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

Lamb, John Thomas

    Related profiles found in government register
  • Lamb, John Thomas
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD, United Kingdom

      IIF 1 IIF 2
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 3 IIF 4
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 5
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 6 IIF 7
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 8
  • Lamb, John Thomas
    British director born in April 1954

    Resident in United Kingdom

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

      IIF 9
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 10
    • Briars Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 11
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 12
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 13
    • Langley House, Foxstone Rise, Baildon, Shipley, BD17 6SS, England

      IIF 14
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 15
  • Lamb, John Thomas
    British care home owner born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Bond Court, Leeds, LS1 2JZ

      IIF 16
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 25
  • Lamb, John Thomas
    British director

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 26
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in United Kingdom

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

      IIF 27
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 28 IIF 29 IIF 30
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 33
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX, United Kingdom

      IIF 34 IIF 35
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 36
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 37 IIF 38 IIF 39
    • Langley House, Fairfield Drive, Baildon, Shipley, BD17 6SJ, England

      IIF 41
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 42
  • Lamb, John Patrick Thomas
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, LS29 8HS, England

      IIF 43
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 44
  • Lamb, John Patrick Thomas
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Royd, Woodlands Drive, Rawdon, Leeds, LS19 6JZ, England

      IIF 57
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 58 IIF 59 IIF 60
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    134 Leeds Road, Shipley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,268 GBP2023-12-31
    Officer
    2017-11-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    134 Leeds Road, Shipley, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,511,469 GBP2023-12-31
    Officer
    2021-05-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    134 134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,992 GBP2023-12-31
    Officer
    2000-05-22 ~ now
    IIF 3 - director → ME
  • 5
    CARLTON HOME CARE LIMITED - 2002-04-30
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,005,526 GBP2023-12-31
    Officer
    1998-06-22 ~ now
    IIF 4 - director → ME
  • 6
    134 Leeds Road, Shipley, England
    Corporate (4 parents)
    Officer
    2024-07-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    134 Leeds Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    134 Leeds Road Leeds Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    42,860 GBP2023-12-31
    Officer
    2019-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 9
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,366 GBP2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    13,933 GBP2023-12-31
    Officer
    2019-06-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    134 Leeds Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 17 - director → ME
  • 13
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5,727,189 GBP2023-12-31
    Officer
    2014-11-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 46 - director → ME
  • 15
    134 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 18 - director → ME
  • 16
    134 Leeds Road, Shipley, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 51 - director → ME
    IIF 24 - director → ME
  • 18
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-11 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 22 - director → ME
    IIF 53 - director → ME
  • 20
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,578 GBP2021-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 21
    ROCKET SCIENCE SUPPLEMENTS LIMITED - 2024-01-18
    Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -13,411 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 43 - director → ME
  • 22
    134 Leeds Road, Shipley, England
    Dissolved corporate (4 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 49 - director → ME
  • 23
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Corporate (4 parents)
    Officer
    2019-11-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 23 - director → ME
    IIF 52 - director → ME
  • 25
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 16 - director → ME
  • 26
    134 Leeds Road, Shipley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    RAPHAEL HEALTH CARE LTD - 2017-08-01
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2004-10-15 ~ 2017-02-14
    IIF 5 - director → ME
    2004-10-11 ~ 2005-03-11
    IIF 55 - director → ME
  • 2
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,366 GBP2023-12-31
    Officer
    2006-05-08 ~ 2014-05-01
    IIF 54 - director → ME
    IIF 10 - director → ME
    2017-04-11 ~ 2024-01-01
    IIF 15 - director → ME
    2006-05-08 ~ 2014-05-01
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2023-12-31
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2023-12-31
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2005-06-03 ~ 2017-02-14
    IIF 12 - director → ME
  • 6
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-01-16 ~ 2017-02-14
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-07-16 ~ 2017-02-14
    IIF 9 - director → ME
  • 8
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Corporate (4 parents)
    Officer
    2019-11-13 ~ 2020-06-10
    IIF 14 - director → ME
    Person with significant control
    2019-11-13 ~ 2020-06-10
    IIF 31 - Right to appoint or remove directors OE
  • 9
    134 Leeds Road, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    -35,277 GBP2023-10-31
    Officer
    2022-10-04 ~ 2022-10-04
    IIF 48 - director → ME
  • 10
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2023-12-31
    Person with significant control
    2018-04-05 ~ 2022-05-23
    IIF 38 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.