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

Murphy, John

    Related profiles found in government register
  • Murphy, John
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Valley View Care Centres, Old Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7ER, England

      IIF 1
    • Roseberry Care Centres Wakefield Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 2
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 3
    • 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ, Scotland

      IIF 4
  • Murphy, John
    British care consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lochend Road, Troon, KA10 6JJ, Scotland, United Kingdom

      IIF 5
  • Murphy, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lochend Road, Troon, KA10 6JJ

      IIF 198
  • Murphy, John
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Valley View Care Centres, Back Lane Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 199
    • Roseberry Care Centres Gb Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 200
    • Roseberry Care Centres Yorkshire Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 201
    • Roseberry Healthcare Management Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 202
  • Murphy, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 203
  • Murphy, John
    British motor engineer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2NG

      IIF 204
  • Murphy, John
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 205
  • Murphy, John
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 206
  • Murphy, John
    British technical director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 207
  • Murphy, John
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 208
  • Murphy, John
    Irish non-executive director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 209
  • Murphy, John
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 210
  • Murphy, John
    Irish none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 211
  • Murphy, John
    Irish director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Oliver Close, Swindon, Wiltshire, SN5 6NP, United Kingdom

      IIF 212
  • Murphy, John Leslie
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trafford, Manchester, Lancashire, M16 0PX

      IIF 213
  • Murphy, John Peter
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 214
  • Murphy, John Peter
    British security consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 215
  • Mr John Murphy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ayr, South Ayrshire, KA8 8EF, Scotland

      IIF 216
    • C/o Mclenan Corporate, Marathon House, Olympic Business Park, Dundonald, Ayrshire, KA2 9AE

      IIF 217
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ

      IIF 218
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 219
    • 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ

      IIF 220
    • 61, Portland Street, Unit 5, Troon, KA10 6QU, Scotland

      IIF 221
  • John Murphy
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 222
  • Murphy, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood House, The Green, Stanford Le Hope, Essex, SS17 0EX, England

      IIF 223
  • Murphy, John
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 Main Street Bothwell Glasgow, Main Street, Bothwell, Glasgow, G71 8ER, Scotland

      IIF 224
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 225 IIF 226
  • Murphy, John
    British chartered accountant born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 233
  • John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 234
  • Murphy, John
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 5LF, Great Britain

      IIF 235
  • Murphy, John
    British born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British none born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 327
  • Murphy, John
    British nursing home management born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 352
  • Murphy, John
    British nursinghomemgt born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 353
  • Murphy, John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 354 IIF 355
  • Murphy, John
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 358 IIF 359
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 360
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 361
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 362
  • Murphy, John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 363
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 364
  • Murphy, John
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 371
  • Murphy, John
    British welding born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Nevill Way, Loughton, IG10 3BG, England

      IIF 372
  • Murphy, John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 373 IIF 374
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 375
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 376
    • Granite House, 1 The Old Coal Yard, Northwold, Norfolk, IP26 5DB, United Kingdom

      IIF 377
    • Granite House, The Old Coal Yard, Northwold, IP26 5BD, England

      IIF 378
    • Granite House, The Old Coal Yard, Northwold, Norfolk, IP26 5BD, England

      IIF 379
  • Mr John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 380
  • Mr John Murphy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 381
  • Mr John Murphy
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 382
  • Murphy, John
    British co director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH

      IIF 383
  • Murphy, John
    British company director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53 Calf Close Drive, Bedeswell Park, Jarrow, Tyne & Wear, NE32 4SW

      IIF 384
  • Murphy, John
    Irish born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • Enterprise House, Win Business Park, Canal Quay, Newry, BT35 6PH, Northern Ireland

      IIF 385
  • Murphy, John
    Irish business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Hanover Square, London, W1S 1BN, England

      IIF 386
  • Mr John Murphy
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 51 Queens Gardens, London, W2 3AA, England

      IIF 387
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 388
  • John Murphy
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, OL11 5YB, United Kingdom

      IIF 389
  • Murphy, John
    Irish company director born in April 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cregaslin, Castlerea, Roscommon, IRISH, Ireland

      IIF 390
  • Murphy, John
    Irish company director born in April 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7 And 8, Drumbrughas Avenue, Drumbrughas North, Lisnaskea, Co. Fermanagh, BT92 0QQ, Northern Ireland

      IIF 391
  • Murphy, John
    Irish born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 392
  • Murphy, John
    Irish agricultural machine born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, ., Ireland

      IIF 393
  • Murphy, John
    Irish agricultural machinerey/distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 394
  • Murphy, John
    Irish agricultural machinery distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 395
  • Murphy, John
    Irish company director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 396
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 397
  • Murphy, John
    American born in July 1948

    Resident in United States

    Registered addresses and corresponding companies
    • 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 398
  • Murphy, John
    British accountant born in July 1948

    Registered addresses and corresponding companies
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 399 IIF 400
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 401
  • Murphy, John
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 402
  • Murphy, John
    Irish foramtion agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 212, Piccadilly, London, W1J 9HF

      IIF 403
  • Murphy, John
    Irish formation agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    Irish management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 444 IIF 445
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT, England

      IIF 446
  • Murphy, John
    Scottish businessman born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Church Street, Kilwinning, Ayrshire, KA13 6BE, Scotland

      IIF 447
  • Murphy, John
    Irish born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 449 Antrim Road, Antrim Road, Belfast, Antrim, BT15 3BJ, Northern Ireland

      IIF 448
    • St Vincents Centre, Carlisle Place, London, SW1P 1NL

      IIF 449
  • Murphy, John
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 450
  • Murphy, John
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 451
  • Murphy, John
    Irish accountant/finance business analyst born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 452
  • Murphy, John
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 453
  • Murphy, John
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 454
  • Murphy, John
    American born in October 1975

    Resident in United States

    Registered addresses and corresponding companies
    • C/o The Corporation Trust Co., Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

      IIF 455
  • Murphy, John
    Irish cafe owner born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 456
    • 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 457
  • Murphy, John
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 458
  • Murphy, John
    Irish born in March 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 459
  • Murphy, John
    Irish company director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Gillardstown, Castlepollard, County Westmeath, Ireland

      IIF 460
  • Murphy, John
    Irish born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 461
  • Mr John Murphy
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 462
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British accountant

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 484
  • Murphy, John
    British chartered accountant

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 485
  • Murphy, John
    British finance director

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 488
  • Murphy, John
    British nursing home management

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home managment

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 515
  • Mr John Peter Murphy
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 516
  • Murphy, John
    Irish financial controller born in November 1955

    Registered addresses and corresponding companies
    • The Square, Castle Pollard, Co Westmeath, Ireland

      IIF 517
  • Murphy, John
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49 Ashfield Crescent, Springhead, Oldham, OL4 4NX

      IIF 518
  • Murphy, John Daniel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 519
  • Murphy, John
    Irish

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 520
  • Murphy, John Noel
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 521
  • Murphy, John Noel
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Pinnacle House, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 522
  • Murphy, John Leslie
    English company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 523
  • Murphy, John Leslie
    English director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Leslie
    English retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • County Cricket Ground, Old Trafford, Manchester, M16 0PX

