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

Watson, Ian

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • Hadrian Offices, 6 Bankside, The Watermark, Gateshead, Tyne & Wear, NE11 9SY

      IIF 6
    • Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 7
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 8 IIF 9 IIF 10
    • 78, Cornmoor Road, Wickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PU

      IIF 12
  • 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 13
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 14
    • Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 15 IIF 16
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

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

    Resident in England

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

      IIF 19
    • Unit 6, Fort Parkway, Fort Dunlop, Birmingham, B24 9FD, United Kingdom

      IIF 20
    • 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 21
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 22
    • 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 23
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 24
    • 4 Danbury Close, Sutton Coldfield, West Midlands, B76 2BW

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31 IIF 32
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 33
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 34 IIF 35 IIF 36
    • Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 42
    • The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 43
    • Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 44
  • 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 45 IIF 46
    • Unit 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 47 IIF 48
  • 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 49
  • Watson, Ian
    British

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

      IIF 50
    • 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 51 IIF 52 IIF 53
  • Watson, Ian
    British company director

    Registered addresses and corresponding companies
  • Mr Ian Watson
    British born in February 1967

    Resident in England

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

      IIF 58
    • 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 59
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 60
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 61 IIF 62
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 63
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 64 IIF 65
  • 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 66
  • 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 67
  • 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 68 IIF 69
    • 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

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

      IIF 71
    • St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 72
    • Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      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 13 - 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 24 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 14 - 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 44 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - 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 30 - 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 5 - 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 6 - 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 37 - 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 2 - 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 38 - 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 46 - 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 45 - 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 23 - 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 21 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - 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 42 - director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 33 - 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 31 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - 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 32 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - 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 22 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 29 - director → ME
  • 22
    Sovereign House, Warwick Street, Coventry, England
    Dissolved corporate (8 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 47 - 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 39 - director → ME
  • 25
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 18 - 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 19 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 58 - 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 27 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - 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 49 - director → ME
  • 29
    27 Foxhills Covert, Whickham, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2011-11-03 ~ now
    IIF 48 - 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 43 - 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 40 - 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 66 - 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 11 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 57 - 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 9 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 56 - 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 7 - director → ME
    2008-06-12 ~ 2009-09-04
    IIF 55 - 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 15 - director → ME
    2009-01-06 ~ 2009-09-04
    IIF 52 - 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 8 - director → ME
    2007-11-16 ~ 2009-09-04
    IIF 54 - 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 16 - director → ME
    2006-01-16 ~ 2009-09-04
    IIF 53 - 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 12 - 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 10 - 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 1 - director → ME
    1996-07-03 ~ 2000-09-29
    IIF 51 - 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 4 - 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 34 - 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 36 - 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 35 - 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 3 - 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 41 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-07-19
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - 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 50 - 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 70 - Ownership of shares – 75% or more OE
    IIF 70 - 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 26 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-15
    IIF 64 - 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 20 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-15
    IIF 65 - 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 17 - 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.