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 6
  • 1
    Brodtman, Michael Harris
    Born in September 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Niblett, James Vincent
    Born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ now
    OF - Director → CIF 0
  • 3
    Cotton, Richard Robert
    Born in January 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Buchan, Alison
    Born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Thompsell, Amanda Ann Bence, Dr
    Born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 6
    TARGET MANAGERS LIMITED - 2017-06-12
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (11 parents, 58 offsprings)
    Equity (Company account)
    5,093,873 GBP2023-04-30
    Officer
    icon of calendar 2019-05-10 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Coull, Gordon Charles
    Company Director born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2022-12-06
    OF - Director → CIF 0
  • 2
    Andrews, June, Professor
    Company Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-10 ~ 2021-12-14
    OF - Director → CIF 0
  • 3
    Hutchison Iii, Thomas Jamieson
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar 2019-05-10 ~ 2021-12-14
    OF - Director → CIF 0
  • 4
    Naish, Robert Malcolm
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2022-12-06
    OF - Director → CIF 0
    Mr Robert Malcolm Naish
    Born in April 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-08-07
    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
parent relation
Company in focus

TARGET HEALTHCARE REIT PLC

Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
  • TARGET HEALTHCARE REIT PLC
    Info
    Registered number 11990238
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS
    PUBLIC LIMITED COMPANY incorporated on 2019-05-10 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • TARGET HEALTHCARE REIT PLC
    S
    Registered number 11990238
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, United Kingdom, FK9 4TZ
    Public Limited Company in Companies House, United Kingdom, United Kingdom
    CIF 1
  • TARGET HEALTHCARE REIT PLC
    S
    Registered number 11990238
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
    Public Limited Company in Companies House, England
    CIF 2
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address3rd Floor 44 Esplanade St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-07 ~ now
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    DMWSL 857 LIMITED - 2017-05-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    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
  • 5
    DMWSL 888 LIMITED - 2018-07-02
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    DMWSL 932 LIMITED - 2020-08-16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 9
    PRESTIGE CARE (HUMBERSIDE) LIMITED - 2015-10-13
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ 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
  • 14
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 17
    WOODLANDS CARE LIMITED - 2022-10-06
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    TARGET HEALTHCARE REIT (MOSSVALE) LIMITED - 2017-02-28
    DMWS 1018 LIMITED - 2014-01-16
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-10-05
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    DMWSL 858 LIMITED - 2017-05-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-10-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    DMWSL 860 LIMITED - 2017-07-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-10-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    DMWSL 872 LIMITED - 2018-01-04
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-11-18
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-11-18
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    MAGNUM CARE HINCKLEY LIMITED - 2014-12-03
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-08
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    ANGELA SWIFT DEVELOPMENTS (SCARBOROUGH) LIMITED - 2018-03-19
    ANGELA SWIFT DEVELOPMENTS LIMITED - 2020-03-04
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-11-18
    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
  • 8
    DMWSL 927 LIMITED - 2020-09-17
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-11-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.