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

Whitecross, Philip James

    Related profiles found in government register
  • Whitecross, Philip James
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL

      IIF 1 IIF 2 IIF 3
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Leighton Buzzard, Beds, LU7 0EU, England

      IIF 5
    • icon of address F04 Gassiot House, St Thomas Hospital, Westminster Bridge Road, London, SE1 7EH

      IIF 6 IIF 7
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 8
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Bedfordshire, LU7 0EU

      IIF 9 IIF 10
  • Whitecross, Philip James
    British accountant/company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 11
  • Whitecross, Philip James
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 12
  • Whitecross, Philip James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Whitecross, Philip James
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Whitecross, Philip James
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 116
  • Whitecross, Philip James
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 117
  • Whitecross, Philip James
    British finance director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 118 IIF 119
  • Whitecross, Philip James
    British

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 120
  • Whitecross, Philip James
    British company director

    Registered addresses and corresponding companies
  • Whitecross, Philip James
    British director

    Registered addresses and corresponding companies
    • icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL

      IIF 126
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Bedfordshire, LU7 0EU

      IIF 127 IIF 128 IIF 129
  • Whitecross, Philip James
    British finance director

    Registered addresses and corresponding companies
  • Whitecross, Philip James

    Registered addresses and corresponding companies
    • icon of address Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HE

      IIF 133 IIF 134
  • Philip James Whitecross
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 135
  • Mr Philip James Whitecross
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Dean Farm, Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EU, England

