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 41
  • 1
    Fisher, Amanda Lucia
    Director born in November 1963
    Individual (40 offsprings)
    Officer
    2004-09-28 ~ 2006-03-13
    OF - Director → CIF 0
  • 2
    Collison, David
    Company Director born in April 1950
    Individual (96 offsprings)
    Officer
    2016-01-14 ~ 2017-01-31
    OF - Director → CIF 0
    Collison, David
    Individual (96 offsprings)
    Officer
    2016-01-14 ~ 2018-11-29
    OF - Secretary → CIF 0
  • 3
    Aitken, Timothy Maxwell
    Director born in October 1944
    Individual (7 offsprings)
    Officer
    1998-08-05 ~ 2007-07-04
    OF - Director → CIF 0
  • 4
    Machin, Joanne
    Sales And Marketing Director born in November 1966
    Individual (9 offsprings)
    Officer
    2017-08-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 5
    Howard, Stuart Michael
    Group Finance Director born in May 1962
    Individual (263 offsprings)
    Officer
    2011-10-20 ~ 2014-01-14
    OF - Director → CIF 0
  • 6
    Eames, Sarah L
    Ceo born in May 1958
    Individual (4 offsprings)
    Officer
    1998-08-05 ~ 1999-12-14
    OF - Director → CIF 0
    Eames, Sarah Ladd
    Director born in May 1958
    Individual (4 offsprings)
    Officer
    2002-12-01 ~ 2004-09-28
    OF - Director → CIF 0
  • 7
    Murphy, Charles Furber
    Director born in June 1953
    Individual (61 offsprings)
    Officer
    2001-06-13 ~ 2001-06-16
    OF - Director → CIF 0
    2004-09-28 ~ 2006-06-30
    OF - Director → CIF 0
    Murphy, Charles Furber
    Individual (61 offsprings)
    Officer
    2000-04-01 ~ 2001-06-16
    OF - Secretary → CIF 0
    2001-12-01 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 8
    Thompson, Wendy Anne
    Director born in August 1943
    Individual (2 offsprings)
    Officer
    2000-04-06 ~ 2002-01-17
    OF - Director → CIF 0
  • 9
    Fine, Robert
    Director born in June 1935
    Individual (2 offsprings)
    Officer
    1997-05-20 ~ 1997-12-05
    OF - Director → CIF 0
  • 10
    Young, Alexander Sirrell
    Director born in August 1954
    Individual (16 offsprings)
    Officer
    2008-01-14 ~ 2011-10-20
    OF - Director → CIF 0
  • 11
    Brown, Carl Michael
    Accountant born in November 1973
    Individual (117 offsprings)
    Officer
    2017-06-12 ~ 2018-11-29
    OF - Director → CIF 0
  • 12
    Whitehead, John Henry
    Accountant born in April 1964
    Individual (219 offsprings)
    Officer
    2014-01-14 ~ 2017-06-12
    OF - Director → CIF 0
  • 13
    Scorey, Michael George
    Company Director born in November 1944
    Individual (18 offsprings)
    Officer
    1997-07-01 ~ 1998-08-05
    OF - Director → CIF 0
  • 14
    Preece, Richard Mark
    Company Director born in November 1964
    Individual (48 offsprings)
    Officer
    2016-01-14 ~ 2016-02-16
    OF - Director → CIF 0
  • 15
    Lavery, Daniel Mark
    Director born in August 1957
    Individual (26 offsprings)
    Officer
    2006-06-30 ~ 2006-12-31
    OF - Director → CIF 0
  • 16
    Mason, Catherine Lois
    Company Director born in June 1961
    Individual (66 offsprings)
    Officer
    2016-04-05 ~ 2016-08-05
    OF - Director → CIF 0
  • 17
    Palladino, Wayne A
    Chief Financial Officer born in November 1958
    Individual (4 offsprings)
    Officer
    1997-05-20 ~ 1999-12-14
    OF - Director → CIF 0
    Palladino, Wayne A
    Chief Financial Officer
    Individual (4 offsprings)
    Officer
    1997-05-20 ~ 1997-12-05
    OF - Secretary → CIF 0
    1998-08-05 ~ 2000-04-01
    OF - Secretary → CIF 0
  • 18
    Shay, Scott
    Director born in November 1957
    Individual (5 offsprings)
    Officer
    2001-02-08 ~ 2007-09-28
    OF - Director → CIF 0
  • 19
    Ellis, Martyn Anthony
    Finance Director born in May 1956
    Individual (145 offsprings)
    Officer
    2011-10-20 ~ 2013-07-31
    OF - Director → CIF 0
  • 20
    Ranieri, Lewis
    Investment Advisory born in January 1947
    Individual (4 offsprings)
    Officer