      IIF 526
  • Murphy, John Thomas
    Irish

    Registered addresses and corresponding companies
    • Cooldangan, Tipper Road, Naas, Co Kildare, Ireland

      IIF 527
  • Mr John Murphy
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 528
    • 17, Durisdeer Drive, Hamilton, ML3 8XB, Scotland

      IIF 529 IIF 530
  • Mr John Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 531
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 532
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 533
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 534
    • Granite House, The Old Coal Yard, Northwold, Norfolk, IP26 5BD, England

      IIF 535
  • Mr John Murphy
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 536
  • Murphy, John

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 537
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 538
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 539
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 540
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 541 IIF 542
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 543
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 544 IIF 545 IIF 546
    • Suite 2, 45 St. Marys Road, London, W5 5RG, United Kingdom

      IIF 548
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 549
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 550
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 551
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 552
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 553
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 554
  • John Murphy
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northwood Road, Ramsgate, Kent, CT12 6RR, United Kingdom

      IIF 555
  • John Murphy
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 556
  • Murphy, Daniel Johnathan
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 557
    • 38, Mirabelle Close, Ely, Cambridgeshire, CB6 2YE, England

      IIF 558
  • Mr John Murphy
    Irish born in October 1948

    Resident in Irealand

    Registered addresses and corresponding companies
    • Coolnaha, Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 559
  • Mr John Murphy
    Irish born in March 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 560
    • White Hart House, High Street, Limpsfield, Oxted, RH8 0DT, England

      IIF 561
    • White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT, England

      IIF 562
  • Mr John Murphy
    Irish born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 563
  • Mr John Murphy
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 564
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 565
  • Mr John Murphy
    Irish born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 566
  • Mr John Murphy
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 567
  • Mr John Murphy
    Irish born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 568
  • Mr John Daniel Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 569
  • Mr John Noel Murphy
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 570
  • Mr John Patrick Murphy
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom

      IIF 571
  • Mr John Leslie Murphy
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 572
  • Mr Daniel Johnathan Murphy
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mirabelle Close, Ely, Cambridgeshire, CB6 2YE, England

