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

Mr Ian Paul Jennings

    Related profiles found in government register
  • Mr Ian Paul Jennings
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennings, Ian Paul
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Greater Manchester, M4 6WX, England

      IIF 11
  • Jennings, Ian Paul
    British chartered accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Grange, Road Industrial Estate, Grange Road Soothill, Batley, West Yorkshire, WF17 6LN, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 5, Albert Square, Skipton, BD23 1LG, England

      IIF 14 IIF 15 IIF 16
    • icon of address 5, Albert Square, Skipton, BD23 1LG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 6 New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 23
    • icon of address Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire, BD23 1QL

      IIF 24
  • Jennings, Ian Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 25
  • Jennings, Ian Paul
    British chartered accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 26
  • Jennings, Ian Paul
    British

    Registered addresses and corresponding companies
    • icon of address 6 New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 27 IIF 28
  • Jennings, Ian Paul

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Greater Manchester, M4 6WX

      IIF 29
    • icon of address Unit 11 Grange, Road Industrial Estate, Grange Road Soothill, Batley, West Yorkshire, WF17 6LN, United Kingdom

      IIF 30
    • icon of address 6 New Laithe Close, Skipton, North Yorkshire, BD23 6AZ

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Jactin House, 24 Hood Street, Ancoats, Greater Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    686,586 GBP2024-10-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-10-22 ~ now
    IIF 29 - Secretary → ME
Ceased 16
  • 1
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,798 GBP2025-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-07-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    GENESIS CARE HOME NO.1 LIMITED - 2018-02-05
    icon of address North House, Northgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,178 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address North House, Northgate, Elland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    GENESIS CARE HOME NO. 3 LIMITED - 2018-02-05
    icon of address North House, Northgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,596 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    GENESIS CARE HOME NO. 4 LIMITED - 2018-02-05
    icon of address North House, Northgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    452,335 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,646 GBP2025-03-31
    Officer
    icon of calendar 2017-07-19 ~ 2017-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2019-09-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    GENESIS CARE HOME NO. 5 LIMITED - 2018-02-05
    icon of address North House, Northgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,787 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    SIMOR LIMITED - 2008-05-10
    icon of address 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    645,727 GBP2025-01-31
    Officer
    icon of calendar 1994-08-18 ~ 2008-05-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Chamberlain & Co, Aireside House, 24/26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2009-05-20
    IIF 25 - Director → ME
    icon of calendar 2008-06-24 ~ 2009-05-20
    IIF 27 - Secretary → ME
  • 10
    icon of address 5 Albert Square, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,113 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2021-11-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-11-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MAJOR CHANGE LIMITED - 1997-05-23
    icon of address High Rigg, Panorama Drive, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,522,637 GBP2024-04-30
    Officer
    icon of calendar 1998-06-01 ~ 2005-02-18
    IIF 23 - Director → ME
  • 12
    GENESIS CARE HOME NO. 2 LIMITED - 2018-02-05
    icon of address North House, Northgate, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,416 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-07-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 11, Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    948,819 GBP2025-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-02-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-02-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    SCANDINAVIAN HOMES LIMITED - 2000-04-14
    icon of address Old Mill House, Dockfield Road, Shipley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,601,474 GBP2025-04-30
    Officer
    icon of calendar 2000-04-14 ~ 2020-03-30
    IIF 28 - Secretary → ME
  • 15
    icon of address The Secretary, Skipton Girls High School, Gargrave Road, Skipton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-08-16
    IIF 24 - Director → ME
  • 16
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -248,214 GBP2018-12-31
    Officer
    icon of calendar 2009-10-14 ~ 2019-03-27
    IIF 12 - Director → ME
    icon of calendar 2009-10-14 ~ 2009-10-14
    IIF 26 - Director → ME
    icon of calendar 2011-07-26 ~ 2019-03-27
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.