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 5
  • 1
    Sunna, Edward
    Born in June 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ now
    OF - Director → CIF 0
  • 2
    Hansen, Peter Møgelberg
    Born in October 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Christopher, Johnson
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Advodan I/s, Gi Ringstedvej 61, Holbaek, Denmark
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    EACH OTHER CARE HOLDINGS LIMITED
    icon of addressUs15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    311,129 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Maxwell, Barbara Ann
    Chief Executive born in July 1948
    Individual
    Officer
    icon of calendar 1999-02-15 ~ 1999-10-29
    OF - Director → CIF 0
  • 2
    Taberner, Benjamin Robert
    Chartered Accountant born in January 1972
    Individual (58 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2020-06-30
    OF - Director → CIF 0
  • 3
    Anstead, Hamilton Douglas
    Chief Executive born in July 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2005-03-31
    OF - Director → CIF 0
  • 4
    Mattison, Abigail
    Individual (170 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2023-06-08
    OF - Secretary → CIF 0
  • 5
    Healy, Martin William Oliver
    Accountant born in May 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2020-01-30
    OF - Director → CIF 0
  • 6
    Smith, Ian Richard
    Company Director born in January 1954
    Individual (52 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2016-02-15
    OF - Director → CIF 0
  • 7
    Sizer, Graham Kevin
    Chartered Accountant born in January 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-09-18
    OF - Director → CIF 0
    Sizer, Graham Kevin
    Chartered Accountant
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-09-18
    OF - Secretary → CIF 0
  • 8
    Royston, Maureen Claire, Dr
    Company Director born in July 1960
    Individual (66 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2020-04-30
    OF - Director → CIF 0
  • 9
    Kay, Dominic Jude
    Solicitor born in August 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2014-10-31
    OF - Director → CIF 0
    Kay, Dominic Jude
    Solicitor
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2014-06-16
    OF - Secretary → CIF 0
  • 10
    Pooley, Maureen
    Corporate Controller born in October 1946
    Individual
    Officer
    icon of calendar 1998-12-30 ~ 1999-02-15
    OF - Director → CIF 0
    Pooley, Maureen
    Corporate Controller
    Individual
    Officer
    icon of calendar 1998-12-30 ~ 1999-02-15
    OF - Secretary → CIF 0
  • 11
    Hammond, Timothy Richard William
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2019-11-18
    OF - Director → CIF 0
  • 12
    Murphy, John
    Managing Director born in August 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 1999-08-16 ~ 2002-09-18
    OF - Director → CIF 0
    Murphy, John
    Individual (68 offsprings)
    Officer
    icon of calendar 1999-10-29 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 13
    Calveley, Peter, Dr
    Ceo born in November 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2013-11-04
    OF - Director → CIF 0
  • 14
    Pickersgill, Dominic James
    Solicitor born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-30 ~ 1999-02-15
    OF - Director → CIF 0
  • 15
    Crowe, Geoffrey Michael
    Commercial Director born in October 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2005-06-30
    OF - Director → CIF 0
    Crowe, Geoffrey Michael
    Commercial Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 16
    Mitchell, Nicholas John
    Director born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-01
    OF - Director → CIF 0
  • 17
    Baines, Philip
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-15 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 18
    O'reilly, Michael Patrick
    Director born in May 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2017-03-31
    OF - Director → CIF 0
  • 19
    How, Alistair Maxwell
    Director born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2016-03-17
    OF - Director → CIF 0
  • 20
    Willis, Graeme
    Finance Director born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 1999-10-29
    OF - Director → CIF 0
  • 21
    Graham, Donald Cameron
    Finance Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-16 ~ 2002-09-18
    OF - Director → CIF 0
  • 22
    Hayward, Allan John
    Company Director born in September 1948
    Individual (108 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2023-06-08
    OF - Director → CIF 0
  • 23
    Heywood, Anthony George
    Chief Executive born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2007-12-13
    OF - Director → CIF 0
  • 24
    MIXTOP LIMITED - 1999-11-03
    IDUN HEALTH CARE LIMITED - 2002-11-14
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    Liquidation Corporate (3 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of addressC/o Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, United Kingdom
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-30
    PE - Has significant influence or controlCIF 0
  • 26
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    2020-08-04 ~ 2023-06-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    Active Corporate (5 parents, 111 offsprings)
    Person with significant control
    2019-07-16 ~ 2023-06-08
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