      IIF 573
child relation
Offspring entities and appointments
Active 68
  • 1
    ACE DRY WALL LIMITED - 2013-01-18
    6 Glannant Road, Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-03-12 ~ dissolved
    IIF 211 - Director → ME
    2010-03-12 ~ dissolved
    IIF 539 - Secretary → ME
  • 2
    Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (13 parents)
    Officer
    1985-06-19 ~ now
    IIF 527 - Director → ME
  • 3
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-09-04 ~ dissolved
    IIF 364 - Director → ME
  • 4
    Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 5
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 6
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 230 - Director → ME
  • 7
    CCT MARKETING UK LIMITED - 2019-03-26
    91 Wimpole Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2022-07-01 ~ now
    IIF 461 - Director → ME
  • 8
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEPAUL TRUST NORTHERN IRELAND LIMITED - THE - 2009-06-15
    449 Antrim Road Antrim Road, Belfast, Antrim, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2017-10-11 ~ now
    IIF 448 - Director → ME
  • 10
    198 London Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-04 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
  • 12
    FINE ART CONTEMPORARY EDITIONS LIMITED - 1995-03-08
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2001-07-01 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 13
    INSURANCE TECHNOLOGY RESOURCE LIMITED - 1998-06-04
    DE WARRENNE WALLER AND CO. CLIENT SERVICES LIMITED - 1997-06-17
    DE WARRENNE WALLER AND CO. LIMITED - 1996-12-20
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2008-10-01 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 561 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 561 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,924 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 15
    26 Forest Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 203 - Director → ME
    2017-03-15 ~ dissolved
    IIF 549 - Secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 16
    61 Portland Street, Unit 5, Troon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2018-11-30
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Gillardstown, Castlepollard, County Westmeath, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    2011-05-03 ~ now
    IIF 460 - Director → ME
  • 18
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-23 ~ dissolved
    IIF 231 - Director → ME
  • 19
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,263 GBP2024-12-31
    Officer
    2017-09-21 ~ now
    IIF 543 - Secretary → ME
  • 20
    4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2009-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directors as a member of a firmOE
  • 21
    C/o Mclenan Corporate Marathon House, Olympic Business Park, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,730 GBP2022-07-31
    Officer
    2008-07-24 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directors as a member of a firmOE
  • 22
    4 Lochend Road, Troon, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,624,858 GBP2024-07-31
    Officer
    2014-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Has significant influence or control as a member of a firmOE
  • 23
    4 Lochend Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    680,978 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Border House Border Lane, Fordham, Downham Market, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
  • 25
    52 Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2024-10-31
    Officer
    2006-09-29 ~ now
    IIF 235 - Director → ME
    2006-09-29 ~ now
    IIF 483 - Secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    81 Nevill Way, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 372 - Director → ME
  • 27
    24 Moor Hill, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 210 - Director → ME
    2021-01-05 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 28
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    2021-04-07 ~ now
    IIF 453 - Director → ME
    2021-04-07 ~ now
    IIF 540 - Secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 567 - Has significant influence or controlOE
  • 29
    EARNOCK BUSINESS SERVICES LIMITED - 2006-07-06
    67 Main Street, Bothwell, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    851 GBP2024-03-31
    Officer
    2006-02-08 ~ now
    IIF 225 - Director → ME
    2006-02-08 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,248,001 GBP2024-06-30
    Officer
    2018-11-09 ~ now
    IIF 374 - Director → ME
  • 31
    Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Officer
    2006-06-23 ~ now
    IIF 373 - Director → ME
    2018-11-27 ~ now
    IIF 557 - Director → ME
  • 32
    Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 33
    Granite House, 1 The Old Coal Yard, Northwold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,729 GBP2025-01-31
    Officer
    2019-01-14 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 34
    Border House, Fordham, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,165 GBP2024-07-31
    Officer
    2016-07-05 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 377 - Director → ME
  • 36
    31 Pinnacle House Cross Lances Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 522 - Director → ME
  • 37
    C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,219 GBP2016-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Suite 2 45 St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 548 - Secretary → ME
  • 39
    County Cricket Ground, Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    104,965 GBP2015-11-30
    Officer
    2015-04-20 ~ dissolved
    IIF 526 - Director → ME
  • 40
    LANCASHIRE COUNTY CRICKET CLUB FOUNDATION LIMITED - 2018-01-12
    LANCASHIRE COUNTY CRICKET CLUB TRUST - 2011-11-02
    Old Trafford, Manchester, Lancashire
    Active Corporate (12 parents)
    Officer
    2017-11-27 ~ now
    IIF 213 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,697 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 43
    Lingwood House, The Green, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 223 - Director → ME
  • 44
    4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 13 - Director → ME
  • 45
    33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 14 - Director → ME
    2011-05-24 ~ dissolved
    IIF 554 - Secretary → ME
  • 46
    7 Smithford Walk, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,681 GBP2017-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 523 - Director → ME
    2011-09-01 ~ dissolved
    IIF 552 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -354,895 GBP2024-12-31
    Officer
    2018-07-16 ~ now
    IIF 398 - Director → ME
  • 48
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207,960 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,468 GBP2019-06-30
    Officer
    2012-11-29 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 50
    28 Oliver Close, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 212 - Director → ME
  • 51
    52 Main Street, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    17 Durisdeer Drive, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-06-30
    Officer
    2007-04-30 ~ now
    IIF 226 - Director → ME
    2007-04-30 ~ now
    IIF 542 - Secretary → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    430 Haslingden Road, Guide, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 204 - Director → ME
  • 54
    Enterprise House, Win Business Park, Canal Quay, Newry, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    116,513 GBP2024-02-29
    Officer
    2023-08-17 ~ now
    IIF 385 - Director → ME
  • 55
    Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    1996-09-12 ~ now
    IIF 477 - Secretary → ME
  • 56
    AVONSIDE HOMES LIMITED - 2001-03-22
    17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    1999-08-27 ~ dissolved
    IIF 233 - Director → ME
    1994-01-01 ~ dissolved
    IIF 485 - Secretary → ME
  • 57
    2 Strand Way, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 518 - LLP Designated Member → ME
  • 58
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-06 ~ now
    IIF 455 - Director → ME
  • 59
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 459 - Director → ME
  • 60
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    33 London Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 457 - Director → ME
  • 62
    Swan Building First Floor, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 224 - Director → ME
  • 63
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,672 GBP2019-10-31
    Officer
    2018-03-08 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,592 GBP2024-10-31
    Officer
    2018-10-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 534 - Has significant influence or controlOE
  • 65
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 355 - Director → ME
  • 66
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,902,894 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 354 - Director → ME
  • 67
    28 Kew Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,122.60 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    2019-10-02 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 386
  • 1
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -241,880 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 555 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HF GROUP ACQUISITIONCO LIMITED - 2008-09-19
    HACKREMCO (NO. 2468) LIMITED - 2007-04-02
