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

Hill, John

    Related profiles found in government register
  • Hill, John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 1
  • Hill, John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 2
  • Hill, John
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 3
  • Hill, John Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British care home prop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reservoir House, Wilday Green, Barlow, Derbyshire, S18 7SH

      IIF 36
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 37
  • Hill, John Andrew
    British care home proprietor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 38
  • Hill, John Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hassop Hall, Hassop, Bakewell, Derbyshire, DE45 1NS, England

      IIF 39 IIF 40
    • icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 41
  • Hill, John Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 42 IIF 43
    • icon of address 37, Station Road, Chesterfield, S41 7BF, United Kingdom

      IIF 44
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 50
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 51
  • Hill, John Andrew
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 52
  • Mr John Hill
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 53
  • Hill, John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 54 IIF 55 IIF 56
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 59
    • icon of address First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 60
  • Hill, John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 61
    • icon of address Narrow Wood Barn, Station Road, Wadborough, Worcester, Worcestershire, WR8 9HA, United Kingdom

      IIF 62
  • Hill, John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 63
  • Hill, John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 64
  • Hill, John Andrew
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, United Kingdom

      IIF 65
    • icon of address The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 66
  • Mr John Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 67
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 68 IIF 69 IIF 70
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 72
    • icon of address 37, Station Road, Chesterfield, S41 7BF, England

      IIF 73 IIF 74
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 75 IIF 76 IIF 77
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 80
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 81 IIF 82
    • icon of address 9, Chapel Walk, Sheffield, S1 2PD, England

      IIF 83
  • Hill, John
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 84
  • Hill, John Andrew
    British care home prop

    Registered addresses and corresponding companies
    • icon of address 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 85
  • John Andrew Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 86
  • Mr John Andrew Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 87 IIF 88 IIF 89
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 91 IIF 92 IIF 93
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 96
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 97 IIF 98 IIF 99
    • icon of address 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 104
    • icon of address Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 105
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 106
    • icon of address 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 107
    • icon of address 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 108
    • icon of address The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 109
    • icon of address The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 110
    • icon of address 115, Manchester Road, Sheffield, S10 5DN

      IIF 111
  • Hill, Andrew John
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 112
  • Hill, John Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 121
  • Hill, John Andrew
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 122
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 123
  • Mr John Hill
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 124
  • Mr John Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin, Mill Farm, Crow Lane, Barlow, S18 7TJ, United Kingdom

      IIF 125
  • Mr Andrew John Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 126
  • Mr John Andrew Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 127
    • icon of address 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 128
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 18 - Director → ME
  • 3
    ELDERLAND LIMITED - 1986-09-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 6 - Director → ME
  • 4
    HILL CARE SOLUTIONS LIMITED - 2015-02-19
    RESERVOIR HOUSE LIMITED - 2015-02-09
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,783 GBP2024-09-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,831 GBP2024-09-30
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    THE BAKEWELL RETREATS LIMITED - 2020-12-02
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,740 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEECHCROFT SILVERDALE LIMITED - 2021-09-14
    HEATHCOTES SILVERDALE LIMITED - 2020-11-09
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address C/o T2 Accountancy, Anglo House Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    40,455 GBP2024-06-30
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 62 - Director → ME
  • 15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 116 - Director → ME
  • 19
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 118 - Director → ME
  • 20
    icon of address The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    581,570 GBP2024-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address The Cabin Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,471 GBP2024-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HEATHCOTES HOME CARE LIMITED - 2016-09-09
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    712,951 GBP2020-03-31
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,785 GBP2022-09-30
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,287 GBP2021-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 120 - Director → ME
  • 29
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 20 - Director → ME
  • 30
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 115 - Director → ME
  • 32
    BEACHCROFT HOLDINGS TOPCO LIMITED - 2023-09-04
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 33
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 119 - Director → ME
  • 34
    HASSOP LEISURE LIMITED - 2020-10-12
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,515 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    MEADOW SUPPLIES LLP - 2010-08-31
    icon of address 37 Station Road, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 39
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 40
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HILLCARE 1 LIMITED - 2011-12-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 24 - Director → ME
  • 42
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 21 - Director → ME
  • 43
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 10 - Director → ME
  • 44
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 113 - Director → ME
  • 45
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 32 - Director → ME
  • 46
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,615 GBP2023-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 114 - Director → ME
  • 47
    icon of address 78 Crowborough Road, Ss26lp, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 48
    EXPERTDAILY LIMITED - 1993-10-26
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    520 GBP2021-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 9 - Director → ME
  • 49
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 28 - Director → ME
  • 50
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    CANN HEALTH PROPERTY HOLDINGS LIMITED - 2023-08-18
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 117 - Director → ME
  • 52
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 16 - Director → ME
  • 53
    LAVISHMONO LIMITED - 1987-03-09
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    370,811 GBP2021-03-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 31 - Director → ME
  • 54
    icon of address The Cabin Mill Farm, Crow Lane, Barlow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Officer
    icon of calendar 2006-11-16 ~ now
    IIF 12 - Director → ME
  • 57
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 14 - Director → ME
  • 58
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 8 - Director → ME
  • 59
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 30 - Director → ME
  • 60
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 41 - Director → ME
  • 61
    INTERMAJOR LIMITED - 1994-06-07
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,160,439 GBP2023-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 3 - Director → ME
  • 62
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,450 GBP2023-03-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-02-15 ~ now
    IIF 85 - Secretary → ME
Ceased 31
  • 1
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Officer
    icon of calendar 2021-01-26 ~ 2023-09-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-09-01
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2022-01-14
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    icon of calendar 2003-02-03 ~ 2007-07-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2020-11-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Person with significant control
    icon of calendar 2017-08-15 ~ 2023-08-23
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2020-11-12
    IIF 63 - Director → ME
  • 9
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-16 ~ 2020-11-12
    IIF 37 - Director → ME
  • 10
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2020-11-12
    IIF 64 - Director → ME
  • 11
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2020-11-12
    IIF 42 - Director → ME
  • 12
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2020-11-12
    IIF 122 - Director → ME
  • 13
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2020-11-12
    IIF 123 - Director → ME
  • 14
    HILLCARE 1 LIMITED - 2011-12-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 95 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,451,448 GBP2023-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-08-21
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 21
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,119,640 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2020-11-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MEADOW GRANGE NURSING HOME LIMITED - 2024-02-26
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2023-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2020-11-12
    IIF 38 - Director → ME
  • 27
    SALTERGATE SOLUTIONS LIMITED - 2021-03-12
    icon of address 64b Homesbyholmes, Head Office, 64b Dore Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    518,668 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-03-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2020-11-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    827,109 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-07-03
    IIF 47 - 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.