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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Michael William Harrison

    Related profiles found in government register
  • Mr Michael William Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 1
    • icon of address 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 2
    • icon of address 2nd Floor, 161 Drury Lane, London, WC2B 5PN, England

      IIF 3
    • icon of address 2nd Floor, 161 Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 4
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 5
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 6
  • Mr Michael Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6, Kean Street, London, WC2B 4AS

      IIF 7
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 8
    • icon of address S24, Somerset House, Strand, London, WC2R 1LA, England

      IIF 9
  • Mr Michael William Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael William Harrison
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 31 IIF 32
  • Harrison, Michael William
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 33
  • Harrison, Michael William
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 34
    • icon of address 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 35 IIF 36
    • icon of address 2nd Floor, 161 Drury Lane, Covent Garden, London, WC2B 5PN, United Kingdom

      IIF 37
    • icon of address 2nd Floor, 161 Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 38
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 39
  • Harrison, Michael William
    British producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6, Kean Street, London, WC2B 4AS, United Kingdom

      IIF 40 IIF 41
    • icon of address 2nd Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom

      IIF 42
    • icon of address Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, England

      IIF 43
  • Harrison, Michael William
    British theatre producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 44
    • icon of address 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1st Floor, 6 Kean Street, London, WC2B 4AS, England

      IIF 50
    • icon of address 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 51 IIF 52
    • icon of address 45, Monmouth Street, 2nd Floor, London, WC2H 9DG, England

      IIF 53
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 54
    • icon of address Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 55
    • icon of address St Martins House, St. Martin's Lane, London, WC2N 4JS

      IIF 56
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 57
  • Michael Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 58
  • Mr Michael Harrison
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr Michael Harrison
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • icon of address Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, SW8 2LN, United Kingdom

      IIF 61
  • Mr Michael Harrison
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 62
  • Mr Michael Harrison
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Harrison, Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 64
    • icon of address S24, Somerset House, Strand, London, WC2R 1LA, England

      IIF 65
  • Harrison, Michael
    British producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Broad Court, London, WC2B 5QZ, England

      IIF 66
  • Michael Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Harrison, Michael Douglas
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 69
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 70
  • Harrison, Michael William
    British director born in April 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 71
    • icon of address Flat 4 3 Meridian Place, Upper St. Martin's Lane, London, WC2H 9NY

      IIF 72
  • Harrison, Michael William
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 73
    • icon of address 34, Arden Close, Wallsend, NE28 9YB, United Kingdom

      IIF 74
    • icon of address 35, Arden Close, Wallsend, NE28 9YB, United Kingdom

      IIF 75
  • Harrison, Michael William
    British producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 76
  • Harrison, Michael William
    British theatre producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael William
    British theatre producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 88
  • Harrison, Michael Douglas
    British company director/secretary born in November 1947

    Registered addresses and corresponding companies
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 89
  • Harrison, Michael Douglas
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 90
  • Harrison, Michael
    British accountant born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85a, Ribby Rd, Kirkham, Preston, Lancashire, PR4 2BB, United Kingdom

      IIF 91
  • Harrison, Michael
    British director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85a, Ribby Road, Kirkham, Preston, PR4 2BB, United Kingdom

      IIF 92
  • Harrison, Michael
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Norwest Court, Guildhall Street, Preston, England, PR1 3NU, England

      IIF 93
  • Harrison, Michael
    British self employed born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 94
  • Harrison, Michael Douglas
    British co director

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 95
  • Harrison, Michael Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address Speyside, 18 Park Road, Bracknell, Berkshire, RG12 2LU

      IIF 96
  • Harrison, Michael Douglas
    British co director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 97
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 98
  • Harrison, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 99
  • Harrison, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 100
  • Harrison, Michael
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 101
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Harrison, Michael
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Harrison, Michael
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 164
  • Harrison, Michael
    British computer engineer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 165
  • Harrison, Michael
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 166
    • icon of address 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 167 IIF 168
  • Harrison, Michael Douglas