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 482 - Secretary → ME
  • 3
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1996-12-31 ~ 2008-09-30
    IIF 125 - Director → ME
    1996-12-31 ~ 2006-06-12
    IIF 296 - Director → ME
  • 4
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-09 ~ 2008-09-30
    IIF 64 - Director → ME
  • 5
    296 Myreside Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,874 GBP2024-11-30
    Officer
    2020-11-05 ~ 2020-11-19
    IIF 229 - Director → ME
    Person with significant control
    2020-11-05 ~ 2020-11-19
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 6
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-06-30 ~ 2010-06-30
    IIF 427 - Director → ME
  • 7
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 283 - Director → ME
  • 8
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 16 - Director → ME
  • 9
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 138 - Director → ME
  • 10
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 140 - Director → ME
  • 11
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 193 - Director → ME
  • 12
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 76 - Director → ME
  • 13
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 190 - Director → ME
  • 14
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 134 - Director → ME
  • 15
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 189 - Director → ME
  • 16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-02-07 ~ 2008-09-30
    IIF 25 - Director → ME
  • 17
    53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    201,511 GBP2024-03-31
    Officer
    ~ 2016-07-08
    IIF 465 - Secretary → ME
  • 18
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 297 - Director → ME
  • 19
    53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2,064,980 GBP2024-03-31
    Officer
    1999-07-08 ~ 2018-07-07
    IIF 463 - Secretary → ME
  • 20
    RESONANZ LIMITED - 2008-05-09
    Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2008-05-09 ~ 2008-09-30
    IIF 35 - Director → ME
  • 21
    MATTERCHROME LIMITED - 1999-05-21
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-01 ~ 2002-09-18
    IIF 238 - Director → ME
  • 22
    PLACECLEAR LIMITED - 1998-12-08
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-01 ~ 2002-09-18
    IIF 240 - Director → ME
  • 23
    Unit 6d Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    211,654 GBP2024-09-30
    Officer
    2002-09-27 ~ 2006-04-06
    IIF 390 - Director → ME
  • 24
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,074 GBP2020-07-31
    Officer
    2009-07-21 ~ 2009-07-21
    IIF 435 - Director → ME
  • 25
    B. S. HEATING (GAS SERVICES) LIMITED - 1999-08-23
    Unit 29 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1997-03-28 ~ 1998-01-07
    IIF 466 - Secretary → ME
  • 26
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 194 - Director → ME
  • 27
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 40 - Director → ME
  • 28
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,179,864 GBP2024-12-31
    Officer
    2009-11-21 ~ 2009-11-21
    IIF 428 - Director → ME
  • 29
    C/o Clarkson Hyde Llp Chancery House, St Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2009-11-21 ~ 2009-11-21
    IIF 423 - Director → ME
  • 30
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 81 - Director → ME
  • 31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 74 - Director → ME
  • 32
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 126 - Director → ME
  • 33
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 128 - Director → ME
  • 34
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 87 - Director → ME
  • 35
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 80 - Director → ME
  • 36
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 59 - Director → ME
  • 37
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 144 - Director → ME
  • 38
    ASHBOURNE HOMES LIMITED - 1989-03-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 17 - Director → ME
  • 39
    MANOR NURSING HOMES LIMITED - 1999-01-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 167 - Director → ME
  • 40
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 154 - Director → ME
  • 41
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 29 - Director → ME
  • 42
    Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    2005-10-12 ~ 2006-01-19
    IIF 307 - Director → ME
  • 43
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 280 - Director → ME
  • 44
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    2008-04-17 ~ 2008-09-30
    IIF 90 - Director → ME
  • 45
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 51 - Director → ME
  • 46
    LEGISLATOR 1377 LIMITED - 1998-04-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2003-06-26
    IIF 335 - Director → ME
    1999-10-29 ~ 2003-06-26
    IIF 490 - Secretary → ME
  • 47
    Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    1997-03-28 ~ 2001-02-05
    IIF 467 - Secretary → ME
  • 48
    WORDBLOCK LIMITED - 1997-01-30
    Geddes House, Kirkton North, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    607,088 GBP2024-09-30
    Officer
    1996-08-26 ~ 2002-12-10
    IIF 332 - Director → ME
  • 49
    131 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    2014-08-13 ~ 2014-08-18
    IIF 232 - Director → ME
  • 50
    CONTINENTAL SHELF 79 LIMITED - 1997-04-24
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1997-04-28 ~ 2002-09-18
    IIF 352 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 469 - Secretary → ME
  • 51
    30 Church Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,347 GBP2020-12-31
    Officer
    2009-10-06 ~ 2009-10-06
    IIF 426 - Director → ME
  • 52
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    1995-11-01 ~ 2022-06-01
    IIF 444 - Director → ME
  • 53
    44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,238 GBP2024-06-30
    Officer
    2009-06-19 ~ 2009-06-19
    IIF 438 - Director → ME
  • 54
    CONTINENTAL SHELF 40 LIMITED - 1995-12-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 351 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 491 - Secretary → ME
  • 55
    Pam Hulme, Beechfield House Winterton Way, Lyme Green, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-07-10
    IIF 439 - Director → ME
  • 56
    Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,025 GBP2024-11-30
    Officer
    2010-11-03 ~ 2010-11-03
    IIF 410 - Director → ME
  • 57
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    20 Wellington Square, Ayr, South Ayrshire, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    2015-07-20 ~ 2018-09-05
    IIF 447 - Director → ME
  • 58
    SOUTHERN CROSS PROPCO 3 LIMITED - 2007-08-07
    2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,755,751 GBP2024-09-30
    Officer
    2006-07-06 ~ 2007-03-29
    IIF 251 - Director → ME
  • 59
    GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED - 2006-11-15
    2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    7,041,234 GBP2024-09-30
    Officer
    2006-10-09 ~ 2007-03-29
    IIF 255 - Director → ME
  • 60
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    2016-08-01 ~ 2019-07-17
    IIF 207 - Director → ME
  • 61
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-10-02 ~ 2004-07-05
    IIF 367 - Director → ME
    2003-01-23 ~ 2004-07-05
    IIF 486 - Secretary → ME
  • 62
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 179 - Director → ME
  • 63
    C/o Greenwood & Co Premier House, 12 & 13 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    1998-02-27 ~ 1998-12-16
    IIF 345 - Director → ME
  • 64
    CONTINENTAL SHELF 76 LIMITED - 1997-05-06
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1997-03-24 ~ 2002-09-18
    IIF 342 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 475 - Secretary → ME
  • 65
    REVISELIGHT LIMITED - 1991-06-28
    First Floor, Suite 2, Clydsedale House 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1991-11-12 ~ 2002-09-18
    IIF 353 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 501 - Secretary → ME
  • 66
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-03-18 ~ 2011-03-18
    IIF 407 - Director → ME
  • 67
    LUXURY VIEW LIMITED - 1989-09-05
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 42 - Director → ME
  • 68
    P.F. YOUNG LIMITED - 2010-02-26
    2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 137 - Director → ME
  • 69
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 77 - Director → ME
  • 70
    225 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 429 - Director → ME
  • 71
    CC CARE OPCO LIMITED - 2006-06-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-11 ~ 2008-09-30
    IIF 73 - Director → ME
  • 72
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ 2006-06-30
    IIF 273 - Director → ME
  • 73
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 162 - Director → ME
  • 74
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 169 - Director → ME
  • 75
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 72 - Director → ME
  • 76
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 79 - Director → ME
  • 77
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 107 - Director → ME
  • 78
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 85 - Director → ME
  • 79
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 34 - Director → ME
  • 80
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 36 - Director → ME
  • 81
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 27 - Director → ME
  • 82
