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

Sinclair, Michael Jeffrey, Dr

    Related profiles found in government register
  • Sinclair, Michael Jeffrey, Dr
    British businessman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British co chairman born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 15
  • Sinclair, Michael Jeffrey, Dr
    British co director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 16 IIF 17
  • Sinclair, Michael Jeffrey, Dr
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Faraday House, 30 Blandford Street, London, London, W1U 4BY, England

      IIF 41
    • icon of address 36, Faraday House, 30 Blandford Street, London, Uk, W1U 4BY, United Kingdom

      IIF 42
    • icon of address 36, Faraday House, 30 Blandford Street, London, W1U 4BY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 36 Faraday House, 30 Blandford Street, London, W1UB 4BY

      IIF 46
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 47 IIF 48 IIF 49
    • icon of address Flat 6, 11 Hyde Park Gardens, London, W2 2LU

      IIF 52 IIF 53 IIF 54
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2BF, England

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 1, Lighterman House, 26-36 Wharfdale Road, London, N1 9RY, England

      IIF 58 IIF 59 IIF 60
  • Sinclair, Michael Jeffrey, Dr
    British doctor of medicine born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 61
  • Sinclair, Michael Jeffrey, Dr
    British medical practioner born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 62
  • Sinclair, Michael Jeffrey, Dr
    British medical practitioner born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Westbourne Park Road, London, W2 5PL

      IIF 63
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Gloucester Place, London, W1U 6HP, England

      IIF 64
    • icon of address Faraday House, 30 Blandford Street, London, W1U 7BU, United Kingdom

      IIF 65
  • Sinclair, Michael Jeffrey, Dr
    British businessman born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 66
    • icon of address 143, Harley Street, Ground Floor, London, W1G 6BH, England

      IIF 67 IIF 68 IIF 69
  • Sinclair, Michael Jeffrey, Dr
    British director born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
  • Sinclair, Michael Jeffrey, Dr
    British,israeli company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 75
  • Sinclair, Michael Jeffrey, Dr
    British,israeli director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Devonshire Place, London, W1G 6BW

      IIF 76
  • Sinclair, Michael Jeffrey, Dr
    British,israeli co director born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 77
  • Sinclair, Michael Jeffrey, Dr
    British,israeli director born in December 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 78
  • Sinclair, Michael Jeffrey
    British businessman born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Queen Anne Street, London, W1G 8HQ, England

      IIF 79
  • Sinclair, Michael Jeffrey
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coliseum, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, England

      IIF 80
    • icon of address Third Floor, C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, W1S 1TE, England

      IIF 81
  • Dr Michael Jeffrey Sinclair
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 82
    • icon of address Flat 6, 66 Wimpole Street, London, W1G 8AW, United Kingdom

      IIF 83
    • icon of address Third Floor, C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, W1S 1TE, England

      IIF 84
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, United Kingdom

      IIF 85
  • Mr Michael Jeffrey Sinclair
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Portland Place, London, W1B 1QL, England