      IIF 136
child relation
Offspring entities and appointments
Active 13
  • 1
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 2
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    THAMESDOC - 2012-03-01
    HARMONI CLINICAL SERVICES - 2014-05-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 34 - Director → ME
  • 4
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    THAMESDOC PLUS LIMITED - 2012-01-27
    HARMONI SURREY LIMITED - 2014-05-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Lower Dean Farm Dean Road, Stewkley, Leighton Buzzard, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    62,328 GBP2024-11-30
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address F04 Gassiot House St Thomas Hospital, Westminster Bridge Road, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 35 - Director → ME
  • 8
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    GTI PATHWAYS LIMITED - 2008-12-17
    icon of address F04 Gassiot House St Thomas' Hospital, Westminster Bridge Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 7 - Director → ME
  • 10
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 12
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 8 - Director → ME
Ceased 101
  • 1
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-18
    IIF 31 - Director → ME
  • 2
    MEDICAL IMAGING GROUP LIMITED - 2016-04-29
    INHEALTH REPORTING LIMITED - 2025-04-04
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 74 - Director → ME
  • 3
    icon of address 11 Ladywell Avenue, Grangestone, Girvan, Ayrshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 99 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 122 - Secretary → ME
  • 4
    ST. VINCENT STREET (383) LIMITED - 2003-04-14
    icon of address 30-32 Fountain Drive, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2007-06-12
    IIF 96 - Director → ME
    icon of calendar 2005-07-27 ~ 2007-06-12
    IIF 125 - Secretary → ME
  • 5
    FUTURECOOL LIMITED - 1989-07-18
    icon of address 11 Ladywell Avenue, Grangestone, Girvan, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 102 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 123 - Secretary → ME
  • 6
    CARDINAL HEALTHCARE LTD - 2003-06-13
    CARDINAL MEDICAL LIMITED - 2000-08-23
    ISLESYSTEM LIMITED - 1991-09-18
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 2 - Director → ME
    icon of calendar 2002-03-27 ~ 2004-04-26
    IIF 10 - Director → ME
  • 7
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 87 - Director → ME
  • 8
    EVER 2349 LIMITED - 2004-04-29
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 86 - Director → ME
  • 9
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-31
    IIF 45 - Director → ME
  • 10
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 60 - Director → ME
  • 11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 50 - Director → ME
  • 12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 61 - Director → ME
  • 13
    CARE UK SPV THREE LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 66 - Director → ME
  • 14
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 19 - Director → ME
  • 15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 56 - Director → ME
  • 16
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 20 - Director → ME
  • 17
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 28 - Director → ME
  • 18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 65 - Director → ME
  • 19
    WARWICK 2 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 26 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 41 - Director → ME
  • 20
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 64 - Director → ME
  • 21
    WARWICK 1 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2024-10-01
    IIF 27 - Director → ME
  • 22
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    WARWICK 3 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 42 - Director → ME
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 32 - Director → ME
  • 23
    CARE UK PLC - 2010-04-27
    TUDORBARN LIMITED - 1982-11-11
    ANGLIA SECURE HOMES PLC - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 24 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 16 - Director → ME
  • 24
    CARE UK HEALTH & SOCIAL CARE MIDCO LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2019-10-31
    IIF 46 - Director → ME
  • 25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 58 - Director → ME
  • 26
    CARE UK DUNDEE LIMITED - 2024-04-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-31
    IIF 49 - Director → ME
  • 27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 62 - Director → ME
  • 28
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 63 - Director → ME
  • 29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 55 - Director → ME
  • 30
    CARE UK SPV FIVE LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 59 - Director → ME
  • 31
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 54 - Director → ME
  • 32
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-30 ~ 2019-10-31
    IIF 57 - Director → ME
  • 33
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2019-10-31
    IIF 47 - Director → ME
  • 34
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 44 - Director → ME
    icon of calendar 2019-12-06 ~ 2021-06-30
    IIF 43 - Director → ME
  • 35
    CARE UK HOOK LIMITED - 2022-11-22
    CARE UK SPV FOUR LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 53 - Director → ME
  • 36
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2019-10-31
    IIF 52 - Director → ME
  • 37
    CARE UK SPV TWO LIMITED - 2020-04-03
    CARE UK CORSHAM LIMITED - 2023-05-16
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 51 - Director → ME
  • 38
    CARE UK SPV ONE LIMITED - 2019-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 48 - Director → ME
  • 39
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 85 - Director → ME
  • 40
    REAL SOFTWARE TRUSTEES LIMITED - 2002-03-20
    SHELFCO (NO.1828) LIMITED - 2000-03-28
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2011-05-31
    IIF 75 - Director → ME
  • 41
    NESTFORD LIMITED - 1999-04-20
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2000-03-31
    IIF 119 - Director → ME
  • 42
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 40 - Director → ME
  • 43
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 38 - Director → ME
  • 44
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 37 - Director → ME
  • 45
    COPYRIGHT PROMOTIONS INTERNATIONAL LIMITED - 2009-09-29
    INGLEBY (693) LIMITED - 1993-08-11
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,072,528 GBP2024-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 132 - Secretary → ME
  • 46
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-03 ~ 2000-03-31
    IIF 116 - Director → ME
  • 47
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    166,700 GBP2023-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 131 - Secretary → ME
  • 48
    icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 3 - Director → ME
  • 49
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 29 - Director → ME
  • 50
    EUROCLINCS (UK) LIMITED - 2002-09-12
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2011-05-31
    IIF 103 - Director → ME
  • 51
    icon of address 11 Ladywell Avenue, Grangestone, Girvan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 98 - Director → ME
    icon of calendar 2005-10-11 ~ 2007-06-12
    IIF 124 - Secretary → ME
  • 52
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-13
    IIF 76 - Director → ME
  • 53
    IBH PHOTOGRAPHY LIMITED - 1996-11-06
    ELMRIVER LIMITED - 1985-03-26
    icon of address Studio 1.80 Formal House, St Georges Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,962 GBP2025-04-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-04-28
    IIF 134 - Secretary → ME
  • 54
    INHEALTH DECONTAMINATION SERVICES (CARDIFF) LIMITED - 2008-06-02
    STERILE SERVICES INTERNATIONAL (CARDIFF) LIMITED - 2004-07-07
    FILBUK 507 LIMITED - 1998-05-14
    icon of address 4 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-06-12