    CONTINENTAL SHELF 39 LIMITED - 1995-12-27
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 346 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 504 - Secretary → ME
  • 83
    PORTBOW LIMITED - 1997-01-30
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-08-02 ~ 2005-11-01
    IIF 242 - Director → ME
  • 84
    GANEWAY LIMITED - 1997-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-08-02 ~ 2008-09-30
    IIF 8 - Director → ME
  • 85
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -8,066,110 GBP2024-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 199 - Director → ME
  • 86
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ 2008-09-30
    IIF 71 - Director → ME
  • 87
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 177 - Director → ME
  • 88
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Officer
    ~ 1994-05-20
    IIF 517 - Director → ME
  • 89
    MEADOWVALE CARE LIMITED - 1998-03-23
    DMWS 298 LIMITED - 1997-10-09
    First Floor,suite 2,clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 329 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 495 - Secretary → ME
  • 90
    TAMMILLEC LIMITED - 1998-03-30
    CONTINENTAL SHELF 92 LIMITED - 1997-11-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 348 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 505 - Secretary → ME
  • 91
    Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 160 - Director → ME
  • 92
    Grey Courtledge, Richmond Road, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,495 GBP2024-09-30
    Officer
    2009-09-27 ~ 2009-10-05
    IIF 443 - Director → ME
  • 93
    CROWN HOME CARE LIMITED - 2001-06-28
    MISSIONLOGIC LIMITED - 1999-06-11
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-08-02 ~ 2005-11-01
    IIF 243 - Director → ME
  • 94
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,535 GBP2024-02-29
    Officer
    2010-11-01 ~ 2010-11-01
    IIF 402 - Director → ME
  • 95
    QUILLCO 170 LIMITED - 2004-08-11
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 106 - Director → ME
  • 96
    DASHKAT CONSULTING LIMITED - 2022-05-10
    3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,540 GBP2024-04-30
    Officer
    2011-04-07 ~ 2011-04-07
    IIF 408 - Director → ME
  • 97
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    SPEEDNAME LIMITED - 1991-07-03
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-08-11 ~ 2008-07-31
    IIF 357 - Director → ME
    2007-03-22 ~ 2008-07-31
    IIF 484 - Secretary → ME
  • 98
    DEPAUL FOUNDATION - 2009-01-16
    8-10 Grosvenor Gardens, London, England
    Active Corporate (12 parents)
    Officer
    2020-04-29 ~ 2023-01-25
    IIF 449 - Director → ME
  • 99
    6 Mount Avenue, Bare, Morecambe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    592,548 GBP2024-11-30
    Officer
    1999-11-17 ~ 2015-05-31
    IIF 392 - Director → ME
    1999-11-17 ~ 2015-05-31
    IIF 520 - Secretary → ME
  • 100
    SOUTHERN CROSS DOLPHIN PROPCO LIMITED - 2008-01-18
    128 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ 2007-12-21
    IIF 28 - Director → ME
  • 101
    ALLAN WATER LIMITED - 2006-07-24
    ALLAN WATER PLC - 2006-05-19
    ALLAN WATER NURSING HOMES PUBLIC LIMITED COMPANY - 1997-09-02
    DEANSTON NURSING HOME LIMITED - 1990-08-30
    ALLAN WATER PROPERTY COMPANY LIMITED - 1986-03-17
    Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2007-12-21
    IIF 172 - Director → ME
  • 102
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 110 - Director → ME
  • 103
    CONTINENTAL SHELF 60 LIMITED - 1996-07-23
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 337 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 493 - Secretary → ME
  • 104
    APRIL COURT LIMITED - 1998-03-03
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1998-02-20 ~ 2002-09-18
    IIF 314 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 515 - Secretary → ME
  • 105
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 324 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 547 - Secretary → ME
  • 106
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2005-12-03 ~ 2008-09-30
    IIF 11 - Director → ME
    2004-12-03 ~ 2006-06-12
    IIF 245 - Director → ME
  • 107
    2 Ferndown Horley, Horley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2020-01-31
    Officer
    2010-08-02 ~ 2010-08-02
    IIF 420 - Director → ME
  • 108
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ 2010-10-20
    IIF 409 - Director → ME
  • 109
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-09-10 ~ 2010-09-10
    IIF 419 - Director → ME
  • 110
    14 Walnut Grove, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2025-03-31
    Officer
    2010-03-02 ~ 2010-03-02
    IIF 421 - Director → ME
  • 111
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 165 - Director → ME
  • 112
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,320 GBP2022-12-31
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 431 - Director → ME
  • 113
    ELY NURSING HOME LIMITED - 2001-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 60 - Director → ME
  • 114
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 127 - Director → ME
  • 115
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 57 - Director → ME
  • 116
    LEGISLATOR 1199 LIMITED - 1995-07-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 92 - Director → ME
  • 117
    LEGISLATOR 1264 LIMITED - 1996-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 150 - Director → ME
  • 118
    C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 185 - Director → ME
  • 119
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 155 - Director → ME
  • 120
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-19 ~ 2008-09-30
    IIF 175 - Director → ME
  • 121
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 316 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 545 - Secretary → ME
  • 122
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 365 - Director → ME
  • 123
    STERLING MANSELL LIMITED - 1983-02-08
    20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 366 - Director → ME
  • 124
    IDUN HEALTH CARE LIMITED - 2002-11-14
    MIXTOP LIMITED - 1999-11-03
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 22 offsprings)
    Officer
    2000-04-05 ~ 2002-09-18
    IIF 322 - Director → ME
  • 125
    FORT JAMES UK LIMITED - 2001-04-02
    JAMONT UK LIMITED - 1998-01-02
    JA/MONT (UK) LIMITED - 1993-04-22
    JAMONT UK LIMITED - 1992-12-15
    JA - 1992-11-25
    MINMAR (30) LIMITED - 1987-12-18
    20 Wood Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 369 - Director → ME
  • 126
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    FOXCASTLE LIMITED - 1997-06-17
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-09-29 ~ 2004-07-05
    IIF 371 - Director → ME
    2003-01-23 ~ 2004-07-05
    IIF 487 - Secretary → ME
  • 127
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 278 - Director → ME
  • 128
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 403 - Director → ME
  • 129
    C/o Major Equipment Limited Major Industrial Estate, Middleton Road, Merchant Court, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,122 GBP2024-03-31
    Officer
    2016-02-20 ~ 2021-05-27
    IIF 395 - Director → ME
  • 130
    6 Mount Avenue, Bare, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,819 GBP2021-04-01
    Officer
    1996-03-25 ~ 2016-11-24
    IIF 396 - Director → ME
  • 131
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 163 - Director → ME
  • 132
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 286 - Director → ME
  • 133
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 69 - Director → ME
  • 134
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-06-30 ~ 2007-01-05
    IIF 277 - Director → ME
  • 135
    CONTINENTAL SHELF 64 LIMITED - 1996-09-19
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 239 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 472 - Secretary → ME
  • 136
    SOUTHERN CROSS (PAISLEY) PROPCO LIMITED - 2009-11-25
    3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,976 GBP2023-08-01 ~ 2024-07-31
    Officer
    2007-04-13 ~ 2008-09-30
    IIF 104 - Director → ME
  • 137
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-04-11 ~ 2010-04-11
    IIF 415 - Director → ME
  • 138
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-07-01 ~ 2004-07-05
    IIF 368 - Director → ME
  • 139
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 115 - Director → ME
  • 140
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 271 - Director → ME
  • 141
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 267 - Director → ME
  • 142
    NHP MANAGEMENT LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 265 - Director → ME
  • 143
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 293 - Director → ME
  • 144
    HEATHERY PARK HOME LIMITED - 1993-01-19
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-23 ~ 2008-09-30
    IIF 253 - Director → ME
  • 145
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ 2008-09-30
    IIF 157 - Director → ME
  • 146
    HACKBRENT LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 481 - Secretary → ME
  • 147
    HF GROUP HOLDINGS LIMITED - 2007-04-03
    HACKREMCO (NO. 2465) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 476 - Secretary → ME
  • 148
    HACKREMCO (NO. 2469) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 479 - Secretary → ME
  • 149
    HACKREMCO (NO. 2466) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 478 - Secretary → ME
  • 150
    HACKREMCO (NO. 2467) LIMITED - 2007-04-02
