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

Beven, Paul Geoffrey Hassan, Dr

    Related profiles found in government register
  • Beven, Paul Geoffrey Hassan, Dr
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 1
    • icon of address 4 Langley Avenue, Surbiton, Surrey, KT6 6QL, United Kingdom

      IIF 2
  • Beven, Paul Geoffrey Hassan, Dr
    British medical practitioner born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beven, Paul Geoffrey Hassan, Dr
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Healix House, Esher Green, Esher, Surrey, KT10 8AB, United Kingdom

      IIF 17 IIF 18
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 19
    • icon of address Brentor House, 4 Langley Avenue, Surbiton, Surrey, KT6 6QL

      IIF 20 IIF 21
  • Dr Paul Geoffrey Hassan Beven
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beven, Paul Geoffrey Hassan, Dr
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address Brentor House, 4 Langley Avenue, Surbiton, Surrey, KT6 6QL

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Langley Avenue, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    MELLADENE LIMITED - 2006-03-27
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 19 - LLP Member → ME
  • 4
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    160 GBP2020-03-31
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    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
  • 5
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2020-03-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HEALIX FACILITIES LIMITED - 2018-08-28
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 8 - Director → ME
  • 9
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    HEALIX HOLDINGS LIMITED - 2000-10-10
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 7 - Director → ME
  • 11
    HITECHNOLOGY LIMITED - 2005-05-17
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 11 - Director → ME
  • 12
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Officer
    icon of calendar 2000-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Healix House, Esher Green, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 21 - LLP Member → ME
  • 18
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    HEALIX FACILITIES LIMITED - 2018-08-28
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2017-04-01 ~ 2019-03-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-15 ~ 2010-04-06
    IIF 20 - LLP Member → ME
  • 3
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2015-04-08
    IIF 1 - Director → ME
  • 4
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-02-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HEALIX RISK RATING LIMITED - 2017-10-02
    HISCREENING LIMITED - 2006-03-08
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-06 ~ 2020-06-08
    IIF 4 - Director → ME
    icon of calendar 2000-05-06 ~ 2005-04-05
    IIF 30 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.