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 Andrew

    Related profiles found in government register
  • 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 1
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 2
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 3 IIF 4
    • icon of address Springbank House, Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 5
    • icon of address 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 6
  • 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 7
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 8 IIF 9
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 10
    • icon of address 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 11
  • Hill, John Andrew
    British carehome prop born in March 1965

    Resident in England

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

      IIF 12
    • icon of address Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 13
    • icon of address Springbank House, 17 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, England

      IIF 14
  • Hill, John Andrew
    British carehome proprietor born in March 1965

    Resident in England

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

      IIF 15
  • Hill, John Andrew
    British commercial director born in March 1965

    Resident in England

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

      IIF 16 IIF 17
  • 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 18 IIF 19
    • icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 20
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 21
    • icon of address Unit 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 22
  • Hill, John Andrew
    British director born in March 1965

    Resident in England

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

    Resident in England

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

      IIF 47
  • 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 48
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 49
  • 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 50
    • icon of address The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 51
  • Hill, Alexandra
    British company director born in March 1965

    Resident in England

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

      IIF 52
  • Hill, John
    British care home proprietor born in March 1975

    Resident in England

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

      IIF 53
  • 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, England

      IIF 54
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 55
  • Mr 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

      IIF 56 IIF 57 IIF 58
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 63
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 64 IIF 65 IIF 66
    • icon of address 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

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

      IIF 74
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

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

      IIF 76
    • icon of address 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 77
    • icon of address The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 78
    • icon of address The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 79
    • icon of address 115, Manchester Road, Sheffield, S10 5DN

      IIF 80
  • Hill, John Andrew
    British company director born in March 1965

    Resident in United Kingdom

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

      IIF 81
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 82
  • 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 83
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 88 IIF 89
  • 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 90
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 91
  • 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 92
  • 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 93
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 94 IIF 95 IIF 96
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 98
    • icon of address 37, Station Road, Chesterfield, S41 7BF, England

      IIF 99 IIF 100
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 101 IIF 102 IIF 103
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 106
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 107 IIF 108
    • icon of address 9, Chapel Walk, Sheffield, S1 2PD, England

      IIF 109
  • Hill, John Andrew
    British care home prop

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

      IIF 110
  • Mr John Hill
    British born in May 1964

    Resident in England

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

      IIF 111
  • Hill, Alexandra Josephine
    British director born in August 1981

    Resident in England

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

      IIF 112
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 113 IIF 114 IIF 115
    • icon of address 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 116
    • icon of address Reservoir House, Wilday Green, Barlow, Dronfield, Derbyshire, S18 7SH, England

      IIF 117
  • 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 118
  • Hill, John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 126
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 127
    • icon of address Narrow Wood Barn, Station Road, Wadborough, Worcester, Worcestershire, WR8 9HA, United Kingdom

      IIF 128
  • Hill, Andrew John
    British caravan engineer 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 129
  • 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 130
    • icon of address 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 131
  • Hill, Alexandra
    British commercial director born in August 1981

    Resident in United Kingdom

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

      IIF 132
  • Hill, Alexandra
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 133
  • 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 134
  • Hill, Alexandra Josephine

    Registered addresses and corresponding companies
  • Hill, Alexandra

    Registered addresses and corresponding companies
  • 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 155
  • Ms Alexandra Josephine Hill
    British born in August 1981

    Resident in England

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

      IIF 156
    • icon of address 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 157
  • Mrs Alexandra Josephine Hill
    British born in August 1981

    Resident in England

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

      IIF 158
  • Mrs Alexandra Hill
    British born in August 1981

    Resident in United Kingdom

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

      IIF 159
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 116 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 2
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 153 - Secretary → ME
  • 3
    ELDERLAND LIMITED - 1986-09-15
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 151 - Secretary → ME
  • 4
    HILL CARE SOLUTIONS LIMITED - 2015-02-19
    RESERVOIR HOUSE LIMITED - 2015-02-09
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,783 GBP2024-09-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    39,831 GBP2024-09-30
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    THE BAKEWELL RETREATS LIMITED - 2020-12-02
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 114 - Director → ME
    IIF 35 - 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 70 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 132 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 12
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 133 - Director → ME
    IIF 16 - 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 128 - Director → ME
  • 15
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 91-97 Saltergate, 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 4 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 85 - 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 87 - 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 37 - 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 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 79 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - 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 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
  • 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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 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 38 - 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 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,287 GBP2021-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 113 - Director → ME
    IIF 89 - Director → ME
  • 29
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 140 - Secretary → 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 127 - Director → ME
  • 31
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 112 - Director → ME
    IIF 84 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 82 - Director → ME
  • 34
    HASSOP LEISURE LIMITED - 2020-10-12
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,515 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 52 - Director → ME
    icon of calendar 2019-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
    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
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - 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 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - 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 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to surplus assets - 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 50 - 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 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 99 - 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 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HILLCARE 1 LIMITED - 2011-12-15
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 142 - Secretary → ME
  • 42
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 139 - Secretary → ME
  • 43
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 138 - Secretary → ME
  • 44
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 81 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 135 - Secretary → ME
  • 45
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 148 - Secretary → ME
  • 46
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,615 GBP2023-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 88 - Director → ME
    icon of calendar 2019-11-11 ~ now
    IIF 154 - Secretary → 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 129 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 48
    EXPERTDAILY LIMITED - 1993-10-26
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    520 GBP2021-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 136 - Secretary → 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 39 - Director → ME
  • 50
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 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 86 - Director → ME
  • 52
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 144 - Secretary → ME
  • 53
    LAVISHMONO LIMITED - 1987-03-09
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    370,811 GBP2021-03-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 145 - Secretary → ME
  • 54
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Officer
    icon of calendar 2006-11-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 150 - Secretary → ME
  • 56
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,916 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 57
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 152 - Secretary → ME
  • 58
    icon of address Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 149 - Secretary → ME
  • 59
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 147 - Secretary → 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 20 - Director → ME
  • 61
    INTERMAJOR LIMITED - 1994-06-07
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,160,439 GBP2023-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 53 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 141 - Secretary → 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 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 63
    icon of address Reservoir House Wilday Green, Barlow, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 117 - Director → ME
  • 64
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-02-15 ~ now
    IIF 110 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-09-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 91-97 Saltergate, 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 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    icon of address 91-97 Saltergate, 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 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 91-97 Saltergate, 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - 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 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - 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 126 - 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 2 - 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 118 - 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 24 - 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 90 - 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 91 - Director → ME
  • 14
    HILLCARE 1 LIMITED - 2011-12-15
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 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 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 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 58 - Ownership of shares – 75% or more OE
  • 16
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 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 57 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 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 60 - Ownership of shares – 75% or more OE
  • 18
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 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 77 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - 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 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
    IIF 72 - Right to appoint or remove directors OE
  • 21
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 103 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 76 - 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 7 - 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)
    568,852 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-03-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    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
  • 28
    icon of address Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2020-11-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,109 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-07-03
    IIF 32 - Director → 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.