    IIF 93 - Director → ME
  • 55
    INHEALTH STERILE SERVICES (KENT) LIMITED - 2008-06-02
    icon of address 4 Grosvenor Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2007-06-12
    IIF 95 - Director → ME
  • 56
    INHEALTH STERILE SERVICES LIMITED - 2008-06-02
    IH STERILE SERVICES LIMITED - 2014-06-19
    STERILE SERVICES LIMITED - 2004-11-11
    icon of address Unit 9 Premier Park Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 113 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 128 - Secretary → ME
  • 57
    IMPREGILO MEDICAL TECHNOLOGIES LIMITED - 1999-01-28
    IMPREGILO HEALTHCARE LIMITED - 1998-07-30
    FILBUK 525 LIMITED - 1998-06-30
    IMPREGILO MEDICAL TECHNOLOGIES (ACAD) LIMITED - 2004-04-16
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-31
    IIF 70 - Director → ME
  • 58
    INHEALTH NETCARE LIMITED - 2009-07-10
    DMWSL 473 LIMITED - 2005-08-12
    AMICUS INHEALTH LIMITED - 2006-11-22
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2011-05-31
    IIF 9 - Director → ME
  • 59
    INHEALTH LIMITED - 2008-09-30
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2011-05-31
    IIF 67 - Director → ME
  • 60
    STERILE SERVICES INTERNATIONAL LIMITED - 2004-07-07
    FILBUK 446 LIMITED - 1997-08-07
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-31
    IIF 68 - Director → ME
  • 61
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    128,439 GBP2020-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2012-10-31
    IIF 71 - Director → ME
    icon of calendar 2005-09-30 ~ 2007-11-14
    IIF 121 - Secretary → ME
  • 62
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2011-05-31
    IIF 73 - Director → ME
  • 63
    INHEALTH DIAGNOSTIC AND IMAGING LIMITED - 2008-09-30
    DIAGNOSTICS AND IMAGING LIMITED - 2004-11-11
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2011-05-31
    IIF 109 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-07-11
    IIF 127 - Secretary → ME
  • 64
    MIS (SOUTH) LIMITED - 2007-09-26
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2011-05-31
    IIF 4 - Director → ME
  • 65
    BEECHWOOD HALL AND HEAD OFFICE LIMITED - 2004-11-11
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2011-05-31
    IIF 110 - Director → ME
    icon of calendar 2004-11-01 ~ 2011-04-19
    IIF 126 - Secretary → ME
  • 66
    icon of address Plantation Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2024-01-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-06-28
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    BULK NO.1 LIMITED - 2000-05-05
    LISTER BESTCARE LIMITED - 2004-11-11
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2011-05-31
    IIF 69 - Director → ME
  • 68
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-13
    IIF 22 - Director → ME
  • 69
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-29
    IIF 14 - Director → ME
  • 70
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-29
    IIF 25 - Director → ME
  • 71
    icon of address C/o Knoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-31
    IIF 1 - Director → ME
  • 72
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 108 - Director → ME
    icon of calendar 2002-07-12 ~ 2004-04-26
    IIF 97 - Director → ME
  • 73
    THE LONDON P.E.T. CENTRE LIMITED - 2005-08-12
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2004-04-26
    IIF 100 - Director → ME
    icon of calendar 2004-09-29 ~ 2011-05-31
    IIF 111 - Director → ME
  • 74
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    PINEPET LIMITED - 1986-11-28
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2015-06-01
    IIF 13 - Director → ME
  • 75
    icon of address Branch Registration, Refer To Parent Registry, Luxembourg
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2002-02-05 ~ 2004-10-29
    IIF 101 - Director → ME
  • 76
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 77 - Director → ME
  • 77
    S M I LIMITED - 2011-01-27
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -0 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 84 - Director → ME
  • 78
    HARMONI FORHEALTH LTD - 2013-05-22
    CARE UK (H4H) LIMITED - 2020-10-02
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 89 - Director → ME
  • 79
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    CARE UK (HIJ) LIMITED - 2016-12-12
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    25,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2019-10-31
    IIF 91 - Director → ME
  • 80
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    140,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-31
    IIF 92 - Director → ME
  • 81
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 17 - Director → ME
  • 82
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 81 - Director → ME
  • 83
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 78 - Director → ME
  • 84
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 79 - Director → ME
  • 85
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    NOTEDRIVE LIMITED - 1991-01-29
    CARE UK SECRETARIES LIMITED - 2009-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 83 - Director → ME
  • 86
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-10-31
    IIF 12 - Director → ME
  • 87
    CARE UK (UKSH) LIMITED - 2020-10-02
    EVER 2348 LIMITED - 2004-04-29
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 88 - Director → ME
  • 88
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 90 - Director → ME
  • 89
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 82 - Director → ME
  • 90
    INGLEBY (1610) LIMITED - 2004-08-10
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2011-05-31
    IIF 104 - Director → ME
  • 91
    BULK NO.2 LIMITED - 2000-05-05
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2011-05-31
    IIF 72 - Director → ME
  • 92
    CAVENDISH IMAGING LIMITED - 2000-05-26
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-04-26
    IIF 105 - Director → ME
    icon of calendar 2004-10-29 ~ 2011-05-31
    IIF 112 - Director → ME
  • 93
    FLEETMOSS LIMITED - 1985-08-30
    LEISURE & ENTERTAINMENT ORGANISATION LIMITED(THE) - 1987-05-28
    icon of address Unit 3, Greenlea Park Industrial Estate, Prince Georges Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,902,075 GBP2024-04-30
    Officer
    icon of calendar 1995-01-10 ~ 1995-12-12
    IIF 133 - Secretary → ME
  • 94
    ROCIALLE INHEALTH LIMITED - 2008-06-02
    ROCIALLE MEDICAL LIMITED - 2005-11-02
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-06-12
    IIF 114 - Director → ME
    icon of calendar 2002-03-15 ~ 2004-04-26
    IIF 94 - Director → ME
  • 95
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2019-10-31
    IIF 107 - Director → ME
  • 96
    COPYRIGHT PROMOTIONS GROUP LIMITED - 2001-09-14
    FUNMANY COMPANY PLC - 1994-08-10
    icon of address 1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601,168 GBP2018-06-30
    Officer
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 118 - Director → ME
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 130 - Secretary → ME
  • 97
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 80 - Director → ME
  • 98
    ROCIALLE HOLDINGS LIMITED - 2005-08-03
    INHEALTH CLINICAL SOLUTIONS LIMITED - 2008-06-02
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 115 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-06-12
    IIF 129 - Secretary → ME
  • 99
    THE COPYRIGHT PROMOTIONS GROUP PLC - 1994-08-10
    COPYRIGHT PROMOTIONS (HOLDINGS) PLC - 1997-06-03
    NEWSECTOR PUBLIC LIMITED COMPANY - 1987-09-18
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2000-03-31
    IIF 117 - Director → ME
    icon of calendar 1995-01-10 ~ 2000-03-31
    IIF 120 - Secretary → ME
  • 100
    QUANTAM DIAGNOSTIC IMAGING LIMITED - 2006-02-21
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2011-05-31
    IIF 106 - Director → ME
  • 101
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    OVAL (1890) LIMITED - 2003-10-06
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    IIF 30 - 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.