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

Osmond, Mark Jonathan

    Related profiles found in government register
  • Osmond, Mark Jonathan

    Registered addresses and corresponding companies
    • 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 1
    • 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 2 IIF 3
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 4 IIF 5 IIF 6
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 10 IIF 11
    • 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 12 IIF 13
  • Osmond, Mark Johnathan

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 14
  • Osmond, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 15
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 16
    • 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 17 IIF 18 IIF 19
    • 5 Godalming Business Centre, Woolsack Way, Surrey, GU7 1XY

      IIF 20 IIF 21
  • Osmond, Mark Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • 1st Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, United Kingdom

      IIF 22
    • 5 Godalming Business Centre, Woolsack Way, Godalmiong, Surrey, GU7 1XW

      IIF 23
  • Osmond, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 24
  • Osmond, Mark
    British

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 25
  • Osmond, Mark

    Registered addresses and corresponding companies
    • 3, Cygnet Drive, Northampton, NN4 9BS, United Kingdom

      IIF 26
  • Osmond, Mark Jonathan
    British chartered accountant born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 27
  • Osmond, Mark Jonathan
    British director born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 28
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 29
    • 3, Cygnet Drive, Northampton, NN4 9BS, United Kingdom

      IIF 30
  • Osmond, Mark Jonathan
    British none born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 31 IIF 32
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 33 IIF 34
  • Osmond, Mark Jonathan
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 35 IIF 36
  • Osmond, Mark Jonathan
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osmond, Mark Jonathan
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osmond, Mark Jonathan
    British director and company secretary born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW, United Kingdom

