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

Rankin, Seth Dumas, Dr

    Related profiles found in government register
  • Rankin, Seth Dumas, Dr
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cedar Road, East Molesey, Surrey, KT8 9HD, United Kingdom

      IIF 1
    • icon of address No.4, St. Pauls Square, Liverpool, Merseyside, L3 9SJ, England

      IIF 2
  • Rankin, Seth Dumas, Dr
    British doctor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 St Paul's Square, Old Hall St, Woolton, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 3
    • icon of address Bank Chambers, Second Floor, 6-10 Borough High Street, London, SE1 9QQ, United Kingdom

      IIF 4
  • Rankin, Seth Dumas, Dr
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 5
  • Rankin, Seth Dumas, Dr
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zone 1, 2 Pensbury Street, London, SW8 4TJ, United Kingdom

      IIF 6
  • Rankin, Seth Dumas, Dr
    British doctor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zone 1, 2 Pensbury Street, London, SW8 4TJ, United Kingdom

      IIF 7
  • Rankin, Seth Dumas, Dr
    British medical doctor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Banstead Road, Epsom, Surrey, KT17 3HD, England

      IIF 8
  • Rankin, Seth Dumas
    British doctor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 9
    • icon of address 90-92, Garratt Lane, London, SW18 4DD

      IIF 10
  • Rankin, Seth Dumas
    British general practitioner born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, Garratt Lane, London, SW18 4DD, United Kingdom

      IIF 11 IIF 12
  • Rankin, Seth Dumas
    British medical doctor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, Garratt Lane, London, SW18 4DD, United Kingdom

      IIF 13
    • icon of address Wandsworth Medical Centre, 90-92 Garratt Road, Wandsworth, London, SW18 4DD, England

      IIF 14
  • Rankin, Seth Dumas
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandsworth Medical Centre, 90-92 Garratt Lane, London, SW18 4DD, Gb

      IIF 15
  • Dr Seth Dumas Rankin
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Banstead Road, Epsom, Surrey, KT17 3HD, England

      IIF 16
    • icon of address Zone 1, 2, Pensbury Street, London, SW8 4TJ, England

      IIF 17
    • icon of address Zone 1, 2 Pensbury Street, London, SW8 4TJ, United Kingdom

      IIF 18 IIF 19
  • Mr Seth Dumas Rankin
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 6 Vernon Terrace, Brighton, East Sussex, BN1 3JG, United Kingdom

      IIF 20
    • icon of address 61, Banstead Road, Epsom, KT17 3HD, England

      IIF 21
    • icon of address 4 St Paul's Square, Old Hall St, Woolton, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 22
    • icon of address 18 Soho Square, London, W1D 3QL

      IIF 23
    • icon of address 4, Charminster Avenue, London, SW19 3EL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1, 6 Vernon Terrace, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Zone 1 2 Pensbury Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,788 GBP2024-03-31
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address No. 4 St. Pauls Square, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 2, 87 Grange Road, Ealing, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,931 GBP2024-03-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Zone 1 2 Pensbury Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    HEMA HOLDINGS LIMITED - 2021-05-27
    icon of address Zone 1 2 Pensbury Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145.35 GBP2021-12-12
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 61 Banstead Road, Epsom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,570 GBP2024-07-31
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    THE TRAVEL CLINIC GROUP LIMITED - 2018-03-08
    icon of address 8 Cedar Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    LONDON DOCTORS LABORATORY LIMITED - 2017-01-17
    LONDON MEDICAL LABORATORY LIMITED - 2024-10-08
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800,931 GBP2019-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2016-11-15
    IIF 13 - Director → ME
    icon of calendar 2019-09-01 ~ 2024-10-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-12-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address No. 4 St. Pauls Square, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-08-05
    IIF 3 - Director → ME
  • 3
    icon of address 5 Portmill Lane, Hitchin, Herts, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    264,556 GBP2016-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2018-03-07
    IIF 12 - Director → ME
  • 4
    icon of address No.4 St. Pauls Square, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,556 GBP2024-05-31
    Officer
    icon of calendar 2025-05-29 ~ 2025-07-26
    IIF 2 - Director → ME
  • 5
    LONDON DOCTORS CLINIC LTD - 2019-01-08
    icon of address 3 Dorset Rise, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    783,239 GBP2016-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2021-05-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o Wandsworth Medical Centre, 90-92 Garratt Lane, Wandsworth, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2011-11-08
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.