    1998-08-05 ~ 2001-02-08
    OF - Director → CIF 0
  • 21
    Trautwein, Caspaar Friedrich, Dr
    Merchant born in August 1964
    Individual (52 offsprings)
    Officer
    2018-08-03 ~ now
    OF - Director → CIF 0
  • 22
    Bateman, Stephen John
    Support Director born in October 1967
    Individual (41 offsprings)
    Officer
    2008-10-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 23
    Green, George Richard
    Director born in May 1939
    Individual (18 offsprings)
    Officer
    1998-08-05 ~ 1999-12-14
    OF - Director → CIF 0
    2000-09-25 ~ 2010-08-21
    OF - Director → CIF 0
  • 24
    Haynes, Victoria
    Individual (308 offsprings)
    Officer
    2013-07-31 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 25
    Warnke, Luca
    Company Director born in April 1970
    Individual (15 offsprings)
    Officer
    2016-09-26 ~ 2018-11-01
    OF - Director → CIF 0
  • 26
    Kernahan, Charles Lloyd
    Managing Director born in June 1954
    Individual (18 offsprings)
    Officer
    1997-12-05 ~ 1998-08-05
    OF - Director → CIF 0
  • 27
    Westwood, Philip John
    Accountant
    Individual (54 offsprings)
    Officer
    2006-06-30 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 28
    Pethick, Timothy Mark
    Company Director born in June 1962
    Individual (120 offsprings)
    Officer
    2015-09-09 ~ 2015-12-01
    OF - Director → CIF 0
  • 29
    Ivers, John Joseph
    Chief Executive Officer born in July 1962
    Individual (152 offsprings)
    Officer
    2011-10-20 ~ 2012-07-26
    OF - Director → CIF 0
  • 30
    Weston, Paul David James
    Finance Director born in September 1964
    Individual (65 offsprings)
    Officer
    2005-09-30 ~ 2012-01-03
    OF - Director → CIF 0
  • 31
    Davies, John
    Individual (284 offsprings)
    Officer
    2012-01-31 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 32
    Gibson, Darryn Stanley
    Company Director born in July 1965
    Individual (156 offsprings)
    Officer
    2013-07-31 ~ 2015-09-09
    OF - Director → CIF 0
  • 33
    Johnson, David Ian
    Director born in May 1946
    Individual (33 offsprings)
    Officer
    2001-06-13 ~ 2001-06-16
    OF - Director → CIF 0
  • 34
    Tompkins, Henry John Mark
    Company Director born in November 1940
    Individual (13 offsprings)
    Officer
    1999-12-16 ~ 2000-09-25
    OF - Director → CIF 0
  • 35
    Waddell, Ian Francis
    Chartered Accountant born in December 1949
    Individual (13 offsprings)
    Officer
    1997-12-05 ~ 1998-08-05
    OF - Director → CIF 0
    Waddell, Ian Francis
    Chartered Accountant
    Individual (13 offsprings)
    Officer
    1997-12-05 ~ 1998-08-05
    OF - Secretary → CIF 0
  • 36
    Stringer, Andrew Paul
    Individual (3 offsprings)
    Officer
    2012-08-17 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 37
    Moseley, Frederick
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    1999-12-20 ~ 2003-12-24
    OF - Director → CIF 0
  • 38
    Moffatt, David Stewart
    Accountant born in December 1951
    Individual (61 offsprings)
    Officer
    2006-11-17 ~ 2008-10-01
    OF - Director → CIF 0
  • 39
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-05-14 ~ 1997-05-20
    OF - Nominee Secretary → CIF 0
  • 40
    ALLIED HEALTHCARE GROUP HOLDINGS LIMITED
    - now 03890177
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (39 parents, 2 offsprings)
    Equity (Company account)
    388,288 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 41
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-05-14 ~ 1997-05-20
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ALLIED HEALTHCARE HOLDINGS LIMITED

Company number: 03370146
Registered names
ALLIED HEALTHCARE HOLDINGS LIMITED - Dissolved 04572279
PURELUCKY LIMITED - 1997-05-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
52018-01-01 ~ 2018-12-31
Administrative Expenses
97,241 GBP2018-01-01 ~ 2018-12-31
-1,230,608 GBP2017-01-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