      IIF 52 IIF 53
  • Osmond, Mark Jonathan
    British exec private equity invest co born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 54
  • Osmond, Mark Jonathan
    British financial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    MEDICX HEALTH (KETTERING) UK LTD
    - now 06347828
    AVERY HOMES KETTERING PROPCO LIMITED
    - 2012-01-25 06347828
    AVERY HOMES KETTERING LIMITED - 2011-07-29 06556372
    AVERY HOMES 101 LIMITED - 2007-12-17 06296015, 06347827, 06347829... (more)
    NEWINCCO 747 LIMITED - 2007-08-30 00051462, 00688310, 01895342... (more)
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 33 - Director → ME
    2011-12-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    MEDICX PROPERTY (YNYSHIR) LTD
    07858024
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 28 - Director → ME
  • 3
    SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED
    - now 03628310
    AVIVA LIFESTYLE LIMITED - 2007-05-21 09826800
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 31 - Director → ME
    2010-08-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
    - now 05678013
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2010-08-20 ~ dissolved
    IIF 32 - Director → ME
    2010-08-20 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 25
  • 1
    AVERY HOMES STAFFORD LIMITED - now 08805552
    MEDICX PROPERTY (STAFFORD) LTD
    - 2014-12-10 08850285
    3 Cygnet Drive, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    2014-01-17 ~ 2014-11-27
    IIF 30 - Director → ME
    2014-01-17 ~ 2014-11-27
    IIF 26 - Secretary → ME
  • 2
    BERKELEY HOMES (BARN ELMS) LIMITED
    - now 01132313
    SPENCER HOMES LIMITED - 1995-04-26
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2001-05-29 ~ 2004-10-18
    IIF 47 - Director → ME
    2001-05-29 ~ 2004-10-18
    IIF 17 - Secretary → ME
  • 3
    BERKELEY STE LIMITED - now
    BERKELEY HOMES (WEST LONDON) LIMITED
    - 2014-09-04 02668341 02660063, 03710502, 03710507
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14 05074375
    TREVORT LIMITED - 1993-02-26
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2001-05-29 ~ 2004-10-18
    IIF 50 - Director → ME
    2001-05-29 ~ 2004-10-18
    IIF 18 - Secretary → ME
  • 4
    CROWTHER MARKET LIMITED
    04401448
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,507 GBP2024-04-30
    Officer
    2002-03-22 ~ 2004-01-12
    IIF 49 - Director → ME
    2002-03-22 ~ 2004-01-12
    IIF 24 - Secretary → ME
  • 5
    LO'S PHARMACY (ROTHERHAM) LIMITED - now
    MEDICX PHARMACY (ROTHERHAM) LTD
    - 2015-06-30 06881584
    36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2009-04-20 ~ 2011-02-08
    IIF 38 - Director → ME
    2009-04-20 ~ 2011-02-08
    IIF 15 - Secretary → ME
  • 6
    MPX HUB (LYTHAM) LIMITED - now
    MEDICX PHARMACY (LYTHAM) LTD
    - 2016-06-21 06850815
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2009-03-18 ~ 2011-02-08
    IIF 37 - Director → ME
    2009-03-18 ~ 2011-02-08
    IIF 1 - Secretary → ME
  • 7
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-04-25 ~ 2006-11-02
    IIF 39 - Director → ME
    2006-04-25 ~ 2006-11-02
    IIF 13 - Secretary → ME
  • 8
    MEDCENTRES 2006 LIMITED
    - 2007-01-26 03564164 06035172
    MEDCENTRES PLC - 2006-12-15 06035172
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-12-22 ~ 2007-01-11
    IIF 51 - Director → ME
    2006-12-22 ~ 2007-01-11
    IIF 12 - Secretary → ME
  • 9
    NO. 1 HANS CRESCENT (LONDON SW1) MANAGEMENT COMPANY LIMITED
    04200372
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2002-02-06 ~ 2003-10-29
    IIF 55 - Director → ME
  • 10
    OCTOPUS HEALTHCARE DEVELOPMENT LTD
    - now 03788979
    MEDICX SPECIAL DEVELOPMENTS LTD
    - 2014-10-14 03788979
    PRIMARY ASSET MANAGEMENT LIMITED
    - 2010-04-07 03788979
    BLADECAT LIMITED - 2000-01-20
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-05-09 ~ 2015-10-30
    IIF 45 - Director → ME
    2006-05-09 ~ 2014-10-01
    IIF 9 - Secretary → ME
  • 11
    OCTOPUS HEALTHCARE FINANCE LTD
    - now 05794524
    MEDICX FINANCE LTD
    - 2014-10-14 05794524 07475730
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-04-25 ~ 2015-10-30
    IIF 46 - Director → ME
    2006-04-25 ~ 2014-10-01
    IIF 7 - Secretary → ME
  • 12
    OCTOPUS HEALTHCARE GENERAL PARTNER LTD
    - now 07216235
    MEDICX GENERAL PARTNER I LTD