    C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 480 - Secretary → ME
  • 151
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 284 - Director → ME
  • 152
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 298 - Director → ME
  • 153
    91a Church Lane, Bulphan, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,087 GBP2024-03-31
    Officer
    2010-03-23 ~ 2010-03-23
    IIF 416 - Director → ME
  • 154
    Muckford, Ash Mill, South Molton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,066 GBP2024-09-30
    Officer
    2009-09-03 ~ 2009-09-03
    IIF 434 - Director → ME
  • 155
    SPREAD ANALYTICS LIMITED - 2012-01-27
    1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,411,982 GBP2021-09-30
    Officer
    2011-03-17 ~ 2011-03-17
    IIF 404 - Director → ME
  • 156
    ARTICDOM LIMITED - 2001-07-13
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-11-28 ~ 2002-09-18
    IIF 252 - Director → ME
  • 157
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,792 GBP2024-01-31
    Officer
    2011-01-13 ~ 2011-01-13
    IIF 413 - Director → ME
  • 158
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 96 - Director → ME
  • 159
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-12-12 ~ 2009-12-12
    IIF 418 - Director → ME
  • 160
    Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Person with significant control
    2017-06-16 ~ 2022-06-15
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    2024-09-06 ~ 2024-12-18
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 339 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 506 - Secretary → ME
  • 163
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-10-27 ~ 2009-10-27
    IIF 414 - Director → ME
  • 164
    FAMESPACE LIMITED - 2003-05-18
    Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 120 - Director → ME
  • 165
    LAKELAND TYRES SERVICE LTD - 2011-09-12
    4 Drumbrughas Avenue, Lisnaskea, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    119,843 GBP2021-12-31
    Officer
    2020-01-16 ~ 2020-02-07
    IIF 391 - Director → ME
  • 166
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 52 - Director → ME
  • 167
    LIVEBUZZ LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 146 - Director → ME
  • 168
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 330 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 544 - Secretary → ME
  • 169
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 320 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 510 - Secretary → ME
  • 170
    HOSEBECK LIMITED - 1996-07-24
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 338 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 546 - Secretary → ME
  • 171
    Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    20,166 GBP2024-03-31
    Officer
    1994-03-28 ~ 2011-06-02
    IIF 397 - Director → ME
  • 172
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 292 - Director → ME
  • 173
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 282 - Director → ME
  • 174
    TBG CARECO LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 309 - Director → ME
  • 175
    TBG GUARANTEECO LIMITED - 2006-03-08
    TEAMSKY LIMITED - 2005-04-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-03-31 ~ 2006-03-03
    IIF 290 - Director → ME
  • 176
    LEND LEASE NH LIMITED - 1999-06-30
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 268 - Director → ME
  • 177
    VIEWSTAKE LIMITED - 1991-06-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 341 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 511 - Secretary → ME
  • 178
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 336 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 503 - Secretary → ME
  • 179
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2005-11-14 ~ 2008-09-30
    IIF 10 - Director → ME
    2005-02-09 ~ 2006-06-12
    IIF 247 - Director → ME
  • 180
    WRITECHANGE LIMITED - 1997-01-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-09-30
    IIF 166 - Director → ME
  • 181
    TBG CARECO UK LIMITED - 2006-02-23
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 263 - Director → ME
  • 182
    SOUTHERN CROSS (CROWN HOLDINGS) LIMITED - 2006-02-23
    BROOMCO (3838) LIMITED - 2005-08-01
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-29 ~ 2005-11-01
    IIF 244 - Director → ME
  • 183
    NHP PROPCO HOLDCO LIMITED - 2006-02-23
    CLIPGROVE LIMITED - 2005-04-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 264 - Director → ME
  • 184
    TBG PROPCO LIMITED - 2006-02-23
    DAISYMIST LIMITED - 2005-04-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 289 - Director → ME
  • 185
    NHP PROPCO LIMITED - 2006-02-23
    CLEARPLACE LIMITED - 2005-04-11
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 258 - Director → ME
  • 186
    CONTINENTAL SHELF 65 LIMITED - 1996-11-08
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 318 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 513 - Secretary → ME
  • 187
    PLACEISSUE LIMITED - 1991-03-15
    20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    31,099 GBP2024-12-31
    Officer
    ~ 2019-03-29
    IIF 394 - Director → ME
    ~ 2007-12-20
    IIF 538 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-12
    IIF 559 - Has significant influence or control OE
  • 188
    Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,848 GBP2024-03-31
    Officer
    2011-03-22 ~ 2013-07-26
    IIF 393 - Director → ME
  • 189
    INHOCO 2197 LIMITED - 2000-12-13
    Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2002-09-27
    IIF 525 - Director → ME
  • 190
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    2002-06-12 ~ 2002-09-27
    IIF 524 - Director → ME
  • 191
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 333 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 509 - Secretary → ME
  • 192
    1 Kelso Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ 2010-11-25
    IIF 406 - Director → ME
  • 193
    11 Anderson Gardens, Maddiston, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ 2009-07-31
    IIF 228 - Director → ME
    2008-02-29 ~ 2009-07-31
    IIF 468 - Secretary → ME
  • 194
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ 2010-03-19
    IIF 424 - Director → ME
  • 195
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1997-12-09 ~ 2002-09-18
    IIF 323 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 514 - Secretary → ME
  • 196
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 32 - Director → ME
  • 197
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2009-06-24
    IIF 433 - Director → ME
  • 198
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    2013-02-15 ~ 2015-07-31
    IIF 5 - Director → ME
  • 199
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 44 - Director → ME
  • 200
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-03 ~ 2021-04-18
    IIF 206 - Director → ME
    Person with significant control
    2020-01-03 ~ 2020-06-11
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 20 - Director → ME
  • 202
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 123 - Director → ME
  • 203
    LEGISLATOR 1666 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 129 - Director → ME
  • 204
    MICHCO 409 LIMITED - 2004-09-16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 22 - Director → ME
  • 205
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 82 - Director → ME
  • 206
    MICHCO 406 LIMITED - 2004-09-16
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2024-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 93 - Director → ME
  • 207
    NHP PLC - 2005-04-07
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 304 - Director → ME
    2003-01-30 ~ 2005-02-25
    IIF 272 - Director → ME
  • 208
    LEGISLATOR 1618 LIMITED - 2003-03-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 310 - Director → ME
  • 209
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 303 - Director → ME
  • 210
    LEGISLATOR 1346 LIMITED - 1997-09-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 279 - Director → ME
  • 211
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2004-12-03 ~ 2008-09-30
    IIF 12 - Director → ME
    2004-12-03 ~ 2006-06-12
    IIF 246 - Director → ME
    2004-12-03 ~ 2006-01-31
    IIF 537 - Secretary → ME
  • 212
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 181 - Director → ME
  • 213
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 331 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 500 - Secretary → ME
  • 214
    NORCRAVE LIMITED - 2015-10-03
    8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,724 GBP2016-01-01 ~ 2016-12-31
    Officer
    2010-06-02 ~ 2010-06-02
    IIF 417 - Director → ME
  • 215
    PROPERTY AND PLANNING LIMITED - 2009-12-15
    10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,284 GBP2024-12-31
    Officer
    2009-12-10 ~ 2009-12-10
    IIF 411 - Director → ME
  • 216
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2005-07-29 ~ 2007-03-09
    IIF 241 - Director → ME
  • 217
    PORTLAND CONSERVATORIES LIMITED - 2004-09-14
    2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    1994-10-12 ~ 1994-12-12
    IIF 400 - Director → ME
    1996-09-12 ~ 2002-05-14
    IIF 550 - Secretary → ME
  • 218
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 124 - Director → ME
  • 219
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ 2008-07-31
    IIF 356 - Director → ME
  • 220
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-23 ~ 2008-09-30
    IIF 39 - Director → ME
  • 221
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-03-27 ~ 2008-09-30
    IIF 89 - Director → ME
