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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Hawtin, Richard Jonathan
    Born in March 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    AGE UK
    icon of addressTavis House, Tavistock Square, London, England
    Active Corporate (15 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 29
  • 1
    Hand, Robert William
    Marketing Manager born in January 1956
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1995-10-13
    OF - Director → CIF 0
  • 2
    Johnson, David
    Retired Insurance Company Executive born in August 1930
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1994-11-19
    OF - Director → CIF 0
  • 3
    Greengross, Sally, Lady
    Director Of Charity born in June 1935
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-07-31
    OF - Director → CIF 0
  • 4
    Northeast, Michael William
    Corporate Consultant born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2009-03-31
    OF - Director → CIF 0
  • 5
    Nolan, Maureen Patricia
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2009-08-01
    OF - Secretary → CIF 0
  • 6
    Grys, Desmond John Le
    Actuary born in December 1936
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2006-07-24
    OF - Director → CIF 0
  • 7
    Kerslake, John Anthony
    Banker born in May 1936
    Individual
    Officer
    icon of calendar 1994-04-08 ~ 2006-07-19
    OF - Director → CIF 0
  • 8
    O'reilly, Anne, M/s
    Charity Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2013-09-27
    OF - Director → CIF 0
  • 9
    Lee, Anthony Mervyn
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2005-08-12
    OF - Director → CIF 0
  • 10
    Harvey, Mark Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2014-03-28
    OF - Secretary → CIF 0
  • 11
    Biddle, Norman Michael, Dr
    Company Director born in May 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-23 ~ 2006-11-20
    OF - Director → CIF 0
  • 12
    Page, Anthony Sherwin
    Marketing Consultant born in July 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-11-23 ~ 2006-08-21
    OF - Director → CIF 0
  • 13
    Cowpe, Christopher Rimmington
    Non Executive born in April 1951
    Individual
    Officer
    icon of calendar 2005-01-10 ~ 2011-12-22
    OF - Director → CIF 0
  • 14
    Wright, James Robertson Graeme
    Retired University Administrat born in June 1939
    Individual
    Officer
    icon of calendar 2005-07-19 ~ 2009-03-31
    OF - Director → CIF 0
    Wright, James Robertson Graeme
    Retired born in June 1939
    Individual
    icon of calendar 2009-03-31 ~ 2013-10-01
    OF - Director → CIF 0
  • 15
    Morris, Gordon George
    Sales And Marketing Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2015-07-22
    OF - Director → CIF 0
  • 16
    Newton, Sarah
    Marketing And Fundraising Dire born in July 1961
    Individual
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-27
    OF - Director → CIF 0
  • 17
    Arya, Rajeev
    Chief Financial Officer born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-07-22
    OF - Director → CIF 0
    icon of calendar 2018-01-31 ~ 2019-03-29
    OF - Director → CIF 0
  • 18
    Mitchell, Sarah Jane
    Marketing Director born in June 1955
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1993-09-30
    OF - Director → CIF 0
  • 19
    Lynch, Agnes Christina
    Head Of Legal Services / Company Secretary born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ 2020-09-30
    OF - Director → CIF 0
  • 20
    Woodward Sheath, Derek
    Retired born in November 1926
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 1996-03-27
    OF - Director → CIF 0
  • 21
    Patterson, Deryck
    Architect born in September 1937
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2006-09-27
    OF - Director → CIF 0
  • 22
    Forman, Roy
    Company Director born in December 1931
    Individual
    Officer
    icon of calendar 1994-11-08 ~ 1996-03-27
    OF - Director → CIF 0
  • 23
    How, Alan
    Finance Director born in July 1957
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 24
    Lishman, Arthur Gordon
    Operations Director born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-08 ~ 1996-03-27
    OF - Director → CIF 0
    Lishman, Arthur Gordon
    Director General born in November 1947
    Individual (2 offsprings)
    icon of calendar 2004-11-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 25
    Handover, Richard Gordon
    Managing Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-18 ~ 1996-03-27
    OF - Director → CIF 0
  • 26
    Cockburn, William Lawrence
    Retired born in September 1923
    Individual
    Officer
    icon of calendar ~ 1994-07-29
    OF - Director → CIF 0
  • 27
    Puruis, Ian Bremner
    Barrister born in September 1933
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2009-08-01
    OF - Director → CIF 0
  • 28
    Pashley, Roger Leonard
    Finance Director born in June 1944
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 2004-06-30
    OF - Director → CIF 0
    Pashley, Roger Leonard
    Individual
    Officer
    icon of calendar ~ 2004-06-30
    OF - Secretary → CIF 0
  • 29
    AGE UK
    icon of addressTavis House, 1 - 6 Tavistock Square, London, England
    Active Corporate (15 parents, 19 offsprings)
    Officer
    2015-07-22 ~ 2018-01-31
    PE - Director → CIF 0
parent relation
Company in focus

AGE CONCERN HOLDINGS LIMITED

Previous names
AGE CONCERN CARDS LIMITED - 1981-12-31
AGE CONCERN TRADING LIMITED - 2005-06-15
AGE CONCERN ENTERPRISES LIMITED - 1996-05-24
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
243 GBP2024-03-31
243 GBP2023-03-31
Creditors
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Current Assets/Liabilities
0 GBP2024-03-31
0 GBP2023-03-31
Total Assets Less Current Liabilities
243 GBP2024-03-31
243 GBP2023-03-31
Creditors
Amounts falling due after one year
-241 GBP2024-03-31
-241 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • AGE CONCERN HOLDINGS LIMITED
    Info
    AGE CONCERN CARDS LIMITED - 1981-12-31
    AGE CONCERN TRADING LIMITED - 1981-12-31
    AGE CONCERN ENTERPRISES LIMITED - 1981-12-31
    Registered number 01102971
    icon of address7th Floor, One America Square, 17 Crosswall, London EC3N 2LB
    PRIVATE LIMITED COMPANY incorporated on 1973-03-21 (52 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • AGE CONCERN HOLDINGS LIMITED
    S
    Registered number missing
    icon of address1-6 Tavistock Square, Tavis House, Tavistock Square, London, England, WC1H 9NA
    Limited Company
    CIF 1
  • AGE CONCERN HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressTavis House, 1-6 Tavistock Square, London, England, WC1H 9NA
    Limited Company
    CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    STATUSBUILD LIMITED - 1992-06-01
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CURZON 2006 LIMITED - 2006-06-07
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    AGE UK ENTERPRISES LIMITED - 2010-11-22
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    AGE CONCERN FINANCIAL SERVICES LIMITED - 2000-01-19
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    MINUTEDEED LIMITED - 1986-12-02
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressTy John Pathy, 13/14 Neptune Court, Vanguard Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    HELPAGE LIMITED - 1994-05-01
    HELPAGE INTERNATIONAL LIMITED - 1983-07-15
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    WORKAGE LIMITED - 2006-10-24
    INTERCEDE 760 LIMITED - 1990-02-12
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    INTERCEDE 824 LIMITED - 1990-09-24
    HELP THE AGED (TRADING) LIMITED - 2006-09-05
    HELP THE AGED (FUND RAISING) LIMITED - 1990-11-05
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.