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 John Patrick Thomas Lamb

    Related profiles found in government register
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Royd, Woodlands Drive, Rawdon, Leeds, LS19 6JZ, England

      IIF 1
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 2 IIF 3 IIF 4
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 5
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 6
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 7 IIF 8 IIF 9
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 12
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX, United Kingdom

      IIF 13 IIF 14
  • Lamb, John Patrick Thomas
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, LS29 8HS, England

      IIF 15
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 16
  • Lamb, John Patrick Thomas
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 29 IIF 30
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 31
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 32 IIF 33
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 34
  • Lamb, John Thomas
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 35
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 36
    • Briars Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 37
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 38
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 39
    • Langley House, Foxstone Rise, Baildon, Shipley, BD17 6SS, England

      IIF 40
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 41
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 42
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 43 IIF 44 IIF 45
    • Langley House, Fairfield Drive, Baildon, Shipley, BD17 6SJ, England

      IIF 47
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 48
  • Lamb, John Thomas
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD, United Kingdom

      IIF 49 IIF 50
  • Lamb, John Thomas
    British care home owner born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Bond Court, Leeds, LS1 2JZ

      IIF 51
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 60
  • Lamb, John Thomas
    British director

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    134 Leeds Road, Shipley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,268 GBP2023-12-31
    Officer
    2017-11-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    134 Leeds Road, Shipley, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,511,469 GBP2023-12-31
    Officer
    2021-05-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-05-30 ~ 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
  • 4
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    134 134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,992 GBP2023-12-31
    Officer
    2000-05-22 ~ now
    IIF 29 - director → ME
  • 5
    CARLTON HOME CARE LIMITED - 2002-04-30
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,005,526 GBP2023-12-31
    Officer
    1998-06-22 ~ now
    IIF 30 - director → ME
  • 6
    134 Leeds Road, Shipley, England
    Corporate (4 parents)
    Officer
    2024-07-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-07-09 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    134 Leeds Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    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
  • 8
    134 Leeds Road Leeds Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    42,860 GBP2023-12-31
    Officer
    2019-11-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 9
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,366 GBP2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    13,933 GBP2023-12-31
    Officer
    2019-06-13 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    134 Leeds Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 52 - director → ME
  • 13
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5,727,189 GBP2023-12-31
    Officer
    2014-11-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 14
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 18 - director → ME
  • 15
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 53 - director → ME
  • 16
    134 Leeds Road, Shipley, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-07-05 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 23 - director → ME
    IIF 59 - director → ME
  • 18
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-11 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 19
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 57 - director → ME
    IIF 25 - director → ME
  • 20
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,578 GBP2021-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 21
    ROCKET SCIENCE SUPPLEMENTS LIMITED - 2024-01-18
    Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -13,411 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 15 - director → ME
  • 22
    134 Leeds Road, Shipley, England
    Dissolved corporate (4 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 21 - director → ME
  • 23
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Corporate (4 parents)
    Officer
    2019-11-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 58 - director → ME
    IIF 24 - director → ME
  • 25
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 51 - director → ME
  • 26
    134 Leeds Road, Shipley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    RAPHAEL HEALTH CARE LTD - 2017-08-01
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2004-10-15 ~ 2017-02-14
    IIF 31 - director → ME
    2004-10-11 ~ 2005-03-11
    IIF 27 - director → ME
  • 2
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,366 GBP2023-12-31
    Officer
    2006-05-08 ~ 2014-05-01
    IIF 26 - director → ME
    IIF 36 - director → ME
    2017-04-11 ~ 2024-01-01
    IIF 41 - director → ME
    2006-05-08 ~ 2014-05-01
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2023-12-31
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2023-12-31
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2005-06-03 ~ 2017-02-14
    IIF 38 - director → ME
  • 6
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-01-16 ~ 2017-02-14
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-07-16 ~ 2017-02-14
    IIF 35 - director → ME
  • 8
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Corporate (4 parents)
    Officer
    2019-11-13 ~ 2020-06-10
    IIF 40 - director → ME
    Person with significant control
    2019-11-13 ~ 2020-06-10
    IIF 10 - Right to appoint or remove directors OE
  • 9
    134 Leeds Road, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    -35,277 GBP2023-10-31
    Officer
    2022-10-04 ~ 2022-10-04
    IIF 20 - director → ME
  • 10
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2023-12-31
    Person with significant control
    2018-04-05 ~ 2022-05-23
    IIF 44 - Ownership of shares – 75% or more OE
© 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.