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 Andrew John Shelton-murray

    Related profiles found in government register
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 4
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 5
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 6 IIF 7 IIF 8
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 12
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 13
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

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

      IIF 14
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

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

      IIF 15
  • Mr Andrew Murray
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Sir James Duncan Gardens, Forfar, DD8 2JX, Scotland

      IIF 16
    • icon of address Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 18
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 19 IIF 20
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB

      IIF 21
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 22
    • icon of address One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 23
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 24 IIF 25 IIF 26
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 28
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 29 IIF 30
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 31 IIF 32
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 33
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 34
    • icon of address 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 35
  • Mr Andrew Murray
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Arbroath Road, Forfar, DD8 2DL, United Kingdom

      IIF 36
  • Murray, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 37
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 63
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 64
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 65 IIF 66 IIF 67
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 70
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 71
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 72
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 73
  • Murray, Ann
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 74
  • Shelton Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 75
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 76 IIF 77
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 78 IIF 79
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

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

      IIF 80
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 81
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 82 IIF 83
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 90
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 94 IIF 95
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 96
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 97 IIF 98
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 99 IIF 100
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 101
  • Murray, Andrew John
    British chartered surveyor born in April 1945

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address New House Farm, Welsh Row Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 105
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Registered addresses and corresponding companies
  • Murray, Andrew
    British business executive born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Gorrie Street, Dunfermline, Fife, KY11 4BA, Scotland

      IIF 115
  • Murray, Andrew
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 116
  • Murray, Andrew John
    British chartered surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 133
  • Murray, Andrew John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 134
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ, England

      IIF 135
    • icon of address Beech Villa, Wistaston Green Close, Crewe, CW2 8RB, England

      IIF 136
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 137 IIF 138
  • Murray, Andrew John
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Villa, 1 Wistaston Green Close, Wistaston, Cheshire, CW2 8RB, United Kingdom

      IIF 139
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 140
  • Murray, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Arbroath Road, Forfar, Angus, DD8 2DL