  • 222
    Global House, 5a Sandy's Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 133 - Director → ME
  • 223
    ARKPHIRE UK LIMITED - 2023-07-20
    Levels 1, 3, 4 And 6, 322 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-11-11 ~ 2020-04-10
    IIF 386 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-04-15
    IIF 387 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    2008-05-29 ~ 2008-09-30
    IIF 61 - Director → ME
  • 225
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 95 - Director → ME
  • 226
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-01-19 ~ 2009-01-19
    IIF 432 - Director → ME
  • 227
    SOUTHERN CROSS BONDCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 300 - Director → ME
  • 228
    SOUTHERN CROSS EQUITYCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 294 - Director → ME
  • 229
    SOUTHERN CROSS CCLNCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park Theele, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 260 - Director → ME
  • 230
    1 Chellows Park Farm Cottages Chellows Lane, Crowhurst, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,806 GBP2024-12-31
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 430 - Director → ME
  • 231
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-05-04 ~ 2002-09-18
    IIF 319 - Director → ME
    1999-10-29 ~ 2000-05-02
    IIF 474 - Secretary → ME
  • 232
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,159,223 GBP2023-12-31
    Officer
    2019-09-27 ~ 2021-09-22
    IIF 1 - Director → ME
  • 233
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,363 GBP2024-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 201 - Director → ME
  • 234
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,393,874 GBP2024-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 200 - Director → ME
  • 235
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,787 GBP2024-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 2 - Director → ME
  • 236
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,134 GBP2024-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 202 - Director → ME
  • 237
    3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    469 GBP2022-04-30
    Officer
    2009-08-17 ~ 2009-08-17
    IIF 437 - Director → ME
  • 238
    ROZELLE HEALTHCARE LIMITED - 2005-11-07
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 256 - Director → ME
  • 239
    CARRICK HOMES LIMITED - 2005-11-07
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 274 - Director → ME
  • 240
    Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    215,430 GBP2025-03-31
    Officer
    2006-09-12 ~ 2008-08-31
    IIF 313 - Director → ME
  • 241
    Radio House, Civic Centre Chorley Road, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,751 GBP2024-06-30
    Officer
    2009-07-08 ~ 2010-10-28
    IIF 401 - Director → ME
    2009-07-08 ~ 2010-10-28
    IIF 551 - Secretary → ME
  • 242
    N BROCKES SERVICES LIMITED - 2011-11-03
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-09-13 ~ 2009-09-13
    IIF 440 - Director → ME
  • 243
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    BROOMCO (3988) LIMITED - 2007-06-04
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-09 ~ 2012-04-22
    IIF 114 - Director → ME
  • 244
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 174 - Director → ME
  • 245
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    ASHBOURNE KW LIMITED - 2001-01-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 58 - Director → ME
  • 246
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 139 - Director → ME
  • 247
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 47 - Director → ME
  • 248
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 75 - Director → ME
  • 249
    Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    2005-04-18 ~ 2008-08-31
    IIF 302 - Director → ME
  • 250
    GAINDREAM LIMITED - 1989-05-16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 105 - Director → ME
  • 251
    C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 442 - Director → ME
  • 252
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,058,707 GBP2023-12-31
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 441 - Director → ME
  • 253
    SOUTHERN CROSS PROPCO 2 LIMITED - 2006-02-17
    BROOMCO (3907) LIMITED - 2005-11-01
    8 Baden Place, Crosby Row, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-17 ~ 2006-02-07
    IIF 262 - Director → ME
  • 254
    Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    1994-10-12 ~ 1994-12-12
    IIF 399 - Director → ME
  • 255
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,108 GBP2024-06-30
    Officer
    2010-06-02 ~ 2010-06-02
    IIF 422 - Director → ME
  • 256
    AVONSIDE HOMES LIMITED - 2001-03-22
    17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    1995-01-01 ~ 1999-07-22
    IIF 227 - Director → ME
  • 257
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2008-09-30
    IIF 86 - Director → ME
  • 258
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-13 ~ 2008-09-30
    IIF 23 - Director → ME
  • 259
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-13 ~ 2008-09-30
    IIF 118 - Director → ME
  • 260
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 112 - Director → ME
  • 261
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-10-10 ~ 2008-09-30
    IIF 83 - Director → ME
  • 262
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-06 ~ 2008-09-30
    IIF 158 - Director → ME
  • 263
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-07 ~ 2008-09-30
    IIF 130 - Director → ME
  • 264
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-06 ~ 2008-09-30
    IIF 54 - Director → ME
  • 265
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-05-22 ~ 2008-09-30
    IIF 148 - Director → ME
  • 266
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-28 ~ 2008-09-30
    IIF 149 - Director → ME
  • 267
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-02-09 ~ 2008-09-30
    IIF 145 - Director → ME
  • 268
    BROOMCO (3978) LIMITED - 2006-02-20
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-02-17 ~ 2008-09-30
    IIF 188 - Director → ME
  • 269
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-05-27 ~ 2008-09-30
    IIF 88 - Director → ME
  • 270
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-20 ~ 2008-09-30
    IIF 116 - Director → ME
  • 271
    PHONEMEAL LIMITED - 2005-04-06
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-04-04 ~ 2006-06-12
    IIF 257 - Director → ME
    2005-04-04 ~ 2008-09-30
    IIF 195 - Director → ME
  • 272
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-06-12 ~ 2008-09-30
    IIF 100 - Director → ME
  • 273
    LIFE STYLE CARE DEVELOPMENT LIMITED - 2007-03-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-02-26 ~ 2008-09-30
    IIF 161 - Director → ME
  • 274
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-12-05 ~ 2008-09-30
    IIF 171 - Director → ME
  • 275
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 30 - Director → ME
  • 276
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-06-12 ~ 2008-09-30
    IIF 156 - Director → ME
  • 277
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-26 ~ 2008-09-30
    IIF 65 - Director → ME
  • 278
    SOUTHERN CROSS (YOHDEN PROPCO) LIMITED - 2007-05-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-03-19 ~ 2008-09-30
    IIF 136 - Director → ME
  • 279
    SOUTHERN CROSS HEALTHCARE (ROZELLE) LIMITED - 2005-11-10
    BROOMCO (3913) LIMITED - 2005-11-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-10-27 ~ 2008-09-30
    IIF 18 - Director → ME
  • 280
    SOUTHERN CROSS RATHO STREET LIMITED - 2007-02-12
    BROOMCO (3979) LIMITED - 2006-02-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-01-31 ~ 2008-09-30
    IIF 103 - Director → ME
  • 281
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 147 - Director → ME
  • 282
    HOUSEFOOD LIMITED - 2005-04-06
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 26 - Director → ME
  • 283
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-04-26 ~ 2008-09-30
    IIF 191 - Director → ME
  • 284
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2008-09-30
    IIF 117 - Director → ME
  • 285
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-03-21 ~ 2008-09-30
    IIF 152 - Director → ME
  • 286
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-09-05 ~ 2008-09-30
    IIF 109 - Director → ME
  • 287
    LINCARE LIMITED - 2007-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-09-14 ~ 2008-09-30
    IIF 55 - Director → ME
  • 288
    HIGHFIELD CARE CENTRES LIMITED - 2005-06-10
    SOUTHELM LIMITED - 2001-10-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 275 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 132 - Director → ME
  • 289
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 184 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 312 - Director → ME
  • 290
    HIGHFIELD CARE HOMES LIMITED - 2005-06-10
    PALLADIUM HEALTHCARE LIMITED - 2001-12-18
    MORTIMER'S FINE SEAFOODS LIMITED - 1997-07-03
    MORTIMER'S FINE FOODS LIMITED - 1996-03-08
    CONTROL ENGINEERING (U.K.) LIMITED - 1991-12-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 164 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 259 - Director → ME
  • 291
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 33 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 287 - Director → ME
  • 292
    HIGHFIELD CARE HOMES NO.3 LIMITED - 2005-06-10
    SOMERFORD LEASED HOMES LIMITED - 2001-12-27