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 169
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 170
  • Harrison, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
    • icon of address Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 2nd Floor Monmouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,724 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    THE PRODUCERS LONDON LTD - 2024-06-17
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 158 - Director → ME
  • 5
    icon of address 161 Drury Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-04
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CARRICK CARE HOMES LIMITED - 2005-08-19
    icon of address 39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 104 - Director → ME
  • 8
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER INVESTMENTS LTD - 2015-01-15
    PRIME TOWER HOMES LIMITED - 2004-01-28
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 128 - Director → ME
  • 9
    PRIMETOWER CARE HOMES BROADSTONE LIMITED - 2016-10-05
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 143 - Director → ME
  • 10
    PRIMETOWER CARE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES LIMITED - 2015-01-15
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 148 - Director → ME
  • 11
    SELTAHART LIMITED - 1998-04-08
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 115 - Director → ME
  • 12
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 117 - Director → ME
  • 13
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 152 - Director → ME
  • 14
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    icon of address 13-29 Nicolson Street, Edinburgh, Midlothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 94 - Director → ME
  • 15
    ANY DREAM (TOUR) LTD - 2022-09-02
    WOZ TOUR LIMITED - 2022-02-02
    HARRISON IAN THEATRICAL LTD - 2021-02-27
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,163,176 GBP2024-06-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    CROSSROADS HIT HOLDINGS LTD - 2021-05-31
    QDOS PANTOMIMES HOLDINGS LIMITED - 2021-05-28
    icon of address 6 Kean Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 66 - Director → ME
  • 17
    HARRISON IAN THEATRICALS LTD - 2021-05-31
    QDOS ENTERTAINMENT (PANTOMIMES) LIMITED - 2021-05-27
    QDOS PANTOMIMES LIMITED - 2009-04-21
    QDOS ENTERTAINMENT MEDIA LIMITED - 2007-03-01
    icon of address 6 Kean Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 2nd Floor 45 Monmouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address 2nd Floor 45 Monmouth Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 45 Monmouth Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,951 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 53 - Director → ME
  • 21
    ENFRANCHISE 144 LIMITED - 1994-01-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 123 - Director → ME
  • 22
    BASISFOCUS LIMITED - 1993-05-27
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 110 - Director → ME
  • 23
    icon of address 1st Floor 6 Kean Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,301,180 GBP2022-08-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    icon of address 80-81 St Martins Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2017-10-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Regina House\124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,219,303 GBP2015-12-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WELLOW INVESTMENTS LIMITED - 2003-10-22
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,794 GBP2023-12-31
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 97 - Director → ME
    icon of calendar 2003-05-15 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,529 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 98 - Director → ME
    icon of calendar 2015-07-07 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-10-11 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 127 - Director → ME
  • 31
    icon of address Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,177 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 16 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address 2nd Floor, 161 Drury Lane, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322,663 GBP2017-12-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    icon of address 1st Floor 6 Kean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,916 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address S24 Somerset House, Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 38
    icon of address S24 West Wing, Somerset House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 39
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Noel Coward Theatre, 85-88 St Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,627 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 85a Ribby Road, Kirkham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 92 - Director → ME
  • 42
    icon of address C/o Michael Harrison Entertainment Limited, 161 Drury Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    icon of address 1st Floor, 6 Kean Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,441,091 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 45
    icon of address 187 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 187 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Flat 3 River Court, 2 Blackburn Street, Radcliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 48
    BROWVIDEO LIMITED - 1984-07-20
    icon of address National Theatre, Upper Ground, South Bank, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 50 - Director → ME
  • 49
    EGLANTINE PRICE (LONDON) LTD - 2023-03-16
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,806,159 GBP2024-09-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 187 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 51
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 138 - Director → ME
  • 52
    icon of address C/o Pw Productions Second Floor, 80-81 St Martins Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 74 - Director → ME
  • 53
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 69 - Director → ME
  • 54
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    icon of address Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 167 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address 187 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 76 - Director → ME
  • 58
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 59
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,504,476 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 60
    icon of address 45 Monmouth Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 33 - Director → ME
  • 61
    icon of address 45 Monmouth Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 45 Monmouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,505 GBP2020-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 73 - Director → ME
  • 64
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,254,259 GBP2023-07-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 101 - Director → ME
  • 65
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 159 - Director → ME
  • 66
    DOROTHY'S FRIENDS LTD - 2022-08-16
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,460 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 67
    icon of address 187 Drury Lane, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    770,751 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 68
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -421 GBP2021-12-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 55 - Director → ME
Ceased 58
  • 1
    icon of address Egale 1, 80 St. Albans Road, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,160 GBP2023-12-25
    Officer
    icon of calendar ~ 1993-01-23
    IIF 90 - Director → ME
  • 2
    ANS 2003 PLC - 2010-11-05
    FORMANGEL PUBLIC LIMITED COMPANY - 2003-09-25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 132 - Director → ME
  • 3
    ANS PLC - 2010-11-05
    ANS LIMITED - 2004-02-16
