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 John Brian Fisher

    Related profiles found in government register
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 1
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 2
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 3
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 4
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • icon of address Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 7
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 8 IIF 9
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 10 IIF 11
    • icon of address 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 12
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 18
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 19
  • Mr John Fisher
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 20
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 21
  • Mr John Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 22
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 23
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 24
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 25
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 29 IIF 30
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 31
  • Mr John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, North Park Road, Harrogate, HG1 5PG, England

      IIF 32
  • John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 33
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 34
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 35
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 36
  • Fisher, John Brian
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, John Brian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 44
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 45
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 46
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 47 IIF 48
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 49
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 50
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 51
  • Fisher, John Brian
    British insurance consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley, 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 52
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 53
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 54
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 56
  • Mr John Fisher
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, M29 7TX, United Kingdom

      IIF 58
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 59
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 60
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA

      IIF 61
  • Mr John Fisher
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 62
  • Fisher, John
    British care home operator born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 63 IIF 64 IIF 65
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 66
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 67
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 68
  • Fisher, John
    British care home proprietor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 69
  • Fisher, John
    British co director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 70
  • Fisher, John
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 71
  • Fisher, John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 72
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 73 IIF 74
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 4 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 78
  • Fisher, John
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 79
  • Fisher, John
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 80 IIF 81
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 82
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 83
  • Fisher, John
    British nursing home manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 84 IIF 85
  • Fisher, John Brian
    British district sales rep

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 86
  • Fisher, John Brian
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 87
  • Fisher, John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, United Kingdom

      IIF 88
  • Fisher, John
    British business owner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, United Kingdom

      IIF 89
  • Fisher, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 90
  • Fisher, John
    British

    Registered addresses and corresponding companies
    • icon of address 34 Duchy Road, Harrogate, North Yorkshire, HG1 2ER

      IIF 91
  • Fisher, John
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 92
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 93 IIF 94
  • Fisher, John Brian

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 95
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 96
  • Fisher, John

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 97
    • icon of address 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 98
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 19 Astley Hall Drive, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 68 - Director → ME
  • 4
    INNOVATIVE BRANDS LIMITED - 2022-11-21
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - 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
  • 7
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address 1st Floor 31 Peel Street, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 95 - Secretary → ME
  • 12
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 31 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    GREENWELL HOUSE LIMITED - 2008-10-31
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,876 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 18 9 Moss Lane, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 85 - Director → ME
  • 32
    icon of address 18 Mayfair Avenue, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,839 GBP2017-04-29
    Officer
    icon of calendar 2009-04-27 ~ 2014-11-11
    IIF 46 - Director → ME
  • 2
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    577,787 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 66 - Director → ME
  • 3
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2012-05-01 ~ 2020-04-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 30 - Has significant influence or control OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 50 - Director → ME
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 86 - Secretary → ME
  • 5
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    icon of address 15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 74 - Director → ME
  • 6
    icon of address 15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-04-03
    IIF 77 - Director → ME
  • 7
    icon of address 10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2022-03-11
    IIF 49 - Director → ME
  • 9
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-02-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 67 - Director → ME
  • 11
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2015-08-25
    IIF 87 - Director → ME
  • 12
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2012-03-31
    IIF 98 - Secretary → ME
  • 13
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-17
    IIF 54 - Director → ME
  • 14
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-07-05
    IIF 32 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2012-01-18 ~ 2020-04-03
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 29 - Has significant influence or control OE
  • 16
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-01-02
    IIF 78 - Director → ME
  • 17
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-09-17
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 80 - Director → ME
  • 19
    icon of address C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,178 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2020-04-04
    IIF 69 - Director → ME
  • 20
    icon of address 21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    653 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2018-10-15
    IIF 52 - Director → ME
  • 23
    icon of address Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-23
    IIF 53 - Director → ME
  • 24
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-04-03
    IIF 75 - Director → ME
  • 25
    GREENWELL GRANGE LTD - 2018-12-19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-04-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-11-28
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-13 ~ 2020-04-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,015,751 GBP2024-03-31
    Officer
    icon of calendar 1997-07-30 ~ 2020-04-03
    IIF 64 - Director → ME
    icon of calendar 1997-07-30 ~ 2001-04-30
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2020-04-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-08-30
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ 2015-12-31
    IIF 61 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    icon of calendar 2018-05-15 ~ 2021-07-14
    IIF 55 - Director → ME
  • 30
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 81 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.