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

Edmonston, Roger

    Related profiles found in government register
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 1 IIF 2
  • Edmonston, Roger
    British company director born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 3
  • Edmonston, Roger
    British director born in December 1943

    Registered addresses and corresponding companies
  • Edmonston, Roger
    British surveyor born in December 1943

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 12 IIF 13
  • Edmonson, Roger
    British chartered surveyor born in December 1943

    Registered addresses and corresponding companies
    • Yew Tree House, 19 St Paul's Court, Lynsted, Kent, ME9 0RE

      IIF 14
  • Edmonston, Roger
    British

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 15
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Butterfly House, 7 Deaks Paddock, Ansty, Haywards Heath, West Sussex, RH17 5GW, England

      IIF 16
  • Edmonston, Roger
    English chartered surveyor

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 17
  • Edmonston, Roger
    English chartered surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Edmonston, Roger
    English retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 High Street, Great Bookham, Surrey, KT23 4AA

      IIF 21
  • Edmonston, Roger

    Registered addresses and corresponding companies
  • Edmonson, Roger

    Registered addresses and corresponding companies
    • Alandale Houghton Avenue, Hempstead, Gillingham, Kent, ME7 3RY

      IIF 33
  • Edmonston, Roger
    British chartered surveyor born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edmonston, Roger
    British retired born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 41
  • Edmonston, Roger, Mr.
    British chartered surveyor born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 42
    • The East Barn, Little Densole Farm, Canterbury Road, Densole, Kent, CT18 7BJ, United Kingdom

      IIF 43
  • Mr. Roger Edmonston
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    146 New London Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    53,765 GBP2023-12-31
    Officer
    2016-02-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-12 ~ dissolved
    IIF 40 - director → ME
  • 3
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-02 ~ now
    IIF 38 - director → ME
    2012-01-03 ~ now
    IIF 23 - secretary → ME
  • 4
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    7,839,347 GBP2023-12-31
    Officer
    2002-02-22 ~ now
    IIF 34 - director → ME
    2012-01-03 ~ now
    IIF 24 - secretary → ME
  • 5
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-14 ~ now
    IIF 37 - director → ME
    2012-01-03 ~ now
    IIF 25 - secretary → ME
  • 6
    GENTIAN (E1) LIMITED - 2014-12-11
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-09-19 ~ dissolved
    IIF 39 - director → ME
  • 7
    GENTIAN (FARNHAM) LIMITED - 2017-03-03
    EEB PROPERTY MANAGEMENT LIMITED - 2014-08-28
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-07-30 ~ now
    IIF 35 - director → ME
  • 8
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,856,021 GBP2023-12-31
    Officer
    2001-02-14 ~ now
    IIF 36 - director → ME
    2012-01-03 ~ now
    IIF 22 - secretary → ME
  • 9
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 43 - director → ME
    2007-07-17 ~ dissolved
    IIF 17 - secretary → ME
  • 10
    Vantage Point, Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-11-09 ~ now
    IIF 16 - director → ME
Ceased 22
  • 1
    HEALTHGATE (CAMBRIDGE) LIMITED - 1999-01-25
    3118TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-20
    Acre House, 11/15 William Road, London
    Corporate (4 parents)
    Equity (Company account)
    467,416 GBP2023-12-31
    Officer
    1998-11-18 ~ 2001-01-19
    IIF 3 - director → ME
  • 2
    HEALTHGATE (CARDIFF) LIMITED - 1999-01-25
    ROCKEAGLE (HEALTH) LIMITED - 1997-05-13
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 4 - director → ME
    1997-10-08 ~ 1998-08-04
    IIF 1 - director → ME
  • 3
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2002-10-11 ~ 2010-08-19
    IIF 18 - director → ME
    2002-10-11 ~ 2005-03-14
    IIF 27 - secretary → ME
  • 4
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-02 ~ 2005-06-13
    IIF 26 - secretary → ME
  • 5
    HEALTHGATE (MID ESSEX) PARKING LTD - 1999-01-25
    HEATHGATE (MID ESSEX) PARKING LTD - 1998-02-12
    EXTRACT LIMITED - 1998-02-05
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 11 - director → ME
  • 6
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    11,549,749 GBP2023-12-31
    Officer
    2003-12-10 ~ 2010-08-19
    IIF 14 - director → ME
    2003-12-10 ~ 2005-03-14
    IIF 33 - secretary → ME
  • 7
    HEALTHGATE (NORTH TEES) LIMITED - 1999-01-25
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1999-01-07 ~ 2001-01-19
    IIF 13 - director → ME
  • 8
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    7,839,347 GBP2023-12-31
    Officer
    2001-02-14 ~ 2005-06-13
    IIF 29 - secretary → ME
  • 9
    HEALTHGATE (NOTTINGHAM) LIMITED - 1999-01-25
    CABINART LIMITED - 1993-03-17
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 5 - director → ME
  • 10
    HEALTHGATE (TAMESIDE) LIMITED - 2001-08-15
    GOODCARE LIMITED - 1996-11-18
    Acre House, 11/15 William Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,563,548 GBP2023-12-31
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 10 - director → ME
  • 11
    146 New London Road, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-01-14 ~ 2005-06-13
    IIF 30 - secretary → ME
  • 12
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1999-02-15 ~ 2001-01-19
    IIF 9 - director → ME
  • 13
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,856,021 GBP2023-12-31
    Officer
    2001-02-14 ~ 2005-06-13
    IIF 31 - secretary → ME
  • 14
    HEALTHGATE HOLDINGS LIMITED - 2000-02-04
    MISLEX (161) LIMITED - 1997-10-01
    Acre House, 11/15 William Road, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,512,450 GBP2023-12-31
    Officer
    1997-09-02 ~ 2001-01-19
    IIF 12 - director → ME
  • 15
    HEALTHGATE LIMITED - 1999-01-25
    FINAC LIMITED - 1997-03-17
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 7 - director → ME
  • 16
    HEALTHGATE MANAGEMENT LIMITED - 1999-01-25
    MISLEX (168) LIMITED - 1997-10-07
    43-44 Berners Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 8 - director → ME
  • 17
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    164,007 GBP2023-12-31
    Officer
    2000-12-12 ~ 2008-11-25
    IIF 19 - director → ME
    2001-03-26 ~ 2005-07-19
    IIF 32 - secretary → ME
  • 18
    146 New London Road, Chelmsford, Essex
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    22,696,636 GBP2023-12-31
    Officer
    2002-08-12 ~ 2010-08-19
    IIF 20 - director → ME
    2002-08-12 ~ 2005-03-14
    IIF 28 - secretary → ME
  • 19
    HEALTHGATE SECURITES LIMITED - 1999-01-25
    ALEXDOWN LIMITED - 1995-07-14
    43-44 Berners Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-10-31 ~ 2001-01-19
    IIF 6 - director → ME
  • 20
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,734 GBP2021-12-31
    Officer
    2000-05-25 ~ 2001-01-19
    IIF 2 - director → ME
  • 21
    The Long Hall Barn Canterbury Road, Densole, Folkestone, England
    Corporate (4 parents)
    Current Assets (Company account)
    7,478 GBP2023-11-30
    Officer
    2013-03-04 ~ 2017-05-16
    IIF 41 - director → ME
    2013-03-04 ~ 2017-05-16
    IIF 15 - secretary → ME
  • 22
    33 Station Road, Rainham, Gillingham, England
    Corporate (5 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2011-06-20 ~ 2012-03-14
    IIF 21 - 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.