    ANS PLC - 2003-12-19
    ANS LIMITED - 2003-06-27
    ANS PLC - 2003-06-06
    ASSOCIATED NURSING SERVICES PLC - 1999-08-25
    A.N.S. LIMITED - 1985-01-14
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 122 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2015-08-28
    IIF 160 - Director → ME
  • 5
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 130 - Director → ME
  • 6
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 108 - Director → ME
  • 7
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 142 - Director → ME
  • 8
    ANS HOMES LIMITED - 2007-08-29
    DALECARE LIMITED - 1992-04-28
    MORRELET PUBLIC LIMITED COMPANY - 1986-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 126 - Director → ME
  • 9
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 135 - Director → ME
  • 10
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - 2023-02-08
    BUPA CARE HOMES (BNHP) LIMITED - 2021-08-13
    BUPA NURSING HOMES PROPERTIES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE PROPERTIES LIMITED - 1996-05-23
    SMARTWARDEN LIMITED - 1996-05-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 147 - Director → ME
  • 11
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 145 - Director → ME
  • 12
    BUPA CARE HOMES (CFG) PLC - 2023-03-01
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 109 - Director → ME
  • 13
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 137 - Director → ME
  • 14
    TAKARE DEVELOPMENTS LIMITED - 2006-01-20
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 121 - Director → ME
  • 15
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 106 - Director → ME
  • 16
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 120 - Director → ME
  • 17
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 116 - Director → ME
  • 18
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED - 2008-06-17
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 154 - Director → ME
  • 19
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 144 - Director → ME
  • 20
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 155 - Director → ME
  • 21
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 151 - Director → ME
  • 22
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 149 - Director → ME
  • 23
    PRIMETOWER CARE WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2015-01-15
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 133 - Director → ME
  • 24
    PRIMETOWER CARE BROADSTONE LIMITED - 2016-10-05
    PRIMETOWER CARE LIMITED - 2015-01-15
    THE LINKS NURSING HOME LTD - 2011-04-21
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 141 - Director → ME
  • 25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 129 - Director → ME
  • 26
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 153 - Director → ME
  • 27
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    DE FACTO 273 LIMITED - 1992-09-17
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 131 - Director → ME
  • 28
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 113 - Director → ME
  • 29
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 114 - Director → ME
  • 30
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (3 parents, 280 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ 2023-07-31
    IIF 150 - Director → ME
  • 31
    STOREGIFT LIMITED - 1994-08-22
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2023-07-31
    IIF 136 - Director → ME
  • 32
    icon of address 28 Calder Avenue, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-01
    Officer
    icon of calendar 2009-02-01 ~ 2009-07-02
    IIF 91 - Director → ME
  • 33
    MINERVA HEALTH CARE LIMITED - 2007-02-14
    GOLDENHOLD LIMITED - 2006-10-18
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 161 - Director → ME
  • 34
    TODAYREVISE LIMITED - 1993-05-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2023-07-31
    IIF 146 - Director → ME
  • 35
    MODERNLIFE LIMITED - 1992-09-30
    icon of address Tricorn House 51-53, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-10
    IIF 105 - Director → ME
  • 36
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,983 GBP2023-09-30
    Officer
    icon of calendar 2016-02-17 ~ 2016-09-12
    IIF 70 - Director → ME
  • 37
    icon of address Noel Coward Theatre, 85-88 St Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,627 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-07-31
    IIF 78 - Director → ME
  • 38
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,303 GBP2024-03-31
    Officer
    icon of calendar 1991-07-03 ~ 1993-01-11
    IIF 89 - Director → ME
    icon of calendar 1991-07-03 ~ 1993-01-11
    IIF 170 - Secretary → ME
  • 39
    icon of address 45 Monmouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-02-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2022-02-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 40
    FROLMEAD LIMITED - 1979-12-31
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 162 - Director → ME
  • 41
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 156 - Director → ME
  • 42
    FIRST ECO LTD - 2012-08-07
    icon of address Norwest Court, Guildhall Street, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,336,934 GBP2022-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2016-11-30
    IIF 93 - Director → ME
  • 43
    icon of address 24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2018-02-07
    IIF 166 - Director → ME
  • 44
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    icon of address Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2007-12-18
    IIF 168 - Director → ME
    icon of calendar 2008-01-04 ~ 2012-12-17
    IIF 99 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2007-12-18
    IIF 100 - Secretary → ME
  • 45
    RICHMOND CARE VILLAGES LIMITED - 2007-11-08
    BARCHESTER CARE VILLAGES (MANAGEMENT) LIMITED - 2007-02-14
    BARCHESTER CARE VILLAGES (DEVELOPMENTS) LIMITED - 2004-07-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 107 - Director → ME
  • 46
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 119 - Director → ME
  • 47
    RICHMOND HEALTH CARE LIMITED - 2010-03-16
    UNIQUEBRAND LIMITED - 1992-06-23
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 157 - Director → ME
  • 48
    RICHMOND CARE VILLAGES (DEVELOPMENTS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD MANAGEMENT LIMITED - 2007-12-28
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 125 - Director → ME
  • 49
    RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED - 2010-09-16
    ACTIONOFFER LIMITED - 1993-02-12
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 111 - Director → ME
  • 50
    RICHMOND VILLAGE CARE CENTRE LTD. - 2010-03-16
    ROWAN (51) LIMITED - 1995-07-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 140 - Director → ME
  • 51
    RICHMOND CARE VILLAGES LIMITED - 2007-02-14
    CARE VILLAGE DEVELOPMENTS LIMITED - 1994-09-20
    FAIRFORMAT LIMITED - 1992-12-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 134 - Director → ME
  • 52
    RICHMOND CARE VILLAGES (OPERATIONS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD LIMITED - 2007-11-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 118 - Director → ME
  • 53
    ROWAN (221) LIMITED - 2007-01-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 112 - Director → ME
  • 54
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 139 - Director → ME
  • 55
    RICHMOND PAINSWICK LIMITED - 2015-03-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 124 - Director → ME
  • 56
    icon of address 32 Rose Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2011-11-09
    IIF 56 - Director → ME
  • 57
    icon of address 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,459,426 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2023-07-20
    IIF 43 - Director → ME
  • 58
    HARRISON & PARTNERS LIMITED - 2003-10-22
    icon of address 7 Starfield Court, Station Road Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-10-20
    IIF 96 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.