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

Haddad, Nabil Gabriel

    Related profiles found in government register
  • Haddad, Nabil Gabriel
    British consultant gynaecologist born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 1
  • Haddad, Nabil Gabriel
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 2
    • Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HL, United Kingdom

      IIF 3
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 4
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, United Kingdom

      IIF 5
  • Haddad, Nabil Gabriel
    British none born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, England

      IIF 6
  • Haddad, Nabil Gabriel
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 7
    • Summerlease, Hill Road North, Helsby, Frodsham, WA6 9AG, United Kingdom

      IIF 8
  • Haddad, Nabil Gabriel
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 9 IIF 10
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom

      IIF 11
  • Haddad, Nabil Gabriel
    British surgeon born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, High Street, Chester, Cheshire, CH3 9PX, United Kingdom

      IIF 12
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 13
  • Haddad, Nabic Gabriel
    British gynaecologist born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hau Farm, High Street, Tattenhall, Chester, Cheshire, CH3 9PX

      IIF 14
  • Mr Nabil Gabriel Haddad
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE

      IIF 15
  • Mr Nabil Gabriel Haddad
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester Wellness Centre, Wrexham Road, Chester, CH4 9DE, United Kingdom

      IIF 16
    • Hall Farm, High Street, Chester, Cheshire, CH3 9PX, United Kingdom

      IIF 17
    • Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HL, United Kingdom

      IIF 18
    • C/o Hallidays, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 19
    • Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    CHESHIRE WOMENS HEALTH LLP - 2016-11-24
    Chester Wellness Centre, Wrexham Road, Chester
    Dissolved corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    CHESHIRE W H LIMITED - 2016-11-24
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    Worley Field Bolesworth Road, Tattenhall, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    C/o Hallidays Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 10 - director → ME
  • 5
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,436 GBP2022-03-31
    Officer
    2011-09-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    340 Deansgate, Manchester
    Dissolved corporate (6 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 1 - director → ME
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    914,255 GBP2018-07-31
    Officer
    2009-11-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    THE BRITISH FERTILITY SOCIETY - 2017-01-17
    Suite 213 Boundary House Boston Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    51,887 GBP2019-09-30
    Officer
    2006-10-27 ~ 2011-07-14
    IIF 14 - director → ME
  • 2
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED - 2019-09-27
    IVI NW LTD - 2019-03-12
    IVI CHESHIRE LTD - 2017-05-03
    Grant House, Bourges Boulevard, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2019-09-24
    IIF 9 - director → ME
    Person with significant control
    2019-02-28 ~ 2019-09-24
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    CHESHIRE REPRODUCTIVE MEDICINE LIMITED - 2019-09-27
    IVI CHESHIRE LTD - 2019-03-12
    GSF 500 LIMITED - 2017-05-08
    Grant House, Bourges Boulevard, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2019-09-24
    IIF 11 - director → ME
  • 4
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-10-31
    Officer
    2012-06-29 ~ 2012-09-17
    IIF 5 - director → ME
  • 5
    CHESHIRE WOMENS HEALTH LLP - 2016-11-24
    Chester Wellness Centre, Wrexham Road, Chester
    Dissolved corporate (9 parents)
    Officer
    2013-10-25 ~ 2015-02-09
    IIF 7 - llp-designated-member → ME
  • 6
    CHESHIRE W H LIMITED - 2016-11-24
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    2016-03-31 ~ 2017-04-28
    IIF 2 - director → ME
  • 7
    REPRODUCTIVE HEALTH GROUP LLP - 2014-07-16
    Centre For Reproductive Health Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ 2013-11-30
    IIF 8 - llp-designated-member → ME
  • 8
    NARDO CAPITAL HOLDING LIMITED - 2012-11-21
    Centre For Reproductive Health, Daresbury Park, Daresbury, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ 2013-11-30
    IIF 4 - director → ME
  • 9
    REPRODUCTIVE HEALTH GROUP LIMITED - 2022-04-13
    CONCEIVE INTERNATIONAL LIMITED - 2014-07-16
    Grant House, Bourges Boulevard, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -734,780 GBP2019-12-31
    Officer
    2011-05-04 ~ 2013-11-30
    IIF 6 - 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.