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

Hunt, Mark Atkinson, Dr

    Related profiles found in government register
  • Hunt, Mark Atkinson, Dr
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 1 IIF 2 IIF 3
    • Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 12 IIF 13
    • Connaught House, 850 The Crescent, Colchester, Essex, CO4 9QB

      IIF 14
    • Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB

      IIF 15
    • Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, CO4 9QB

      IIF 16
    • Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex, CO4 9QB

      IIF 17 IIF 18 IIF 19
  • Hunt, Mark Atkinson, Dr
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sheppards Mill Cottage, Spring Gardens, Frome, BA11 2NZ, United Kingdom

      IIF 20
  • Hunt, Mark Atkinson, Dr
    British doctor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • B M A House, Tavistock Square, London, WC1H 9JR

      IIF 21
    • Winsley, Bradford-on-avon, Wiltshire, BA15 2LE

      IIF 22
  • Hunt, Mark Atkinson, Dr
    British general manager born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sheppards Mill Cottage, Spring Gardens, Frome, Somerset, BA11 2NZ

      IIF 23
  • Hunt, Mark Atkinson
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Yeovil Innovation Centre, Copse Road, Barracks Close, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 24
  • Hunt, Mark Atkinson
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Redbrick Barn, Black Hall, Milton, TA12 6AL, United Kingdom

      IIF 25
  • Hunt, Mark Atkinson
    British doctor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Home Instead, Comeytrowe Centre, Taunton, TA1 4TY, England

      IIF 26
  • Hunt, Mark Atkinson
    British self employed born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Yeovil Innovation Centre, Copse Road, Lufton Trading Estate, Lufton, Yeovil, BA22 8RN, England

      IIF 27
  • Mr Mark Atkinson Hunt
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Redbrick Barn, Black Hall, Milton, TA12 6AL, United Kingdom

      IIF 28
    • Yeovil Innovation Centre, Copse Road, Barracks Close, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 29
    • Yeovil Innovation Centre, Copse Road, Lufton Trading Estate, Lufton, Yeovil, BA22 8RN, England

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 20 - director → ME
  • 2
    Yeovil Innovation Centre Copse Road, Lufton Trading Estate, Lufton, Yeovil, England
    Corporate (2 parents)
    Equity (Company account)
    124,999 GBP2023-09-30
    Officer
    2021-02-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Home Instead, Comeytrowe Centre, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,084 GBP2023-09-30
    Officer
    2022-02-10 ~ now
    IIF 26 - director → ME
  • 4
    The Redbrick Barn, Black Hall, Milton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,055 GBP2023-09-30
    Officer
    2021-11-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    WARWICK 2 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-08-31 ~ 2012-07-11
    IIF 4 - director → ME
  • 2
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 14 - director → ME
  • 3
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 16 - director → ME
  • 4
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-06-02 ~ 2012-07-11
    IIF 5 - director → ME
  • 5
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    WARWICK 3 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-08-31 ~ 2012-07-11
    IIF 9 - director → ME
  • 6
    CARE UK PLC - 2010-04-27
    ANGLIA SECURE HOMES PLC - 1994-03-03
    TUDORBARN LIMITED - 1982-11-11
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 27 offsprings)
    Officer
    2010-04-27 ~ 2012-07-11
    IIF 11 - director → ME
  • 7
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-08-31 ~ 2012-07-11
    IIF 8 - director → ME
  • 8
    Winsley, Bradford-on-avon, Wiltshire
    Corporate (12 parents, 1 offspring)
    Officer
    2017-06-20 ~ 2021-03-26
    IIF 22 - director → ME
  • 9
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,321,444 GBP2023-12-31
    Officer
    2013-12-02 ~ 2015-12-01
    IIF 21 - director → ME
  • 10
    Nexus Innovation Centre George Smith Way, Lufton, Yeovil, England
    Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2023-07-31
    Officer
    2021-07-07 ~ 2024-05-31
    IIF 24 - director → ME
    Person with significant control
    2021-07-07 ~ 2024-05-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PORTSMOUTH HEALTH LTD - 2016-03-21
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    3,960,000 GBP2023-09-30
    Officer
    2008-10-27 ~ 2010-02-02
    IIF 23 - director → ME
  • 12
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 1 - director → ME
  • 13
    HAMSARD 3042 LIMITED - 2007-04-05
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 7 - director → ME
  • 14
    Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 19 - director → ME
  • 15
    Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 18 - director → ME
  • 16
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 17 - director → ME
  • 17
    CUAH (TRENT) LIMITED - 2005-05-18
    Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved corporate (4 parents)
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 15 - director → ME
  • 18
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    2008-04-09 ~ 2012-07-11
    IIF 2 - director → ME
  • 19
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -201,000 GBP2019-09-30
    Officer
    2011-01-05 ~ 2012-07-11
    IIF 12 - director → ME
  • 20
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    2008-04-09 ~ 2012-07-11
    IIF 6 - director → ME
  • 21
    CARE UK PRACTICES LIMITED - 2020-10-02
    Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,716,000 GBP2019-09-30
    Officer
    2011-06-14 ~ 2012-07-11
    IIF 13 - director → ME
  • 22
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    CARE UK SECRETARIES LIMITED - 2009-05-01
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    NOTEDRIVE LIMITED - 1991-01-29
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -698,000 GBP2019-09-30
    Officer
    2012-05-01 ~ 2012-07-11
    IIF 3 - director → ME
  • 23
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    2010-04-08 ~ 2012-07-11
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.