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 4
  • 1
    Watson, Ian
    Born in November 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Gill, Jasvinder Singh
    Born in February 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 3
    Watson, Claire
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 4
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED - 2016-11-01
    icon of address3, Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Gill, Jasvinder Singh
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2021-07-15
    OF - Secretary → CIF 0
  • 2
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2019-01-14
    OF - Director → CIF 0
  • 3
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2016-05-13 ~ 2019-01-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-05-13 ~ 2019-01-14
    PE - Secretary → CIF 0
parent relation
Company in focus

HADRIAN HEALTHCARE LIMITED

Previous name
TIMEC 1557 LIMITED - 2016-08-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
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.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2019-03-31
1 GBP2018-05-31
Net Assets/Liabilities
1 GBP2019-03-31
1 GBP2018-05-31
Number of shares allotted
Class 1 ordinary share
1 shares2018-06-01 ~ 2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-06-01 ~ 2019-03-31
Equity
1 GBP2019-03-31
1 GBP2018-05-31

Related profiles found in government register
  • HADRIAN HEALTHCARE LIMITED
    Info
    TIMEC 1557 LIMITED - 2016-08-17
    Registered number 10179227
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear NE11 9SZ
    PRIVATE LIMITED COMPANY incorporated on 2016-05-13 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • HADRIAN HEALTHCARE LIMITED
    S
    Registered number missing
    icon of addressHadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom, NE11 9SZ
    Private Company Limited By Shares
    CIF 1
  • HADRIAN HEALTHCARE LIMITED
    S
    Registered number 10179227
    icon of addressHadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom, NE11 9SZ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    TIMEC 1649 LIMITED - 2018-06-15
    MCM (SKIPTON) LTD - 2021-07-16
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    TIMEC 1233 LIMITED - 2009-08-25
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    TIMEC 1990 LIMITED - 2025-04-16
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    TIMEC 1234 LIMITED - 2009-08-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    DOCKLEAF DEVELOPMENTS LIMITED - 2025-01-28
    DOCKLEAF RIDING MILL LIMITED - 2017-04-11
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    529,863 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-01-24 ~ 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
Ceased 2
  • 1
    TIMEC 1757 LIMITED - 2021-05-24
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-21 ~ 2023-06-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED - 2020-04-28
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-04-27 ~ 2024-10-11
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

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.