERSTAFF LIMITED - 2001-10-24
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-28 ~ 1997-11-20
    IIF 35 - Director → ME
  • 38
    icon of address Suite 412 22 Notting Hill Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,300 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-02
    IIF 66 - Director → ME
  • 39
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-29 ~ 1999-07-30
    IIF 14 - Director → ME
  • 40
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2018-03-31
    IIF 31 - Director → ME
  • 41
    THE HOLDING COMPANY RETAIL LIMITED - 2022-08-24
    CLASSIC SOUND LIMITED - 1994-07-21
    THE HOLDING COMPANY LIMITED - 2022-08-18
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,342 GBP2022-09-30
    Officer
    icon of calendar 1994-12-09 ~ 2015-04-01
    IIF 71 - Director → ME
  • 42
    icon of address Caldecott House Hythe Road, Smeeth, Ashford, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 20 - Director → ME
  • 43
    CARECAPITAL (ALLESLEY) LIMITED - 2012-06-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-10
    IIF 48 - Director → ME
  • 44
    CARECAPITAL (BISHOPS STORTFORD) LIMITED - 2012-06-14
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-10-10
    IIF 70 - Director → ME
  • 45
    CARECAPITAL (WEST WIRRAL) LIMITED - 2012-06-11
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2012-10-10
    IIF 49 - Director → ME
    IIF 47 - Director → ME
  • 46
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-11-28
    IIF 32 - Director → ME
  • 47
    icon of address Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,145 GBP2017-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2017-06-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 1 - Has significant influence or control OE
  • 48
    ALBERTS ALES LIMITED - 1990-07-16
    icon of address Woodlands, Parbold, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    172,807 GBP2023-02-28
    Officer
    icon of calendar 1992-12-17 ~ 1996-03-05
    IIF 53 - Director → ME
  • 49
    icon of address Aldgate Tower, Aldgate Tower, London, E1w 9us, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-11-30
    IIF 40 - Director → ME
  • 50
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    icon of address C/o Frp Advisory Trading Limited 260 Manor House, Ecclesall Road South, Sheffield
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-11-28
    IIF 55 - Director → ME
  • 51
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2015-09-15
    IIF 65 - Director → ME
  • 52
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2012-11-30
    IIF 58 - Director → ME
    icon of calendar 2012-11-30 ~ 2015-09-15
    IIF 63 - Director → ME
  • 53
    icon of address 20 Devonshire Place, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-06-30
    IIF 84 - Director → ME
  • 54
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,372,047 GBP2024-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2007-03-12
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.