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

Dr Robert Watcyn Jones

    Related profiles found in government register
  • Dr Robert Watcyn Jones
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 1
    • icon of address Positive Practice Accountants, 1 Primet Hill, Lancashire, Colne, BB8 9NF, United Kingdom

      IIF 2
  • Dr Robert Watcyn-jones
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Apartment Wheatsheaf House, Park Lane, Carleton, Skipton, BD23 3DJ, England

      IIF 3
    • icon of address Ground Floor, Wheatsheaf House, Park Lane, Carleton, Skipton, BD23 3DJ, England

      IIF 4
  • Jones, Robert Watcyn, Dr
    British clinical director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 5
  • Jones, Robert Watcyn, Dr
    British doctor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Positive Practice Accountants, 1 Primet Hill, Lancashire, Colne, BB8 9NF, United Kingdom

      IIF 6
  • Dr Robert Watcyn-jones
    British born in January 1953

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Ground Floor Apartment, Wheatsheaf House, Park Lane, Carleton, Skipton, N. Yorkshire, BD23 3DJ, England

      IIF 7
  • Emery, Roger John Hart
    British doctor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lansdowne Crescent, London, W11 2NT

      IIF 8
  • Emery, Roger John Hart
    British orthopaedic surgeon born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lansdowne Crescent, London, W11 2NT

      IIF 9
  • Keller, Johannes
    British clinical director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litfield House Medical Centre, 1 Litfield Place, Clifton Down, Bristol, BS8 3LS, England

      IIF 10
  • Parsons, Jonathan Owen
    British audiologist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsons, Jonathan Owen
    British clinical director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 13
  • Parsons, Jonathan Owen
    British clinical scientist audiology born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 14
  • Parsons, Jonathan Owen
    British consultant audioigist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 New Road, Okehampton, Devon, EX20 1JE

      IIF 15
  • Parsons, Jonathan Owen
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Generator, 11-15 Dix's Field, Exeter, Devon, EX1 1QA

      IIF 16
  • Miss Lauren Christie - Jones
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belair (gate Lodge), 3 Gallery Road, London, SE21 7AB, England

      IIF 17
  • Pearce, Tracy Elizabeth
    British recruitment born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Northgate Street, Bury St. Edmunds, IP33 1HY, England

      IIF 18
  • Christie - Jones, Lauren
    British clinical director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Queensgate, Flat 5, London, SW7 5EL, United Kingdom

      IIF 19
  • Jones, Robert Watcyn
    British oral surgeon born in January 1953

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 3, Eastfields, Blewbury, Didcot, Oxon, OX11 9NR, England

      IIF 20
  • Mosson-jones, Nicola
    British clinical director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 54, Wrest Park, Silsoe, Bedford, MK45 4HS, United Kingdom

      IIF 21
  • Mr Johannes Keller
    Swiss born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Park, Clifton, Bristol, BS8 3BS

      IIF 22
  • Watcyn-jones, Robert, Dr
    British dentist born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Wheatsheaf House, Park Lane, Carleton, Skipton, BD23 3DJ, England

      IIF 23
  • Watcyn-jones, Robert, Dr
    British director and company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Apartment Wheatsheaf House, Park Lane, Carleton, Skipton, BD23 3DJ, England

      IIF 24
  • Emery, Roger John Hart, Professor
    British clinical director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Green, Milborne Port, Somerset, DT9 5AX, United Kingdom

      IIF 25
  • Emery, Roger John Hart, Professor
    British orthopaedic surgeon born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtauld Institute Of Art, Somerset House, Strand, London, WC2R 0RN, United Kingdom

      IIF 26
  • Wilson, Philip Michael John
    British clinical director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre For Rural Health, University Of Aberdeen, The Centre For Health Science, Old Perth Road, Inverness, IV2 3JH, United Kingdom

      IIF 27
  • Keller, Johannes
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clifton Park, Clifton, Bristol, BS8 3BS

      IIF 28
  • Mr Alexander Bowker Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT, England

      IIF 29
    • icon of address 54, High Street, Penistone, Sheffield, South Yorkshire, S36 6BS, United Kingdom

      IIF 30
  • Sackier, Jonathan, Professor
    British clinical director born in December 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brandon Medical Company Ltd, Elmfield Road, Morley, Leeds, LS27 0EL, United Kingdom

      IIF 31
  • Sackier, Jonathan, Professor
    British surgeon born in December 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Prospect Business Centre, Gemini Crescent, Dundee, DD2 1TY, Scotland

      IIF 32
  • Sharples, William John
    British clinical director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys Cottage, Cold Brayfield, Olney, MK46 4HS, England

      IIF 33
  • Mrs Joanna Louise Leeks
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Broom Street, Graveney, Faversham, ME13 9DW, England

