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
    Forrester, Stephen Kenneth
    Born in December 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ now
    OF - Director → CIF 0
    Mr Stephen Kenneth Forrester
    Born in December 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Thomas, Malcolm Vaughn
    Born in May 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ now
    OF - Director → CIF 0
    Mr Malcolm Vaughn Thomas
    Born in May 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Bailey, Robert Anthony
    Solicitor born in October 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-03-30
    OF - Director → CIF 0
  • 2
    Kelly, Jennifer Elizabeth
    Solicitor born in October 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2018-03-30
    OF - Director → CIF 0
    Mrs Jennifer Elizabeth Kelly
    Born in October 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of addressRjs Solicitors, G1, Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-06-29 ~ 2018-03-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    BELGRAVE CENTRE LIMITED - now
    icon of addressG1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2012-12-21
    PE - Director → CIF 0
  • 5
    icon of addressG1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ 2012-12-21
    PE - Secretary → CIF 0
parent relation
Company in focus

NGHC GROUP LIMITED

Previous names
OTS NEWCO 010 LIMITED - 2013-02-05
OTS NEWCO DIRECTORS LIMITED - 2018-07-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2017-06-30
2 GBP2016-06-30
Net assets/liabilities including pension asset/liability
2 GBP2017-06-30
2 GBP2016-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2017-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-07-01 ~ 2017-06-30
Paid-up share capital
Class 1 ordinary share
2 GBP2017-06-30
2 GBP2016-06-30
Shareholder's fund
2 GBP2017-06-30
2 GBP2016-06-30

Related profiles found in government register
  • NGHC GROUP LIMITED
    Info
    OTS NEWCO 010 LIMITED - 2013-02-05
    OTS NEWCO DIRECTORS LIMITED - 2013-02-05
    Registered number 08125116
    icon of addressTrentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire ST4 8FF
    PRIVATE LIMITED COMPANY incorporated on 2012-06-29 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
  • NGHC GROUP LIMITED
    S
    Registered number 08125116
    icon of addressTrentham Care Centre, Longton Road, Stoke-on-trent, England, ST4 8FF
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • OTS NEWCO DIRECTORS LIMITED
    S
    Registered number 08125116
    icon of addressG1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England, ST4 8GB
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressRjs Solicitors, G1 Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    CIF 7 - Director → ME
  • 2
    icon of addressRjs Solicitors, G1 Bellringer Road, Trentham, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    CIF 9 - Director → ME
  • 3
    icon of address11 Brinsley Avenue, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    CIF 10 - Director → ME
  • 4
    HALLP HAJCO 002 LIMITED - 2010-04-07
    icon of addressTrentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of addressRjs Solicitors, G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-20
    CIF 3 - Director → ME
  • 2
    icon of addressRjs Solicitors, G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-20
    CIF 4 - Director → ME
  • 3
    OTS NEWCO GUARANTEE LIMITED - 2013-10-11
    icon of addressG1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,499 GBP2015-09-30
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-30
    CIF 2 - Director → ME
  • 4
    OTS NEWCO COLLSTREAM LIMITED - 2013-11-18
    icon of addressSuite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2013-11-12
    CIF 6 - Director → ME
  • 5
    JOINER SQUARE EVENTS LIMITED - 2013-09-23
    RJS OFF THE SHELF LIMITED - 2013-07-09
    icon of addressG1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2013-07-23
    CIF 5 - Director → ME
  • 6
    RJS NEWCO LIMITED - 2013-04-23
    icon of addressSt Michaels Care Home, Hewitt Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    298,852 GBP2024-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-15
    CIF 8 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.