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

Rich, Louise Michelle

    Related profiles found in government register
  • Rich, Louise Michelle
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Theydon Mount, Epping, Essex, CM16 7PP, United Kingdom

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2 IIF 3
  • Rawlins, Louise Michelle
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Blackburn House, 22-26 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 4
  • Rawlins, Louise Michelle
    British manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Theydon Mount, Epping, Essex, CM16 7PP, United Kingdom

      IIF 5
  • Mrs Louise Michelle Rich
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6 IIF 7
  • Ms Louise Michelle Rich
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8 IIF 9
  • Rich, Louise Michelle
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 10
  • Rich, Louise Michelle
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11 IIF 12
  • Rawlims, Louise Michelle
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 51 Hainault Road, Chigwell, Essex, IG7 5DH

      IIF 13
  • Rich, Louise Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Woodside, Theydon Mount, Epping, Essex, CM16 7PP, United Kingdom

      IIF 14
  • Rich, Justin Marc
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rich, Justin Marc
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rich, Justin Marc
    British recruitment consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 22
  • Rawlins, Louise Michelle
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Justin Marc Rich
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Louise Michelle Rich
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 45
  • Louise Michelle Rich
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 46
  • Rich, Justin Marc
    British

    Registered addresses and corresponding companies
    • icon of address 51 Hainault Road, Chigwell, Essex, IG7 5DH

      IIF 47
  • Rich, Justin Marc
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 48
  • Rich, Justin Marc
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rich, Justin Marc
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 71 IIF 72
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 73
  • Rich, Justin Marc
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Theydon Mount, Epping, Essex, CM16 7PP, United Kingdom

      IIF 74 IIF 75
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 76 IIF 77
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 78
  • Rich, Justin Marc
    British medical recruitment born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 79
  • Rich, Justin Marc
    British recruitment consultant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Theydon Mount, Epping, Essex, CM16 7PP, United Kingdom

      IIF 80
  • Mr Justin Marc Rich
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 81
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 82 IIF 83
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 84
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 85
    • icon of address Woodside, New Cavendish Street, 1st Floor South, London, CM16 7PP, United Kingdom

      IIF 86
  • Rawlins, Lousie

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
child relation
Offspring entities and appointments
Active 43
  • 1
    TOTAL ASSIST JM LTD - 2013-11-15
    TOTAL FIRM PROMOTIONS LIMITED - 2008-07-17
    JUST MEDICAL LTD - 2013-11-15
    TEAM MEDICAL LIMITED - 2010-05-05
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,151 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    RECRUITMENT TO RECRUITMENT LIMITED - 2010-03-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 52 - Director → ME
  • 8
    E-PAY SOLUTIONS UK LTD - 2013-11-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-07-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2024-10-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 17 - Director → ME
  • 14
    TOTAL ASSIST MEDICAL LIMITED - 2017-05-26
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,407,405 GBP2019-11-30
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 78 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 77 - Director → ME
  • 20
    JUST MEDICAL LIMITED - 2010-05-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    TOTAL ASSIST ASSOCIATES LIMITED - 2025-06-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,791 GBP2024-11-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 69 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,021,758 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    TOTAL ASSIST AGENCY LIMITED - 2008-09-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    387,989 GBP2024-11-30
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    TOTAL ASSIST HEALTHCARE LIMITED - 2005-09-01
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-11-30
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 57 - Director → ME
  • 31
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    686,455 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,684 GBP2024-11-30
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 73 - Director → ME
  • 34
    TOTAL ASSIST DOCTORS LIMITED - 2007-02-14
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 75 - Director → ME
  • 35
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,838 GBP2024-11-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 66 - Director → ME
  • 36
    TOTAL ASSIST PERSONNEL LIMITED - 2021-10-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,406 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 39
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 40
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    215,640 GBP2024-11-30
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 41
    TOTAL EDUCATION UK LIMITED - 2009-01-08
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 43
    SLEEP STRAIGHT LTD - 2013-08-21
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    E-PAY SOLUTIONS LIMITED - 2015-02-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ 2015-02-03
    IIF 4 - Director → ME
    icon of calendar 2009-09-18 ~ 2015-02-03
    IIF 87 - Secretary → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,151 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2014-10-21
    IIF 76 - Director → ME
    icon of calendar 2009-12-11 ~ 2014-10-21
    IIF 5 - Director → ME
  • 3
    RECRUITMENT TO RECRUITMENT LIMITED - 2010-03-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2009-12-10
    IIF 20 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2009-12-10
    IIF 21 - Director → ME
  • 6
    icon of address 20 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-12 ~ 2007-07-12
    IIF 23 - Director → ME
  • 7
    TOTAL ASSIST HEALTHCARE LIMITED - 2005-09-01
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,838 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    215,640 GBP2024-11-30
    Officer
    icon of calendar 2003-07-21 ~ 2004-12-02
    IIF 13 - Director → ME
  • 10
    SLEEP STRAIGHT LTD - 2013-08-21
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2013-08-19
    IIF 24 - Director → ME
    icon of calendar 2007-10-18 ~ 2013-08-19
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.