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

Risebrow, Hugh Francis

    Related profiles found in government register
  • Risebrow, Hugh Francis
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ

      IIF 1
  • Risebrow, Hugh Francis
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Pinner Road, London, HA6 1BX, England

      IIF 2
  • Risebrow, Hugh Francis
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ

      IIF 3
    • icon of address Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL, England

      IIF 7
  • Risebrow, Hugh Francis
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ

      IIF 8 IIF 9 IIF 10
  • Risebrow, Hugh Francis
    British management consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wimpole Street, London, W1G 0AE

      IIF 11
  • Risebrow, Hugh Francis
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6, Boundary Row, London, SE1 8HP, United Kingdom

      IIF 12
  • Risebrow, Hugh Francis
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, Blissford, Fordingbridge, SP6 2JQ, United Kingdom

      IIF 13
    • icon of address Russetts, Nomansland, Salisbury, Wiltshire, SP5 2BN, England

      IIF 14
  • Risebrow, Hugh Francis
    British - born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 15
  • Risebrow, Hugh Francis
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russetts, Forest Road, Nomansland, Salisbury, Wiltshire, SP5 2BN, United Kingdom

      IIF 16
  • Risebrow, Hugh Francis
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Almond House, Betteshanger Road, Betteshanger, Deal, CT14 0EN, England

      IIF 17
  • Risebrow, Hugh Francis
    British management consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 18
  • Risebrow, Hugh Francis
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Keaton Bridge Cottage, Keaton, Ivybridge, Devon, PL21 0LB

      IIF 19
  • Hugh Risebrow
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russetts, Forest Road, Nomansland, Salisbury, SP5 2BN, United Kingdom

      IIF 20
  • Risebrow, Hugh
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russetts, Nomansland, Salisbury, Wiltshire, SP5 2BN, England

      IIF 21
  • Risebrow, Hugh Francis
    British

    Registered addresses and corresponding companies
    • icon of address Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ

      IIF 22
  • Risebrow, Hugh
    British company managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 41a Stanlake Road, London, W12 7HG

      IIF 23
  • Risebrow, Hugh
    British consultants born in May 1962

    Registered addresses and corresponding companies
    • icon of address 24 Beckwith Road, Herne Hill, London, SE24 9LG

      IIF 24
  • Mr Hugh Risebrow
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russetts, Nomansland, Salisbury, Wiltshire, SP5 2BN, England

      IIF 25
  • Mr Hugh Francis Risebrow
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russetts, Nomansland, Salisbury, SP5 2BN, England

      IIF 26
  • Risebrow, Hugh

    Registered addresses and corresponding companies
    • icon of address 41a Stanlake Road, London, W12 7HG

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sandison Lang & Co, 2 St. Marys Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,949,557 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Russetts, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,373 GBP2018-03-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-04-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Russetts, Nomansland, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Russetts Forest Road, Nomansland, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 1996-02-01
    icon of address 1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 17 - Director → ME
Ceased 15
  • 1
    INGLEBY (1943) LIMITED - 2014-01-13
    icon of address C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snow Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,373 GBP2021-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2015-09-22
    IIF 2 - Director → ME
  • 2
    TROPICAL HEALTH AND EDUCATION TRUST - 2024-10-15
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-07-16
    IIF 11 - Director → ME
    icon of calendar 2018-01-22 ~ 2023-12-31
    IIF 15 - Director → ME
  • 3
    icon of address 41 Stanlake Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1994-10-06 ~ 2000-03-01
    IIF 23 - Director → ME
    icon of calendar 1994-10-06 ~ 1998-02-21
    IIF 27 - Secretary → ME
  • 4
    icon of address 1-3 Lexham Gardens, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-21 ~ 2010-02-26
    IIF 5 - Director → ME
  • 5
    icon of address 1-3 Lexham Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2010-02-26
    IIF 10 - Director → ME
  • 6
    icon of address 1-3 Lexham Gardens, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2010-02-26
    IIF 9 - Director → ME
  • 7
    icon of address 1-3 Lexham Gardens, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-21 ~ 2010-02-26
    IIF 6 - Director → ME
  • 8
    icon of address 1-3 Lexham Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2010-02-26
    IIF 8 - Director → ME
  • 9
    icon of address 24 Beckwith Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1993-06-14 ~ 1997-06-02
    IIF 24 - Director → ME
  • 10
    AID-CALL LIMITED - 2017-04-03
    AID-CALL LIMITED - 1987-06-08
    GLASSLAND LIMITED - 1980-12-31
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1998-01-05
    IIF 19 - Director → ME
  • 11
    icon of address Cambrian Works, Gobowen Road, Oswestry, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2003-01-31
    IIF 3 - Director → ME
  • 12
    QUEEN SQUARE RADIOSURGERY CENTRE LIMITED - 2010-01-12
    icon of address 1-3 Lexham Gardens, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2010-02-26
    IIF 4 - Director → ME
  • 13
    icon of address Canopi, Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2018-04-18
    IIF 7 - Director → ME
  • 14
    MIND SOUTHAMPTON AND NEW FOREST - 2004-10-26
    icon of address 15 - 16 The Avenue, Southampton
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-21 ~ 2002-05-20
    IIF 1 - Director → ME
  • 15
    icon of address Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-08-31
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.