      IIF 141
  • Murray, Ann

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 142
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 18
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,527 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2022-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 98 - Director → ME
  • 3
    icon of address Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 74 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 99 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 70 - Director → ME
    icon of calendar 2014-04-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,667 GBP2023-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MURRAY MURRAY MITCHELL LTD - 2010-08-26
    icon of address Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 120 - Director → ME
  • 10
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Regional Property Solutions Ltd Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 139 - Director → ME
  • 13
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 20 - Director → ME
    IIF 63 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 140 - Secretary → ME
  • 14
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 75 - Director → ME
  • 15
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    OAKVIEW SCHOOL - 2015-09-04
    icon of address 1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 119 - Director → ME
Ceased 92
  • 1
    icon of address 1 Gorrie Street, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2017-05-24
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 50 - Director → ME
  • 3
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 56 - Director → ME
  • 4
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 55 - Director → ME
  • 5
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 61 - Director → ME
  • 6
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 62 - Director → ME
  • 7
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 59 - Director → ME
  • 8
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 48 - Director → ME
  • 9
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,527 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-03-21
    IIF 143 - Secretary → ME
  • 10
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2005-11-04 ~ 2009-10-31
    IIF 133 - Director → ME
  • 11
    icon of address The Dower House Woodleigh, 24 Bradgate Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,181 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-02-28
    IIF 107 - Director → ME
  • 12
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-30
    IIF 82 - Director → ME
  • 13
    FORWARD HOUSING LIMITED - 2004-12-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 41 - Director → ME
  • 14
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 42 - Director → ME
  • 15
    INPUTRELATE LIMITED - 2010-01-27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 40 - Director → ME
  • 16
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 23 - Director → ME
  • 17
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 22 - Director → ME
  • 18
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2022-10-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-10-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,759,349 GBP2025-03-31
    Officer
    icon of calendar 1995-11-20 ~ 2007-10-19
    IIF 137 - Director → ME
  • 20
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2022-10-07
    IIF 96 - Director → ME
  • 21
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-11-21
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    ANN HOUSE 2013 LTD - 2018-07-25
    ANN STREET 2013 LTD - 2014-01-28
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2018-04-30
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-04-30
    IIF 6 - Has significant influence or control OE
  • 23
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    WORKINGTON 2014 LTD - 2015-12-03
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-04-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 39 - Director → ME
  • 25
    H&SCP ANN HOUSE LTD - 2018-07-25
    H&SCP 2014 LTD - 2014-01-23
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-04-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2018-04-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2018-04-30
    IIF 80 - Director → ME
  • 28
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    INHOCO 463 LIMITED - 1996-02-26
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 1996-02-15 ~ 2015-11-02
    IIF 135 - Director → ME
  • 30
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 34 - Director → ME
  • 31
    MATRIX PROPERTY INVESTMENT LIMITED - 2003-05-28
    INHOCO 2285 LIMITED - 2001-03-26
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2001-03-26 ~ 2009-10-31
    IIF 129 - Director → ME
  • 32
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 45 - Director → ME
  • 33
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-19
    IIF 109 - Director → ME
  • 34
    icon of address 56 Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,314 GBP2020-04-05
    Officer
    icon of calendar 1993-09-06 ~ 2001-07-23
    IIF 114 - Director → ME
  • 35
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    20,483 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-09-01
    IIF 106 - Director → ME
  • 36
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    icon of address St. Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -87,145 GBP2024-08-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-10-31
    IIF 102 - Director → ME
  • 37
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,668 GBP2024-08-31
    Officer
    icon of calendar 2007-10-22 ~ 2009-10-31
    IIF 104 - Director → ME
  • 38
    MANCHESTER ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,639 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 121 - Director → ME
  • 39
    MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED - 2004-07-22
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2001-07-12 ~ 2009-10-31
    IIF 125 - Director → ME
  • 40
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,163,539 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 130 - Director → ME
  • 41
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,532,736 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 128 - Director → ME
  • 42
    HOLLINS MURRAY LIMITED - 1999-02-16
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -11,413 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 124 - Director → ME
  • 43
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2024-08-31
    Officer
    icon of calendar 2006-12-27 ~ 2009-10-31
    IIF 127 - Director → ME
  • 44
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,382 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 132 - Director → ME
  • 45
    HMG (UK) LIMITED - 2013-07-12
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2024-08-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-10-31
    IIF 103 - Director → ME
  • 46
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,421 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1999-09-28
    IIF 110 - Director → ME
  • 47
    icon of address Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2008-08-27 ~ 2017-05-24
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-05-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
  • 48
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 43 - Director → ME
  • 49
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-10-31
    IIF 35 - Director → ME
  • 50
    icon of address 88 88 Hill Village Road, Four Oak, Sutton Coldfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-13 ~ 2010-04-12
    IIF 122 - Director → ME
  • 51
    icon of address 4 Grainger Close, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,399,189 GBP2024-03-31
    Officer
    icon of calendar 2004-06-29 ~ 2009-05-18
    IIF 138 - Director → ME
  • 52
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,218,676 GBP2024-08-31
    Officer
    icon of calendar 2007-04-02 ~ 2009-10-31
    IIF 123 - Director → ME
  • 53
    icon of address 3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-03
    IIF 112 - Director → ME
  • 54
    INHOCO 462 LIMITED - 1996-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    43,127 GBP2024-03-31
    Officer
    icon of calendar 1996-01-10 ~ 2000-03-15
    IIF 105 - Director → ME
  • 55
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 19 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 142 - Secretary → ME
  • 56
    MALSIS LIMITED - 2018-10-25
    icon of address C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    icon of address Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-09-01
    IIF 28 - Director → ME
  • 58
    RENON LIMITED - 2002-04-15
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2002-04-08 ~ 2009-10-31
    IIF 126 - Director → ME
  • 59
    MATRIX PROPERTY INVESTMENT (HUDDERSFIELD) LIMITED - 2003-05-28
    BIGSUCCESS LIMITED - 2001-07-11
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2001-07-05 ~ 2009-10-31
    IIF 131 - Director → ME
  • 60
    KERSCO (31) LIMITED - 2015-01-29
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 77 - Director → ME
  • 61
    KERSCO (32) LIMITED - 2015-01-29
    icon of address French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 76 - Director → ME
  • 62
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 54 - Director → ME
  • 63
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 58 - Director → ME
  • 64
    NORTHERN ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-11-02
    IIF 117 - Director → ME
  • 65
    icon of address Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford
    Active Corporate (6 parents)
    Equity (Company account)
    2,201,190 GBP2024-09-30
    Officer
    icon of calendar ~ 2014-01-20
    IIF 136 - Director → ME
  • 66
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 44 - Director → ME
  • 67
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 38 - Director → ME
  • 68
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-28 ~ 2015-11-02
    IIF 32 - Director → ME
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 68 - Director → ME
  • 69
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2015-11-02
    IIF 31 - Director → ME
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 66 - Director → ME
  • 70
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    H&SCP 2013 LTD - 2013-12-17
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2015-09-01
    IIF 25 - Director → ME
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 73 - Director → ME
  • 71
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2015-09-01
    IIF 26 - Director → ME
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 65 - Director → ME
  • 72
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-01
    IIF 29 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-09-01
    IIF 72 - Director → ME
  • 73
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2015-09-01
    IIF 24 - Director → ME
    IIF 67 - Director → ME
  • 74
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-09-01
    IIF 27 - Director → ME
    IIF 69 - Director → ME
  • 75
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2015-09-01
    IIF 30 - Director → ME
    IIF 71 - Director → ME
  • 76
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,413 GBP2024-08-31
    Officer
    icon of calendar 2006-01-20 ~ 2009-10-31
    IIF 134 - Director → ME
  • 77
    REGIONAL PROPERTY AGENTS LIMITED - 2010-02-25
    icon of address Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2020-12-01
    IIF 118 - Director → ME
  • 78
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,646 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-11-09
    IIF 113 - Director → ME
  • 79
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 78 - Director → ME
  • 80
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 79 - Director → ME
  • 81
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-04-30 ~ 2018-08-15
    IIF 101 - Director → ME
  • 82
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2023-10-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 49 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 57 - Director → ME
  • 84
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 47 - Director → ME
  • 85
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 46 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 52 - Director → ME
  • 86
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 53 - Director → ME
  • 87
    SSGI LTD.
    - now
    REDFOUR SECURITY GROUP LIMITED - 2019-09-09
    icon of address 37 Windsor Esplanade, Cardiff Bay, Cardiff, Glamorgan
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,363,000 GBP2020-02-18
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-11
    IIF 37 - Director → ME
  • 88
    icon of address Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-03
    IIF 111 - Director → ME
  • 89
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -73,088,323 GBP2023-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-19
    IIF 81 - Director → ME
  • 90
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-03-15
    IIF 108 - Director → ME
  • 91
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 51 - Director → ME
  • 92
    LEGISLATOR 1671 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 60 - 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.