TAMARIS (RAM) LIMITED

Previous names
TAMARIS (HAWTHORN) LIMITED - 1999-07-14
LEGISLATOR 1408 LIMITED - 1999-02-05
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Average Number of Employees
1022023-06-09 ~ 2024-06-08
592023-01-01 ~ 2023-06-08
Property, Plant & Equipment
132,561 GBP2024-06-08
Debtors
1,433,775 GBP2024-06-08
355,000 GBP2023-06-08
Cash at bank and in hand
184,078 GBP2024-06-08
591,000 GBP2023-06-08
Current Assets
1,617,853 GBP2024-06-08
946,000 GBP2023-06-08
Creditors
Amounts falling due within one year
948,092 GBP2024-06-08
3,071,000 GBP2023-06-08
Net Current Assets/Liabilities
669,761 GBP2024-06-08
-2,125,000 GBP2023-06-08
Total Assets Less Current Liabilities
802,322 GBP2024-06-08
-2,125,000 GBP2023-06-08
Net Assets/Liabilities
802,322 GBP2024-06-08
-3,838,000 GBP2023-06-08
Equity
Called up share capital
2 GBP2024-06-08
2 GBP2023-06-08
Retained earnings (accumulated losses)
-263,680 GBP2024-06-08
-4,904,002 GBP2023-06-08
Equity
802,322 GBP2024-06-08
-3,838,000 GBP2023-06-08
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002023-06-09 ~ 2024-06-08
Furniture and fittings
20.002023-06-09 ~ 2024-06-08
Motor vehicles
25.002023-06-09 ~ 2024-06-08
Computers
25.002023-06-09 ~ 2024-06-08
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,165,258 GBP2024-06-08
2,137,310 GBP2023-06-08
Property, Plant & Equipment - Gross Cost
2,280,587 GBP2024-06-08
2,137,310 GBP2023-06-08
Plant and equipment
23,219 GBP2024-06-08
Motor vehicles
500 GBP2024-06-08
Computers
38,404 GBP2024-06-08
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,141,257 GBP2024-06-08
2,137,310 GBP2023-06-08
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,148,026 GBP2024-06-08
2,137,310 GBP2023-06-08
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,311 GBP2023-06-09 ~ 2024-06-08
Furniture and fittings
3,947 GBP2023-06-09 ~ 2024-06-08
Motor vehicles
125 GBP2023-06-09 ~ 2024-06-08
Computers
5,333 GBP2023-06-09 ~ 2024-06-08
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,716 GBP2023-06-09 ~ 2024-06-08
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,311 GBP2024-06-08
Motor vehicles
125 GBP2024-06-08
Computers
5,333 GBP2024-06-08
Property, Plant & Equipment
Plant and equipment
21,908 GBP2024-06-08
Furniture and fittings
24,001 GBP2024-06-08
Motor vehicles
375 GBP2024-06-08
Computers
33,071 GBP2024-06-08
Par Value of Share
Class 1 ordinary share
1 shares2023-06-09 ~ 2024-06-08
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-06-08
2 shares2023-06-08
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
192,000 GBP2024-06-08
707,000 GBP2023-06-08
Between one and five year
688,261 GBP2024-06-08
2,530,000 GBP2023-06-08
More than five year
981,788 GBP2024-06-08
3,887,000 GBP2023-06-08
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,862,049 GBP2024-06-08
7,124,000 GBP2023-06-08

  • TAMARIS (RAM) LIMITED
    Info
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-07-14
    Registered number 03690221
    icon of addressUs15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA
    PRIVATE LIMITED COMPANY incorporated on 1998-12-30 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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