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 Ian Watson

    Related profiles found in government register
  • Mr Ian Watson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fort Parkway, Birmingham, B24 9FD, England

      IIF 1
    • 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 2
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 3
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 4 IIF 5
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 6
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 7 IIF 8
  • Mr Ian Watson
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 200, Tregwilym Road, Rogerstone, Newport, NP10 9EQ, Wales

      IIF 9
  • Watson, Ian
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 12-14 Warwick Street, Coventry, CV5 6ET, England

      IIF 10
  • Watson, Ian
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fort Parkway, Birmingham, B24 9FD, England

      IIF 11
    • Unit 6, Fort Parkway, Fort Dunlop, Birmingham, B24 9FD, United Kingdom

      IIF 12
    • 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 13
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 14
    • 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 15
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 16
    • 4 Danbury Close, Sutton Coldfield, West Midlands, B76 2BW

      IIF 17 IIF 18
  • Watson, Ian
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 19
  • Mr Ian Watson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 20 IIF 21
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 22
    • Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 23
    • St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 24
    • Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 25
  • Watson, Ian
    British care home proprietor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 26
  • Watson, Ian
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 27 IIF 28 IIF 29
    • Hadrian Offices, 6 Bankside, The Watermark, Gateshead, Tyne & Wear, NE11 9SY

      IIF 31
    • Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 32
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 33 IIF 34 IIF 35
    • 78, Cornmoor Road, Wickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PU

      IIF 37
  • Watson, Ian
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 38
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 39
    • Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 40 IIF 41
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 42
  • Watson, Ian
    British director born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 200 Tregwilyn Road, Rogerstone, Newport, Gwent, NP10 9EQ

      IIF 43
  • Watson, Ian
    British

    Registered addresses and corresponding companies
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 44
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 45 IIF 46 IIF 47
  • Watson, Ian
    British company director

