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 3
  • 1
    Mattison, Abigail
    Individual (170 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (5 parents, 111 offsprings)
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 27
  • 1
    Bailey, Essel William
    Management born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-05 ~ 2000-12-08
    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
    Elliott, Graham Nicholas
    Company Director born in February 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-10-27 ~ 2002-09-13
    OF - Director → CIF 0
  • 4
    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
  • 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 2013-08-16 ~ 2016-02-15
    OF - Director → CIF 0
  • 7
    Sizer, Graham Kevin
    Chartered Accountant born in January 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2002-09-18
    OF - Director → CIF 0
    Sizer, Graham Kevin
    Financial Controller born in January 1969
    Individual (34 offsprings)
    icon of calendar 2002-10-04 ~ 2002-10-21
    OF - Director → CIF 0
    Sizer, Graham Kevin
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 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 ~ 2014-10-28
    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
    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
  • 11
    Newman, Gregory Laurence
    Investment Professional born in October 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2018-10-31
    OF - Director → CIF 0
  • 12
    Murphy, John
    Managing Director born in August 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-18
    OF - Director → 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
    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
  • 15
    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
  • 16
    Gosling, Mark David
    Accountant born in November 1964
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 2002-09-18
    OF - Director → CIF 0
    Gosling, Mark David
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 2001-09-01
    OF - Secretary → CIF 0
  • 17
    Richardson, Jeremy Robert Arthur
    Director born in September 1970
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2020-10-13
    OF - Director → 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
    Flaherty, James Paul
    Company Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-27 ~ 2001-11-09
    OF - Director → CIF 0
  • 21
    Willis, Graeme
    Finance Director born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-24
    OF - Director → CIF 0
  • 22
    Hayward, Allan John
    Company Director born in September 1948
    Individual (108 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2020-10-13
    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
    Macaskill, Ryan Stuart
    Company Director born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2018-10-31
    OF - Director → CIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-10-22 ~ 1999-10-27
    PE - Nominee Secretary → CIF 0
  • 26
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-10-22 ~ 1999-10-27
    PE - Nominee Director → CIF 0
  • 27
    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
parent relation
Company in focus

FOUR SEASONS HEALTH CARE GROUP LIMITED

Previous names
MIXTOP LIMITED - 1999-11-03
IDUN HEALTH CARE LIMITED - 2002-11-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    Info
    MIXTOP LIMITED - 1999-11-03
    IDUN HEALTH CARE LIMITED - 1999-11-03
    Registered number 03863850
    icon of addressSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
    PRIVATE LIMITED COMPANY incorporated on 1999-10-22 (26 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-10-31
    CIF 0
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    S
    Registered number 03863850
    icon of addressNorcliffe House, Station Road, Wilmslow, England, SK9 1BU
    Limited By Shares in United Kingdom Companies House, United Kingdom
    CIF 1
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    S
    Registered number 03863850
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    CONTINENTAL SHELF 14 LIMITED - 1995-01-04
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    CONTINENTAL SHELF 12 LIMITED - 1995-01-04
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    APRIL COURT LIMITED - 1998-03-03
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    TRACEDALE LIMITED - 1995-09-22
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 7
    EXTENDICARE (UK) LIMITED - 2000-03-13
    SWIFT 349 LIMITED - 1985-11-22
    BETTERCARE U.K. LIMITED - 2005-11-15
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    EXTENDICARE LIMITED - 2000-03-13
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    BURLEY HEALTHCARE MANAGEMENT SERVICES COMPANY LIMITED - 1993-04-14
    DARTREY LIMITED - 1991-10-15
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    RUMDRIVE LIMITED - 1995-09-22
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CONTINENTAL SHELF 13 LIMITED - 1995-01-04
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    icon of addressC/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    LEGISLATOR 1449 LIMITED - 1999-12-14
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    LEGISLATOR 1380 LIMITED - 1998-05-07
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 2
    FOUR SEASONS (DOMINIC) LIMITED - 2006-06-16
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 3
    FOUR SEASONS (NICK) LIMITED - 2006-06-20
    SARCON (NO.212) LIMITED - 2006-06-12
    icon of addressC/o Shoosmiths Llp, 2-14 East Bridge Street, Belfast
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 5
    ARTICDOM LIMITED - 2001-07-13
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 6
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    ATLANTIC SHELF 61 LIMITED - 1994-03-07
    TAMARIS (ULSTER) LIMITED - 1997-03-24
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    CONTINENTAL SHELF 15 LIMITED - 1995-01-10
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 11
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    icon of addressUs15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    802,322 GBP2024-06-08
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 12
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 13
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 14
    LEGISLATOR 1418 LIMITED - 1999-03-31
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.