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

Carter, Patrick Robert, Lord

    Related profiles found in government register
  • Carter, Patrick Robert, Lord
    British business man born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Hamilton Park West, London, N5 1AB

      IIF 1
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 2
  • Carter, Patrick Robert, Lord
    British businessman born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Hamilton Park West, London, N5 1AB

      IIF 3 IIF 4
    • Globe House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6NZ, United Kingdom

      IIF 5
    • Mckesson, Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ

      IIF 6
  • Carter, Patrick Robert, Lord
    British chairman born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ, England

      IIF 7
    • Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ, United Kingdom

      IIF 8
    • Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ

      IIF 9 IIF 10
    • Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ, England

      IIF 11
  • Carter, Patrick Robert, Lord
    British chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Hamilton Park West, London, N5 1AB

      IIF 12
  • Carter, Patrick Robert, Lord
    British chief executive & man director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Hamilton Park West, London, N5 1AB

      IIF 13
  • Carter, Patrick Robert, Lord
    British chief executive and managing d born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Hamilton Park West, London, N5 1AB

      IIF 14
  • Carter, Patrick Robert, Lord
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Patrick Robert, Lord
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Patrick Robert Carter
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Winckley Square, Preston, Lancs, PR1 3HP, United Kingdom

      IIF 35
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 36
  • Carter, Patrick Robert
    British consultant born in February 1946

    Registered addresses and corresponding companies
    • Rue De Peuplier 7-9, 1000 Brussels, FOREIGN, Belgium

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    Sun House 79 High Street, Eton, Windsor, Berkshire
    Corporate (9 parents, 6 offsprings)
    Officer
    2014-03-18 ~ now
    IIF 25 - director → ME
  • 3
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    79 High Street, Eton, Windsor, United Kingdom
    Corporate (4 parents)
    Officer
    2019-02-28 ~ now
    IIF 33 - director → ME
  • 4
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    79 High Street, Eton, Windsor, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-28 ~ now
    IIF 34 - director → ME
  • 5
    9 Winckley Square, Preston, Lancs
    Corporate (3 parents)
    Equity (Company account)
    483,731 GBP2024-03-31
    Officer
    2008-09-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    22a St. James's Square, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2015-04-30 ~ now
    IIF 27 - director → ME
  • 7
    22a St. James's Square, London, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,732,901 GBP2020-12-31
    Officer
    2015-04-30 ~ now
    IIF 28 - director → ME
  • 8
    22a St. James's Square, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-20 ~ dissolved
    IIF 26 - director → ME
  • 9
    Company number 03889937
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 15 - director → ME
Ceased 25
  • 1
    LORICA CONSULTING LIMITED - 2014-06-04
    HEALTH FOR INDUSTRY LIMITED - 2005-07-15
    CONTACTBASE LIMITED - 2002-01-25
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-12 ~ 2002-12-16
    IIF 37 - director → ME
  • 2
    First Floor, 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    20,000 GBP2018-05-31
    Officer
    1994-12-01 ~ 1999-04-30
    IIF 22 - director → ME
  • 3
    ONE COMMERCIAL LIMITED - 2023-04-25
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    UKG COMMERCIAL LIMITED - 2014-11-04
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Officer
    2014-10-28 ~ 2015-02-25
    IIF 8 - director → ME
  • 4
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-04-29 ~ 2017-05-24
    IIF 9 - director → ME
    2012-10-03 ~ 2015-02-25
    IIF 11 - director → ME
  • 5
    Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-12-09
    IIF 21 - director → ME
  • 6
    NUMBERONECORP LIMITED - 2006-03-10
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-23 ~ 2011-03-24
    IIF 16 - director → ME
  • 7
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-10-03 ~ 2017-05-24
    IIF 10 - director → ME
  • 8
    Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-12-09
    IIF 19 - director → ME
  • 9
    Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-04-30
    IIF 17 - director → ME
  • 10
    5 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-14 ~ 2007-03-22
    IIF 20 - director → ME
  • 11
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved corporate (2 parents)
    Officer
    1995-11-30 ~ 1995-12-15
    IIF 18 - director → ME
  • 12
    HBO & COMPANY (UK) LIMITED - 2001-09-12
    FRESHRAPID LIMITED - 1990-07-17
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-06-24 ~ 2014-07-31
    IIF 6 - director → ME
  • 13
    01948433 LIMITED - 2012-06-21
    WESTMINSTER HEALTH CARE (PROPERTIES) LIMITED - 1994-01-26
    HELMGLASS LIMITED - 1985-10-31
    Kpmg Restructuring Arlington Business Park, Theale, Reading
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-12-09
    IIF 31 - director → ME
  • 14
    PRIMARY GROUP LIMITED - 2002-07-23
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    LAW 742 LIMITED - 1997-05-16
    3 More London Riverside, London
    Corporate (2 parents, 1 offspring)
    Officer
    1999-12-01 ~ 2000-04-03
    IIF 30 - director → ME
  • 15
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    FEVRE LIMITED - 1996-03-05
    FLEETNESS 213 LIMITED - 1995-11-21
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    1996-01-24 ~ 1999-04-30
    IIF 12 - director → ME
  • 16
    PGUK HAB LIMITED - 2015-04-02
    110 Bishopsgate, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2013-07-22 ~ 2017-01-31
    IIF 23 - director → ME
  • 17
    PGUK HAB 2 LIMITED - 2010-03-26
    110 Bishopsgate, London, England
    Corporate (5 parents)
    Officer
    2013-07-22 ~ 2017-01-31
    IIF 24 - director → ME
  • 18
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-10-03 ~ 2017-01-01
    IIF 7 - director → ME
  • 19
    HIGHBANK HEALTHCARE LIMITED - 1996-03-05
    FLEETNESS 146 LIMITED - 1991-09-06
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents)
    Officer
    1995-11-30 ~ 1995-12-15
    IIF 29 - director → ME
  • 20
    SYSTEM C HEALTHCARE PLC - 2011-08-25
    SYSTEM C HEALTHCARE LIMITED - 2005-06-03
    SYSTEM C LIMITED - 2000-01-14
    SYSTEM C HOLDINGS LIMITED - 1995-06-27
    SOLSTYS COMPUTER SYSTEMS LIMITED - 1990-03-29
    MYTHMINSTER LIMITED - 1983-10-24
    Arden Court, Arden Street, Stratford-upon-avon, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2011-05-06 ~ 2014-07-01
    IIF 5 - director → ME
  • 21
    LONDON MARATHON LIMITED(THE) - 1992-01-17
    190 Great Dover Street, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2003-04-11 ~ 2006-10-01
    IIF 1 - director → ME
  • 22
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate
    Officer
    2005-10-03 ~ 2006-01-25
    IIF 4 - director → ME
  • 23
    WESTMINSTER HEALTH CARE HOLDINGS PLC - 1999-09-01
    NME (UK) LIMITED - 1992-10-16
    MILVERSTEAD LIMITED - 1981-12-31
    3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-04-30
    IIF 14 - director → ME
  • 24
    ISOBARON LIMITED - 1985-10-31
    3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1999-07-31
    IIF 13 - director → ME
  • 25
    Company number 04829558
    Non-active corporate
    Officer
    2003-09-12 ~ 2005-11-29
    IIF 3 - 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.