    Registered addresses and corresponding companies
  • Watson, Ian
    British business owner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 52
  • Watson, Ian
    British business owner/chairman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 53
  • Watson, Ian
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 54 IIF 55 IIF 56
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 57
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 58 IIF 59 IIF 60
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 66
    • The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 67
    • Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 68
  • Watson, Ian
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 69 IIF 70
    • Unit 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 71 IIF 72
  • Watson, Ian
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 38 - director → ME
  • 2
    Sovereign House, Warwick Street, Coventry, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,110 GBP2022-10-31
    Officer
    2018-05-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 39 - director → ME
  • 4
    TIMEC 1551 LIMITED - 2016-08-04
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-05-12 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    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
  • 5
    MCM (SKIPTON) LTD - 2021-07-16
    TIMEC 1649 LIMITED - 2018-06-15
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 54 - director → ME
  • 6
    TIMEC 1233 LIMITED - 2009-08-25
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Corporate (3 parents)
    Officer
    2009-08-24 ~ now
    IIF 30 - director → ME
  • 7
    TIMEC 1230 LIMITED - 2009-08-11
    Hadrian Offices 6 Bankside, The Watermark, Gateshead, Tyne & Wear
    Dissolved corporate (3 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 31 - director → ME
  • 8
    TIMEC 1990 LIMITED - 2025-04-16
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-16 ~ now
    IIF 61 - director → ME
  • 9
    TIMEC 1234 LIMITED - 2009-08-28
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Corporate (3 parents)
    Officer
    2009-08-24 ~ now
    IIF 27 - director → ME
  • 10
    TIMEC 1557 LIMITED - 2016-08-17
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-01-14 ~ now
    IIF 62 - director → ME
  • 11
    DOCKLEAF HEXHAM LIMITED - 2025-01-28
    DOCKLEAF WESTSIDE LIMITED - 2021-12-03
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    -8,819 GBP2024-10-31
    Officer
    2025-01-24 ~ now
    IIF 70 - director → ME
  • 12
    DOCKLEAF DEVELOPMENTS LIMITED - 2025-01-28
    DOCKLEAF RIDING MILL LIMITED - 2017-04-11
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    529,863 GBP2024-10-31
    Officer
    2025-01-24 ~ now
    IIF 69 - director → ME
  • 13
    12 Warwick Street, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,527 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 15 - director → ME
  • 14
    12 Sovereign House, Warwick Street, Coventry, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -852 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    200 Tregwilym Road, Rogerstone, Newport, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -217 GBP2021-08-31
    Officer
    2006-08-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    TIMEC 1683 LIMITED - 2019-07-09
    Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2019-07-09 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    TIMEC 1873 LIMITED - 2024-06-23
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 57 - director → ME
  • 18
    MCM PROPERTY INVESTMENTS LTD - 2016-11-01
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2016-06-21 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED - 2016-11-01
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    12 Warwick Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -29,576 GBP2023-12-31
    Officer
    2019-09-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-09-10 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    HEADINGLEY CARE (GROVE PARK) LIMITED - 2013-11-13
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 53 - director → ME
  • 22
    Sovereign House, Warwick Street, Coventry, England
    Dissolved corporate (8 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 23
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 71 - director → ME
  • 24
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 63 - director → ME
  • 25
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 10 - director → ME
  • 26
    6 Fort Parkway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    Sovereign House, Warwick Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2010-07-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RAPID 9743 LIMITED - 1990-03-29
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 73 - director → ME
  • 29
    27 Foxhills Covert, Whickham, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2011-11-03 ~ now
    IIF 72 - director → ME
Ceased 23
  • 1
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    TIMEC 1757 LIMITED - 2021-05-24
    2 Godwin Street, Bradford, England
    Corporate (7 parents)
    Officer
    2021-05-21 ~ 2023-06-26
    IIF 67 - director → ME
  • 2
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED - 2020-04-28
    2 Godwin Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-04-27 ~ 2024-10-11
    IIF 64 - director → ME
  • 3
    Colbury House Kitts Lane, Broughton Hackett, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -139,754 GBP2018-02-28
    Officer
    2012-04-27 ~ 2019-04-16
    IIF 52 - director → ME
  • 4
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-11-16 ~ 2015-12-02
    IIF 36 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 51 - secretary → ME
  • 5
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-11-16 ~ 2015-12-02
    IIF 34 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 50 - secretary → ME
  • 6
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED - 2008-06-17
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2008-06-12 ~ 2015-12-02
    IIF 32 - director → ME
    2008-06-12 ~ 2009-09-04
    IIF 49 - secretary → ME
  • 7
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-01-06 ~ 2015-12-02
    IIF 40 - director → ME
    2009-01-06 ~ 2009-09-04
    IIF 46 - secretary → ME
  • 8
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-11-16 ~ 2015-12-02
    IIF 33 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 48 - secretary → ME
  • 9
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2007-09-01 ~ 2015-12-02
    IIF 41 - director → ME
    2006-01-16 ~ 2009-09-04
    IIF 47 - secretary → ME
  • 10
    TIMEC 1233 LIMITED - 2009-08-25
    Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Corporate (3 parents)
    Officer
    2009-08-24 ~ 2009-10-07
    IIF 37 - director → ME
  • 11
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-30 ~ 2006-06-30
    IIF 35 - director → ME
  • 12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-07-03 ~ 2006-06-30
    IIF 26 - director → ME
    1996-07-03 ~ 2000-09-29
    IIF 45 - secretary → ME
  • 13
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-07 ~ 2019-07-19
    IIF 29 - director → ME
  • 14
    HADRIAN HEALTHCARE (HARROGATE) LIMITED - 2019-07-19
    TIMEC 1463 LIMITED - 2016-05-05
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-15 ~ 2019-07-19
    IIF 58 - director → ME
  • 15
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED - 2019-07-19
    TIMEC 1486 LIMITED - 2015-04-23
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-21 ~ 2019-07-19
    IIF 60 - director → ME
  • 16
    HADRIAN HEALTHCARE (OULTON) LIMITED - 2019-07-19
    TIMEC 1494 LIMITED - 2015-04-23
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-21 ~ 2019-07-19
    IIF 59 - director → ME
  • 17
    HADRIAN HEALTHCARE (WETHERBY) LIMITED - 2019-07-19
    TIMEC 1231 LIMITED - 2009-08-12
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-07-23 ~ 2019-07-19
    IIF 28 - director → ME
  • 18
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2019-07-19
    HADRIAN HEALTHCARE LIMITED - 2016-08-17
    TIMEC 1532 LIMITED - 2015-12-04
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2016-08-01 ~ 2019-07-19
    IIF 65 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-07-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    86-90 Paul Street 3rd Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,306 GBP2024-03-31
    Officer
    2009-01-06 ~ 2017-12-01
    IIF 44 - secretary → ME
  • 20
    3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    BUDGET PHONE LIMITED - 2007-02-19
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2000-12-04 ~ 2018-06-15
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VOICEDAT LIMITED - 2010-01-02
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents)
    Officer
    2000-11-22 ~ 2018-06-15
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    1 Angel Court, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-10-31 ~ 2015-12-02
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.