      IIF 34
  • Ms Joanna Louise Leeks
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Treetops, Great North Road, Welwyn, Hertfordshire, AL6 0HU, England

      IIF 35
  • Mr William John Sharples
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys Cottage, Cold Brayfield, Olney, MK46 4HS, England

      IIF 36
  • Jones, Alexander Bowker
    British clinical director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Place, Leeds, West Yorkshire, LS1 2RU

      IIF 37
    • icon of address 11, Henry Street, Lymm, Cheshire, WA13 0LS, England

      IIF 38
    • icon of address 3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 39
  • Jones, Alexander Bowker
    British dental surgeon born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmhirst Farm, House, South Lane Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 40 IIF 41
    • icon of address Elmhirst Farmhouse, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 42
  • Jones, Alexander Bowker
    British dentist born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmhirst Farmhouse, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 43
    • icon of address 24-26, Mansfield Road, Rotherham, South Yorkshire, S60 2DT, England

      IIF 44
    • icon of address 54, High Street, Penistone, Sheffield, South Yorkshire, S36 6BS

      IIF 45
  • Leeks, Joanna Louise
    British clinical director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Treetops, Great North Road, Welwyn, Hertfordshire, AL6 0HU, England

      IIF 46
  • Leeks, Joanna Louise
    British occupational health advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Broom Street, Faversham, Kent, ME13 9DW, England

      IIF 47
  • Mrs Josephine Suzanne Winter
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales

      IIF 48
  • Noone, Steven John
    British clinical director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 141 Conway Road, Colwyn Bay, Conwy, LL29 7LS

      IIF 49
  • Pearce, Tracy Elizabeth
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Northgate Street, Bury St Edmunds, Suffolk, IP33 1HY, England

      IIF 50
  • Pearce, Tracy Elizabeth
    British recruitment consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 51
  • Tracy Elizabeth Pearce
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate Street, Bury St Edmunds, Suffolk, IP33 1HY, England

      IIF 52
  • Ms Joanna Louise Leeks
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Road, Oare, Faversham, ME13 0QA, England

      IIF 53
  • Thackeray, Simon John Peter
    British clinical director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendra Loweth, Maen Valley, Goldenbank, Falmouth, TR11 5BJ, England

      IIF 54
  • Thackeray, Simon John Peter
    British dental surgeon born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 55
    • icon of address 64, Wimpole Street, London, W1G 8YS

      IIF 56
  • Thackeray, Simon John Peter
    British dentist born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Rufford Avenue, Mansfield, Nottinghamshire, NG18 2BT, United Kingdom

      IIF 57
  • Mrs Tracy Elizabeth Pearce
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Northgate Street, Bury St. Edmunds, IP33 1HY, England

      IIF 58
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 59
  • Pearce, Tracy Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 24, Northgate Street, Bury St Edmunds, Suffolk, IP33 1HY, England

      IIF 60
  • Vlietstra, John Richard
    British clinical director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Vlietstra, John Richard
    British england born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

      IIF 76 IIF 77
  • Vlietstra, John Richard
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

      IIF 78 IIF 79
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 80
    • icon of address Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, Greater Manchester, BL4 8RH, England

      IIF 81
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

      IIF 82 IIF 83 IIF 84
  • Watcyn-jones, Robert, Dr
    British dental surgeon born in January 1953

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Ground Floor Apartment, Wheatsheaf House, Park Lane, Carleton, Skipton, N. Yorkshire, BD23 3DJ, England

      IIF 88
  • Jones, Kerrie Louise
    English clinical director born in June 1976

    Resident in England

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

      IIF 89
  • Jones, Kerrie Louise
    English public relations born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Le Sourcil, Manley Bridge Road, Rowledge, Farnham, Surrey, GU10 4BU, England

      IIF 90
  • Leeks, Joanna Louise
    English clinical director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Road, Oare, Faversham, ME13 0QA, England

      IIF 91
  • Mr Simon John Peter Thackeray
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Rufford Ave, Mansfield, Nottinghamshire, NG18 2BT

      IIF 92
  • Winter, Josephine Suzanne
    British clinical director born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Floor, Dean House, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 93
    • icon of address Rosevale, Camp Road, Sudbrook, Caldicot, NP26 5TE, Wales

      IIF 94
  • Winter, Josephine Suzanne
    British company director born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rosevale, Camp Road, Sudbrook, Caldicot, NP26 5TE, Wales

      IIF 95
  • Johnson, Sarah Rosemary, Dr
    British clinical director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stannard Way, Priory Business Park, Bedford, MK44 3UP

      IIF 96
  • Jones, Robert Watcyn

    Registered addresses and corresponding companies
    • icon of address 3, Eastfields, Blewbury, Didcot, Oxon, OX11 9NR, England