      IIF 86
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Third Floor C/o Advanced Oncotherapy Plc, 4 Tenterden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Has significant influence or controlOE
  • 2
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 66 - Director → ME
  • 3
    icon of address 143 Harley Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 70 - Director → ME
  • 5
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address C/o Senate Consulting, 86 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 7
    PATIENTFIRST (SOUTHAMPTON) LIMITED - 2011-03-02
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    647,091 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 13
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 86 - Has significant influence or controlOE
  • 14
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 15
    icon of address 923 Finchley Road, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    822,254 GBP2023-10-31
    Officer
    icon of calendar 1996-10-25 ~ now
    IIF 14 - Director → ME
  • 16
    THE JEWISH NEWS LIMITED - 2004-10-21
    JEWISH NEWS LIMITED - 2004-02-04
    icon of address Suite 1 Lighterman House, 26-36 Wharfdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,219,085 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 18
    ADVANCED ONCOTHERAPY LIMITED - 2012-09-05
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 74 - Director → ME
  • 19
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 78 - Director → ME
  • 20
    SINCLAIR RESOURCES LIMITED - 1983-10-26
    CARAVANISE LIMITED - 1979-12-31
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,921,079 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
  • 21
    FIVE-O (GB) LIMITED - 2001-09-06
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Aldgate Tower, Aldgate Tower, London, E1w 9us, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 143 Harley Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 72 - Director → ME
  • 25
    THE WOMEN'S CANCER CENTER LIMITED - 2013-08-05
    CARECAPITAL (FOLKESTONE) LIMITED - 2013-06-06
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 73 - Director → ME
Ceased 54
  • 1
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2012-01-26
    IIF 21 - Director → ME
  • 2
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-10-13
    IIF 18 - Director → ME
  • 3
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2012-01-26
    IIF 19 - Director → ME
  • 4
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2012-01-26
    IIF 20 - Director → ME
  • 5
    ASSESSMENT LEARNING LONDON LIMITED - 1996-04-15
    icon of address 30 Causton Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-03-08
    IIF 30 - Director → ME
  • 6
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    175,572 GBP2023-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2013-01-14
    IIF 45 - Director → ME
  • 7
    icon of address 61 London Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2024-09-26
    Officer
    icon of calendar 2009-09-14 ~ 2010-10-15
    IIF 17 - Director → ME
  • 8
    BALME PROPERTIES LIMITED - 1986-09-08
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,527 GBP2023-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2001-12-31
    IIF 7 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 28 - Director → ME
  • 9
    icon of address 95 Church Road, London, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 55 - Director → ME
  • 10
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1993-07-16 ~ 1999-12-06
    IIF 62 - Director → ME
  • 11
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 56 - Director → ME
  • 12
    icon of address Kent House, Rutland Gardens, Knightsbridge, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-01-07
    IIF 27 - Director → ME
  • 13
    KKL ACCOUNTS - 2004-10-29
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2018-04-24
    IIF 57 - Director → ME
  • 14
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-12-05
    IIF 54 - Director → ME
  • 15
    icon of address C/o David Paradine The Penthouse, 346 Kensington High Street, Kensington London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2012-07-01
    IIF 8 - Director → ME
  • 16
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1999-07-30
    IIF 4 - Director → ME
  • 17
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2007-12-12
    IIF 35 - Director → ME
  • 18
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-20
    IIF 63 - Director → ME
  • 19
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-09-18
    IIF 52 - Director → ME
  • 20
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ 2010-02-04
    IIF 31 - Director → ME
  • 21
    MEDIC INTERNATIONAL LIMITED - 1997-12-31
    BURGINHALL 550 LIMITED - 1991-08-08
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-05 ~ 1992-07-01
    IIF 15 - Director → ME
  • 22
    NUMIS CORPORATION PLC - 2023-10-24
    RAPHAEL ZORN HEMSLEY HOLDINGS PLC - 2000-04-28
    RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITED - 1996-02-14
    FABLEFIELD LIMITED - 1989-08-07
    icon of address 45 Gresham Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 5 - Director → ME
  • 23
    ZORN NOMINEES LIMITED - 2002-01-31
    icon of address 45 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 2 - Director → ME
  • 24
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 6 - Director → ME
  • 25
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-07-01
    IIF 47 - Director → ME
  • 26
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2015-11-12
    IIF 80 - Director → ME
  • 27
    icon of address 234 Bath Road, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,504 USD2022-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2023-03-02
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JPH (BURNLEY) LIMITED - 2004-04-08
    JARVISHELF 21 LIMITED - 2002-04-10
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 10 - Director → ME
  • 29
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-02
    IIF 37 - Director → ME
  • 30
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-10-02
    IIF 13 - Director → ME
  • 31
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2003-10-02
    IIF 51 - Director → ME
  • 32
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 17 LIMITED - 2002-04-10
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 36 - Director → ME
  • 33
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2003-10-02
    IIF 49 - Director → ME
  • 34
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    ELITESCOOP LIMITED - 2001-11-22
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2010-02-05
    IIF 1 - Director → ME
  • 35
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-06-07
    IIF 46 - Director → ME
  • 36
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2010-02-05
    IIF 12 - Director → ME
  • 37
    INTERSTAFF LIMITED - 2001-10-24
    PUISSANT LIMITED - 1999-08-16
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-28 ~ 1997-11-20
    IIF 29 - Director → ME
  • 38
    icon of address Suite 412 22 Notting Hill Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,300 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-02
    IIF 61 - Director → ME
  • 39
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-29 ~ 1999-07-30
    IIF 3 - Director → ME
  • 40
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2018-03-31
    IIF 25 - Director → ME
  • 41
    THE HOLDING COMPANY RETAIL LIMITED - 2022-08-24
    THE HOLDING COMPANY LIMITED - 2022-08-18
    CLASSIC SOUND LIMITED - 1994-07-21
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,342 GBP2022-09-30
    Officer
    icon of calendar 1994-12-09 ~ 2015-04-01
    IIF 79 - Director → ME
  • 42
    icon of address Caldecott House Hythe Road, Smeeth, Ashford, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 9 - Director → ME
  • 43
    CARECAPITAL (ALLESLEY) LIMITED - 2012-06-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-10
    IIF 43 - Director → ME
  • 44
    CARECAPITAL (BISHOPS STORTFORD) LIMITED - 2012-06-14
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-10-10
    IIF 65 - Director → ME
  • 45
    CARECAPITAL (WEST WIRRAL) LIMITED - 2012-06-11
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2012-10-10
    IIF 42 - Director → ME
    IIF 44 - Director → ME
  • 46
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-11-28
    IIF 26 - Director → ME
  • 47
    icon of address Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,145 GBP2017-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2017-06-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 82 - Has significant influence or control OE
  • 48
    ALBERTS ALES LIMITED - 1990-07-16
    icon of address Woodlands, Parbold, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    172,807 GBP2023-02-28
    Officer
    icon of calendar 1992-12-17 ~ 1996-03-05
    IIF 48 - Director → ME
  • 49
    icon of address Aldgate Tower, Aldgate Tower, London, E1w 9us, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-11-30
    IIF 34 - Director → ME
  • 50
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-11-28
    IIF 50 - Director → ME
  • 51
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2015-09-15
    IIF 60 - Director → ME
  • 52
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2015-09-15
    IIF 58 - Director → ME
    icon of calendar 2000-11-28 ~ 2012-11-30
    IIF 53 - Director → ME
  • 53
    icon of address 20 Devonshire Place, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2024-06-30
    IIF 76 - Director → ME
  • 54
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,556,116 GBP2023-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2007-03-12
    IIF 11 - 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.