-97,241 GBP2018-01-01 ~ 2018-12-31
1,230,608 GBP2017-01-01 ~ 2017-12-31
Profit/Loss
-97,241 GBP2018-01-01 ~ 2018-12-31
1,230,608 GBP2017-01-01 ~ 2017-12-31
Comprehensive Income/Expense
44,904,993 GBP2018-01-01 ~ 2018-12-31
1,230,608 GBP2017-01-01 ~ 2017-12-31
Fixed Assets - Investments
2,376,769 GBP2018-12-31
2,474,010 GBP2017-12-31
Creditors
Current
396,569 GBP2018-12-31
396,569 GBP2017-12-31
Net Current Assets/Liabilities
-396,569 GBP2018-12-31
-396,569 GBP2017-12-31
Total Assets Less Current Liabilities
1,980,200 GBP2018-12-31
2,077,441 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
3,648,843 GBP2017-12-31
3,648,843 GBP2016-12-31
Share premium
1,133 GBP2018-12-31
41,353,491 GBP2017-12-31
41,353,491 GBP2016-12-31
Retained earnings (accumulated losses)
1,978,967 GBP2018-12-31
-42,924,893 GBP2017-12-31
-44,155,501 GBP2016-12-31
Equity
1,980,200 GBP2018-12-31
2,077,441 GBP2017-12-31
846,833 GBP2016-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
44,904,993 GBP2018-01-01 ~ 2018-12-31
1,230,608 GBP2017-01-01 ~ 2017-12-31
Investments in Group Undertakings
Cost valuation
2,376,769 GBP2018-12-31
2,474,010 GBP2017-12-31
Investments in Group Undertakings
2,376,769 GBP2018-12-31
2,474,010 GBP2017-12-31
Amounts owed to group undertakings
Current
396,569 GBP2018-12-31
396,569 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000 shares2018-12-31

Related profiles found in government register
  • ALLIED HEALTHCARE HOLDINGS LIMITED
    Info
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 2003-12-01
    Registered number 03370146
    33 Glasshouse Street, London W1B 5DG
    PRIVATE LIMITED COMPANY incorporated on 1997-05-14 and dissolved on 2020-10-13 (23 years 4 months). The company status is Dissolved.
    CIF 0
  • ALLIED HEALTHCARE HOLDINGS LIMITED
    S
    Registered number 3370146
    Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ALLIED STAFFING PROFESSIONALS LIMITED
    - now 02149723
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BALFOR MEDICAL LIMITED
    - now 03408741
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CARE CONCERN (DARLINGTON) LIMITED
    03531895
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    CARE CONCERN (DURHAM) LIMITED
    03531908
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CARE CONCERN (NEWCASTLE) LIMITED
    03531914
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    CARE CONCERN (SOUTH TYNESIDE) LIMITED
    03531903
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    COUNTY HOME CARE LIMITED
    03083619
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    FIRST FORCE MEDICAL RECRUITMENTS LIMITED
    03813817
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    HELPING HANDS AGENCY LIMITED
    03063116
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 10
    HOME CARE (WALES) LIMITED
    04160398
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    INVER HEALTHCARE SERVICES LIMITED
    - now SC167281
    MACROCOM (367) LIMITED - 1996-10-31
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    MEDIC-ONE GROUP LIMITED
    - now 03220867
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    NIGHTINGALE NURSING BUREAU LIMITED
    02158123
    33 Glasshouse Street, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    OMNICARE LIMITED
    - now 03073148
    OVAL (1006) LIMITED - 1995-09-13
    33 Glasshouse Street, London, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-27
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    PRIMARY CARE AGENCY LIMITED
    04175505
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 16
    PRIMARY CARE TRAINING LIMITED
    04912616
    33 Glasshouse Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-20
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 17
    STAFFING ENTERPRISE (PSV) LIMITED
    02936791
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    WINSOM NURSING & HOMECARE AGENCY LTD.
    SC193234
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE

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.