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 Norman Niven

    Related profiles found in government register
  • Mr Norman Niven
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, England

      IIF 1
    • icon of address 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 2
    • icon of address 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, United Kingdom

      IIF 3
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 4
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 5
  • Norman Niven
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, United Kingdom

      IIF 6
  • Niven, Norman
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, England

      IIF 7
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 8 IIF 9
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 10
  • Niven, Norman
    English chief executive born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 11
  • Niven, Norman
    English director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 12
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 13 IIF 14
  • Niven, Norman
    English managing director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 15
  • Niven, Norman
    English pharmacist born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niven, Norman
    English pharmacist company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 22
  • Niven, Norman
    English pharmacist managing director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 23
  • Mr Norman Niven
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 24
  • Niven, Norman
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, England

      IIF 25 IIF 26
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 27
  • Niven, Norman
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 28
  • Niven, Norman
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 29
  • Niven, Norman
    English

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 30
  • Niven, Norman
    English managing director

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 31
  • Niven, Norman
    English pharmacist

    Registered addresses and corresponding companies
    • icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 32
  • Niven, Norman

    Registered addresses and corresponding companies
    • icon of address 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 61 Barcheston Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARTER HEALTH LIMITED - 2003-11-11
    CHARTERHEALTH RECRUITMENT LIMITED - 2003-12-11
    BRAND NEW CO (171) LIMITED - 2003-01-07
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 8 - Director → ME
  • 4
    TELEDOSE LIMITED - 2015-07-17
    icon of address 61 Barcheston Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,991 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,610 GBP2024-12-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Barcheston Road, Cheadle, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -157,904 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    CARE MINDS LIMITED - 2014-01-09
    icon of address 61 Barcheston Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 8
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,064,157 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    TECH4CARE LIMITED - 2015-12-04
    TOUCHPOINT TECHNOLOGY LIMITED - 2016-04-26
    EXIBITZZ LIMITED - 2015-08-03
    icon of address Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,543 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    SANDBED LIMITED - 1998-05-05
    BUPA NURSING LIMITED - 2005-03-10
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2002-12-31
    IIF 16 - Director → ME
  • 2
    BUPA CARE SERVICES OVERSEAS STAFFING LIMITED - 2005-03-10
    CREATEVITAL LIMITED - 2001-07-26
    ADVANTAGE HEALTHCARE OVERSEAS STAFFING LIMITED - 2007-07-26
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-12-31
    IIF 18 - Director → ME
  • 3
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    CSHS LTD. - 2010-08-04
    icon of address 19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 1993-07-22 ~ 1997-08-11
    IIF 23 - Director → ME
  • 4
    icon of address Castle Hill Court, Mill Lane, Ashley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,380 GBP2023-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-03-01
    IIF 12 - Director → ME
  • 5
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-13 ~ 1997-05-08
    IIF 15 - Director → ME
    icon of calendar 1995-11-13 ~ 1996-02-15
    IIF 32 - Secretary → ME
  • 6
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2002-12-31
    IIF 20 - Director → ME
  • 7
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2013-03-18
    IIF 14 - Director → ME
  • 8
    ENGINEGLOBAL LIMITED - 1996-06-20
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2002-12-31
    IIF 17 - Director → ME
  • 9
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2013-03-18
    IIF 13 - Director → ME
  • 10
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2013-03-18
    IIF 11 - Director → ME
    icon of calendar 2007-07-30 ~ 2008-11-03
    IIF 31 - Secretary → ME
  • 11
    ROSELITE LIMITED - 1997-12-24
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2002-12-31
    IIF 21 - Director → ME
  • 12
    POUNDCHOICE LIMITED - 1988-08-23
    icon of address Two Omega Drive River Bend Technology Centre, Irlam, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 19 - Director → ME
    icon of calendar ~ 1997-11-05
    IIF 30 - Secretary → ME
  • 13
    GIZMO AR LTD - 2021-10-15
    icon of address Meadow Rae Chester Road, Dunham On The Hill, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -687 GBP2022-11-30
    Officer
    icon of calendar 2021-10-15 ~ 2023-03-14
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.