      IIF 97
  • Jones, Alexander Bowker

    Registered addresses and corresponding companies
    • icon of address Elmhirst Farmhouse, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 98
    • icon of address Elmhirst Farmhouse, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    MEDI MOGUL CONSULTANCY LTD - 2018-02-14
    icon of address Merlin House Langstone Business Park, Langstone, Newport, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    181 GBP2024-01-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALEX JONES IMPLANTS LIMITED - 2022-06-20
    icon of address 24-26 Mansfield Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,675 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    15,328 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 55 - Director → ME
  • 5
    CALISTRATE CLINIC LIMITED - 2019-02-04
    icon of address Belair (gate Lodge), 3 Gallery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    DEVON AUDIOLOGY SERVICES COMMUNITY INTEREST COMPANY - 2011-07-07
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 13 - Director → ME
  • 7
    CINTRE
    - now
    CINTRE COMMUNITY LIMITED - 2016-09-29
    icon of address Second Floor, Dean House, 94 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Cotton Court, Church Street, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address Rosevale Camp Road, Sudbrook, Caldicot, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,006 GBP2024-01-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 95 - Director → ME
  • 10
    icon of address 54 High Street, Penistone, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address Positive Practice Accountants, 1 Primet Hill, Lancashire, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -511,360 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    577 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2013-12-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Meeting Makers Limited, Jordanhill Campus, 76 Southbrae Drive, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 24 Northgate Street, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 21 Church Road, Oare, Faversham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ORRI LTD
    - now
    EATING DISORDERS RECOVERY CENTRE LTD - 2018-10-03
    icon of address 80-81 Wimpole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,426,565 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 89 - Director → ME
  • 17
    icon of address 1 Princess Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Pendra Loweth Maen Valley, Goldenbank, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,164 GBP2024-12-31
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address 20 Milestone Road, Knebworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,922 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Treetops, Great North Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Halton Brook Business Park Weston Road, Aston Clinton, Aylesbury, Bucks, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,215 GBP2016-09-30
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address 11 Henry Street, Lymm, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Ground Floor Apartment Wheatsheaf House, Park Lane, Carleton, Skipton, N. Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,583 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 88 - Director → ME
  • 25
    icon of address 3 Eastfields, Blewbury, Didcot, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,756 GBP2018-12-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 97 - Secretary → ME
  • 26
    CONSULTANT EYE SURGEONS PARTNERSHIP (BRISTOL) LLP - 2016-05-28
    CONSULTANT EYE SURGEONS PARTNERSHIP LLP - 2005-07-08
    icon of address 2 Clifton Park, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 28 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 27
    icon of address 4-6 Rufford Ave, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,295 GBP2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address St. Marys Cottage, Cold Brayfield, Olney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Courtauld Institute Of Art Somerset House, Strand, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address Ground Floor, Wheatsheaf House Park Lane, Carleton, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,236 GBP2024-08-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Ground Floor, Wheatsheaf House Park Lane, Carleton, Skipton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,507 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 72 - Director → ME
  • 2
    A D V KENT LIMITED - 2008-10-28
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 62 - Director → ME
  • 3
    MEDIMATCH UK LIMITED - 2008-06-23
    QUAYSHELFCO 971 LIMITED - 2003-03-13
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 71 - Director → ME
  • 4
    PENISTONE DENTAL CARE LIMITED - 2019-08-22
    JONES SMILE CARE LIMITED - 2008-04-02
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,582 GBP2022-09-02
    Officer
    icon of calendar 2008-03-18 ~ 2022-09-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BROOMCO (2499) LIMITED - 2001-10-09
    icon of address 54-56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6,120,048 GBP2024-03-31
    Officer
    icon of calendar 2001-10-08 ~ 2007-04-18
    IIF 49 - Director → ME
  • 6
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-11
    IIF 39 - Director → ME
  • 7
    icon of address Aintree House No. 63, Salisbury Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    931 GBP2024-03-31
    Officer
    icon of calendar 2006-01-30 ~ 2017-02-28
    IIF 90 - Director → ME
  • 8
    GWECO 368 LIMITED - 2007-10-22
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 73 - Director → ME
  • 9
    YORKCO 101 LIMITED - 1993-06-28
    icon of address Brandon Medical Company Ltd Elmfield Road, Morley, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2023-09-20
    IIF 31 - Director → ME
  • 10
    BRITISH ACADEMY OF AUDIOLOGISTS - 2003-11-13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,032 GBP2024-03-31
    Officer
    icon of calendar 2008-11-22 ~ 2014-11-20