    - 2014-10-14 07216235
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2010-04-08 ~ 2015-10-30
    IIF 52 - Director → ME
    2010-04-08 ~ 2014-10-01
    IIF 3 - Secretary → ME
  • 13
    OCTOPUS HEALTHCARE INVESTMENTS I LTD
    - now 07216424 08488849
    MEDICX INVESTMENTS I LTD
    - 2014-10-14 07216424 08488849
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2015-10-30
    IIF 53 - Director → ME
    2010-04-08 ~ 2014-10-01
    IIF 2 - Secretary → ME
  • 14
    OCTOPUS HEALTHCARE INVESTMENTS II LTD
    - now 08488849 07216424
    MEDICX INVESTMENTS II LTD
    - 2014-10-14 08488849 07216424
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2013-04-15 ~ 2015-10-30
    IIF 29 - Director → ME
    2013-04-15 ~ 2014-10-01
    IIF 14 - Secretary → ME
  • 15
    OCTOPUS HEALTHCARE MANAGE LTD
    - now 05857933
    MEDICX MANAGE LTD
    - 2014-10-14 05857933
    PRIMARY ASSET PROPERTY MANAGEMENT LTD
    - 2009-03-18 05857933
    MEDICX ASSET MANAGEMENT LTD
    - 2006-09-01 05857933
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-06-26 ~ 2015-10-30
    IIF 41 - Director → ME
    2006-06-26 ~ 2014-10-01
    IIF 23 - Secretary → ME
  • 16
    OCTOPUS HEALTHCARE MANAGEMENT LTD
    - now 05258639
    MEDICX LTD
    - 2014-10-14 05258639
    6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2005-07-01 ~ 2015-10-30
    IIF 44 - Director → ME
    2005-02-11 ~ 2014-10-01
    IIF 5 - Secretary → ME
  • 17
    OCTOPUS HEALTHCARE PROPERTY LTD
    - now 05258667
    MEDICX PROPERTY LTD
    - 2014-10-14 05258667
    PRIMARY ASSET LTD
    - 2010-04-07 05258667
    MEDICX PROPERTIES LTD
    - 2006-08-24 05258667
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2015-10-30
    IIF 42 - Director → ME
    2005-02-11 ~ 2014-10-01
    IIF 8 - Secretary → ME
  • 18
    OCTOPUS HEALTHCARE SUB HOLDINGS LTD
    - now 05208926
    MEDICX HOLDINGS LTD
    - 2014-10-14 05208926
    PRECIS (2464) LIMITED - 2004-09-30 00207795, 00281410, 00473089... (more)
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2005-07-01 ~ 2015-10-30
    IIF 43 - Director → ME
    2005-02-11 ~ 2014-10-01
    IIF 6 - Secretary → ME
  • 19
    OCTOPUS QUANTUM LIMITED
    - now 09144195
    QUANTUM FAIRMILE LIMITED
    - 2015-03-31 09144195
    170 Charminster Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2015-03-30 ~ 2015-10-30
    IIF 27 - Director → ME
  • 20
    OCTOPUS RENEWABLES LIMITED - now
    OCTOPUS HEALTHCARE ADVISER LTD
    - 2021-02-16 05857926
    MEDICX ADVISER LTD
    - 2014-10-31 05857926
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 35 offsprings)
    Officer
    2006-06-26 ~ 2015-10-30
    IIF 54 - Director → ME
    2006-06-26 ~ 2014-10-01
    IIF 4 - Secretary → ME
  • 21
    SJC (HIGHGATE) LIMITED
    - now 03870267
    ST. JAMES CAPITAL (HIGHGATE) LIMITED - 2000-12-11
    MISLEX (255) LIMITED - 2000-02-23 02618842, 02620694, 02677902... (more)
    19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2001-05-29 ~ 2004-10-18
    IIF 48 - Director → ME
    2001-05-29 ~ 2004-10-18
    IIF 19 - Secretary → ME
  • 22
    THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED - now
    MEDICX P FINANCE LIMITED
    - 2015-06-03 07475730 05794524
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2010-12-21 ~ 2011-02-08
    IIF 35 - Director → ME
    2010-12-21 ~ 2011-02-08
    IIF 10 - Secretary → ME
  • 23
    THE HUB COMMUNITY HEALTHCARE PH LIMITED - now 09306171
    MEDICX PH LTD
    - 2015-06-03 07475774
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2010-12-21 ~ 2011-02-08
    IIF 36 - Director → ME
    2010-12-21 ~ 2011-02-08
    IIF 11 - Secretary → ME
  • 24
    THE HUB PHARMACY LIMITED - now
    MEDICX PHARMACY LTD
    - 2015-06-26 06431213
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2007-11-19 ~ 2011-02-08
    IIF 40 - Director → ME
    2007-11-19 ~ 2011-02-08
    IIF 22 - Secretary → ME
  • 25
    THR NUMBER 17 LIMITED - now 07381556, 05043616, 05682638... (more)
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24 07685915
    MEDICX HEALTH (ST ALBANS) UK LTD
    - 2016-06-22 07638039
    FONTHILL CARE (ST ALBANS) LIMITED
    - 2013-06-13 07638039 07685915
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17 07685915
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-06-04 ~ 2015-10-30
    IIF 34 - Director → ME
    2013-06-04 ~ 2015-10-30
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.