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

Lamb, John Patrick Thomas

    Related profiles found in government register
  • Lamb, John Patrick Thomas
    British company director born in November 1982

    Resident in England

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

      IIF 1
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 2
  • Lamb, John Patrick Thomas
    British director born in November 1982

    Resident in England

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

      IIF 3
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 9 IIF 10 IIF 11
    • icon of address Langley House, Station Road Baildon, Shipley, West Yorkshire, BD17 6SE

      IIF 12 IIF 13
    • icon of address 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 14
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British care home owner born in April 1954

    Resident in England

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

      IIF 17
  • 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
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 26
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in United Kingdom

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

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

      IIF 28 IIF 29 IIF 30
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in England

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

      IIF 31
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 32 IIF 33 IIF 34
    • icon of address Langley House, Fairfield Drive, Baildon, Shipley, BD17 6SJ, England

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

      IIF 37
  • Lamb, John Thomas
    British director

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

      IIF 38
  • Lamb, John Thomas
    born in April 1954

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

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

      IIF 44 IIF 45
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 46
  • Lamb, John Thomas
    British director born in April 1954

    Resident in United Kingdom

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

      IIF 47
    • icon of address Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 48
    • icon of address Briars Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 49
    • icon of address Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 50
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 51
    • icon of address Langley House, Foxstone Rise, Baildon, Shipley, BD17 6SS, England

      IIF 52
    • icon of address 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 53
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in United Kingdom

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

      IIF 54
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 55 IIF 56 IIF 57
    • icon of address 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 60
    • icon of address 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 134 Leeds Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,778 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,734,077 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-07-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    icon of address 134 134 Leeds Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,272,366 GBP2024-12-31
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 41 - Director → ME
  • 5
    CARLTON HOME CARE LIMITED - 2002-04-30
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,905,344 GBP2024-12-31
    Officer
    icon of calendar 1998-06-22 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 134 Leeds Road Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,115 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,028 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,022,642 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,590 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 19
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2015-11-09 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 21
    ROCKET SCIENCE SUPPLEMENTS LIMITED - 2024-01-18
    icon of address Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,685 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 134 Leeds Road, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
Ceased 10
  • 1
    RAPHAEL HEALTH CARE LTD - 2017-08-01
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2017-02-14
    IIF 43 - Director → ME
    icon of calendar 2004-10-11 ~ 2005-03-11
    IIF 13 - Director → ME
  • 2
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2014-05-01
    IIF 12 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2017-04-11 ~ 2024-01-01
    IIF 53 - Director → ME
    icon of calendar 2006-05-08 ~ 2014-05-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2022-05-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2022-05-23
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2017-02-14
    IIF 50 - Director → ME
  • 6
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-16 ~ 2017-02-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-16 ~ 2017-02-14
    IIF 47 - Director → ME
  • 8
    icon of address Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2020-06-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2020-06-10
    IIF 58 - Right to appoint or remove directors OE
  • 9
    icon of address 134 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,195 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 6 - Director → ME
  • 10
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-05-23
    IIF 33 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.