    IIF 15 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-11-23
    IIF 11 - Director → ME
  • 11
    icon of address 64 Wimpole Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-06-26 ~ 2012-07-02
    IIF 56 - Director → ME
  • 12
    icon of address Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-12-31
    IIF 84 - Director → ME
  • 13
    SPECSAVERS DENTAL GROUP LIMITED - 1999-12-16
    JOHN KELSEY LIMITED - 1999-11-09
    SPECSAVERS DENTAL CENTRES LIMITED - 2000-05-02
    MARTIN ROOMS LIMITED - 1984-06-19
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 68 - Director → ME
  • 14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 81 - Director → ME
  • 15
    DH DENTA HOLDINGS LIMITED - 2008-04-22
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 78 - Director → ME
  • 16
    icon of address Hedley House, 13 Queen Parade, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2010-06-13
    IIF 43 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-06-13
    IIF 98 - Secretary → ME
  • 17
    icon of address The Generator Hub The Gallery, Kings Wharf, The Quay, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2020-07-13
    IIF 16 - Director → ME
  • 18
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 67 - Director → ME
  • 19
    icon of address Somerset House, Strand, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2014-02-03
    IIF 9 - Director → ME
  • 20
    COMBEPEASE LTD - 2008-11-14
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 65 - Director → ME
  • 21
    FALMOUTH HEALTH LIMITED - 2008-12-11
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 63 - Director → ME
  • 22
    STANLEY VILLAS LIMITED - 2009-05-13
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 69 - Director → ME
  • 23
    PENISTONE DENTAL CLINIC LIMITED - 2011-11-29
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-11-08
    IIF 42 - Director → ME
    icon of calendar 2009-10-26 ~ 2011-11-08
    IIF 99 - Secretary → ME
  • 24
    ADP DENTAL COMPANY LIMITED - 2014-01-28
    TEMPLAR MALINS,LIMITED - 1995-12-19
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 74 - Director → ME
  • 25
    ADP MANSFIELD LTD. - 2014-04-28
    BOB LEWTHWAITE DENTAL HEALTH LIMITED - 2008-07-11
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2013-12-31
    IIF 86 - Director → ME
  • 26
    PORTS OF AMERICA LIMITED - 1996-03-01
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    COLEROB LIMITED - 1996-01-31
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORTS LIMITED - 1996-03-06
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 87 - Director → ME
  • 27
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 79 - Director → ME
  • 28
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 66 - Director → ME
  • 29
    icon of address C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    702,210 GBP2023-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-08-18
    IIF 27 - Director → ME
  • 30
    IDH ACQUISITIONS LIMITED - 2022-12-05
    INTERCEDE 2098 LIMITED - 2006-03-21
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 90 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 83 - Director → ME
  • 31
    NEWINCCO 486 LIMITED - 2005-11-18
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,442,011 GBP2024-11-30
    Officer
    icon of calendar 2010-04-01 ~ 2016-02-10
    IIF 21 - Director → ME
  • 32
    V.G. BOYLE LIMITED - 1992-10-26
    GRIFFIN'S DENTISTRY LIMITED - 1999-04-21
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 77 - Director → ME
  • 33
    WELDONMADE PLC - 1999-03-09
    ORTHOWORLD PLC - 2007-05-31
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 64 - Director → ME
  • 34
    icon of address 1 Johnston Street, Paisley, Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 80 - Director → ME
  • 35
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-12-31
    IIF 75 - Director → ME
  • 36
    BRISTOL ORTHODONTIC SERVICES LIMITED - 2011-04-04
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 76 - Director → ME
  • 37
    Q DENTAL CARE LIMITED - 2011-04-04
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 61 - Director → ME
  • 38
    icon of address Ground Floor Apartment Wheatsheaf House, Park Lane, Carleton, Skipton, N. Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,583 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2024-02-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ALNERY NO. 2665 LIMITED - 2007-03-19
    P&C JV LIMITED - 2007-05-11
    icon of address Stannard Way, Priory Business Park, Bedford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2021-03-16
    IIF 96 - Director → ME
  • 40
    THE REGISTRATION COUNCIL OF SCIENTISTS IN HEALTH CARE - 2000-09-07
    icon of address 130-132 Tooley Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    51,115 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2015-04-21
    IIF 14 - Director → ME
  • 41
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-12-31
    IIF 82 - Director → ME
  • 42
    THE REGISTRATION COUNCIL OF CLINICAL PHYSIOLOGISTS - 2018-12-27
    icon of address 6 The Terrace, Rugby Road, Lutterworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    429,037 GBP2017-11-30
    Officer
    icon of calendar 2001-11-16 ~ 2017-05-10
    IIF 12 - Director → ME
  • 43
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    icon of address Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,865,914 GBP2024-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2015-11-06
    IIF 32 - Director → ME
  • 44
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-31
    IIF 85 - Director → ME
  • 45
    icon of address Ground Floor, Wheatsheaf House Park Lane, Carleton, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,236 GBP2024-08-30
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    LACEY'S DENTISTRY LIMITED - 1992-05-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF 70 - Director → ME
  • 47
    icon of address 7 The Precinct, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-04-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-08-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.