    SEGMENTED SUCCESS LIMITED - 1997-02-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 254 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 135 - Director → ME
  • 293
    HIGHFIELD CARE LIMITED - 2005-06-10
    HIGHFIELD CARE PLC - 2005-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2003-09-26 ~ 2006-06-12
    IIF 308 - Director → ME
    2003-09-26 ~ 2008-09-30
    IIF 38 - Director → ME
  • 294
    HIGHFIELD CARE MANAGEMENT LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 43 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 261 - Director → ME
  • 295
    ALPHA CARE SERVICES (UK) LIMITED - 2007-01-16
    SUMMERCOMBE 137 LIMITED - 2003-03-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ 2008-09-30
    IIF 170 - Director → ME
  • 296
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-30 ~ 2007-11-14
    IIF 249 - Director → ME
  • 297
    HIGHFIELD CYMRU LIMITED - 2005-06-10
    NURSING HOME PROPERTIES LIMITED - 2003-10-14
    NHP LIMITED - 1998-08-14
    LEGISLATOR 1385 LIMITED - 1998-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-10-13 ~ 2008-09-30
    IIF 19 - Director → ME
    2003-10-13 ~ 2006-06-12
    IIF 306 - Director → ME
  • 298
    ALNERY NO.2276 LIMITED - 2002-08-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 66 - Director → ME
  • 299
    SOUTHERN CROSS FINANCE PLC - 2002-08-08
    SOUTHERN CROSS HEALTHCARE (SOUTH WEST) LIMITED - 2001-11-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 178 - Director → ME
  • 300
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 102 - Director → ME
  • 301
    LEGISLATOR 1424 LIMITED - 1999-05-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 98 - Director → ME
  • 302
    CHURCHFIELD PARK (NOTTINGHAM) LIMITED - 2004-07-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 131 - Director → ME
  • 303
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ 2008-09-30
    IIF 196 - Director → ME
  • 304
    LEGISLATOR 1350 LIMITED - 1997-10-20
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 176 - Director → ME
  • 305
    LEGISLATOR 1288 LIMITED - 1996-10-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 143 - Director → ME
  • 306
    LEGISLATOR 1297 LIMITED - 1996-12-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 41 - Director → ME
  • 307
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 21 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 299 - Director → ME
  • 308
    CHRISTIAN PROJECTS LIMITED - 2006-10-10
    CHRISTIAN PROJECT DEVELOPMENTS LIMITED - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 53 - Director → ME
  • 309
    LEGISLATOR 1282 LIMITED - 1996-10-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 94 - Director → ME
  • 310
    SOUTHERN CROSS HEALTHCARE GROUP LIMITED - 2006-06-13
    TBG OPCO 1 LIMITED - 2005-12-29
    SPRINTDEW LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ 2008-09-30
    IIF 187 - Director → ME
  • 311
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2006-06-12
    IIF 295 - Director → ME
    2005-02-11 ~ 2008-09-30
    IIF 37 - Director → ME
  • 312
    TBG OPCO 2 LIMITED - 2005-09-02
    SPRINTBRIGHT LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-25 ~ 2008-09-30
    IIF 183 - Director → ME
  • 313
    TBG OPCO 3 LIMITED - 2005-09-02
    SPRINTBAY LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-25 ~ 2008-09-30
    IIF 91 - Director → ME
  • 314
    LEGISLATOR 1247 LIMITED - 1995-09-26
    100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 84 - Director → ME
  • 315
    LEGISLATOR 1273 LIMITED - 1996-06-24
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 180 - Director → ME
  • 316
    LEGISLATOR 1270 LIMITED - 1996-03-21
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 141 - Director → ME
  • 317
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 305 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 108 - Director → ME
  • 318
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 291 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 182 - Director → ME
  • 319
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 248 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 151 - Director → ME
  • 320
    ALNERY NO.2275 LIMITED - 2002-08-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 101 - Director → ME
  • 321
    SOUTHERN CROSS HEALTHCARE (HERTS) LIMITED - 2000-11-14
    FORWARD THINKING CHILDCARE (U.K.) LIMITED - 1999-08-25
    LEGISLATOR 1406 LIMITED - 1999-01-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 49 - Director → ME
  • 322
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-09-30
    IIF 78 - Director → ME
  • 323
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-06-13 ~ 2008-09-30
    IIF 111 - Director → ME
  • 324
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ 2008-09-30
    IIF 122 - Director → ME
  • 325
    SOUTHERN CROSS (ATA) LIMITED - 2006-12-05
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-08-03 ~ 2008-09-30
    IIF 56 - Director → ME
  • 326
    HIGHFIELD OPERATIONS (NO 2) LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 68 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 269 - Director → ME
  • 327
    HIGHFIELD OPERATIONS LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 281 - Director → ME
    2003-01-30 ~ 2008-09-30
    IIF 48 - Director → ME
  • 328
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-26 ~ 2008-09-30
    IIF 159 - Director → ME
  • 329
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-26 ~ 2008-09-30
    IIF 113 - Director → ME
  • 330
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 168 - Director → ME
    2003-01-30 ~ 2006-06-12
    IIF 270 - Director → ME
  • 331
    BROOMCO (3955) LIMITED - 2005-12-20
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-12-09 ~ 2006-06-30
    IIF 266 - Director → ME
  • 332
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-20 ~ 2008-09-30
    IIF 31 - Director → ME
  • 333
    BROOMCO (3987) LIMITED - 2006-02-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-02-01 ~ 2008-09-30
    IIF 50 - Director → ME
  • 334
    BROOMCO (3798) LIMITED - 2005-12-09
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-08 ~ 2008-09-30
    IIF 7 - Director → ME
  • 335
    RIDGELIGHT LIMITED - 2005-01-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 46 - Director → ME
  • 336
    LIFE STYLE CARE PLC - 2007-03-26
    HORIZON CARE PLC - 1998-06-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ 2008-09-30
    IIF 24 - Director → ME
  • 337
    COVECROSS LIMITED - 1993-09-01
    Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 276 - Director → ME
  • 338
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 350 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 489 - Secretary → ME
  • 339
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2024-09-30
    Officer
    2005-10-12 ~ 2006-01-19
    IIF 250 - Director → ME
  • 340
    CASEGROVE LIMITED - 2000-07-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-04-01 ~ 2008-09-30
    IIF 153 - Director → ME
    2005-04-01 ~ 2006-06-12
    IIF 288 - Director → ME
  • 341
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 119 - Director → ME
  • 342
    20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 370 - Director → ME
  • 343
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 301 - Director → ME
  • 344
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 343 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 492 - Secretary → ME
  • 345
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    802,322 GBP2024-06-08
    Officer
    1999-08-16 ~ 2002-09-18
    IIF 317 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 473 - Secretary → ME
  • 346
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-05-21 ~ 2002-09-18
    IIF 315 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 494 - Secretary → ME
  • 347
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 334 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 508 - Secretary → ME
  • 348
    LEGISLATOR 1449 LIMITED - 1999-12-14
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-03-15 ~ 2002-09-18
    IIF 326 - Director → ME
    2000-03-15 ~ 2001-07-01
    IIF 488 - Secretary → ME
  • 349
    LEGISLATOR 1380 LIMITED - 1998-05-07
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 347 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 498 - Secretary → ME
  • 350
    TAMARIS (QCH) LIMITED - 2002-03-14
    QUALITY CARE HOMES LIMITED - 1998-12-18
    TERMRATE LIMITED - 1998-03-10
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 236 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 470 - Secretary → ME
  • 351
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 344 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 507 - Secretary → ME
  • 352
    LEGISLATOR 1418 LIMITED - 1999-03-31
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 349 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 512 - Secretary → ME
  • 353
    LEGISLATOR 1381 LIMITED - 1998-05-07
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 237 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 471 - Secretary → ME
  • 354
    LEGISLATOR 1401 LIMITED - 1998-11-17
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1998-11-16 ~ 2002-09-18
    IIF 325 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 497 - Secretary → ME
  • 355
    LEGISLATOR 1378 LIMITED - 1998-05-08
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1998-05-28 ~ 2002-09-18
    IIF 321 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 496 - Secretary → ME
  • 356
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 67 - Director → ME
  • 357
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 405 - Director → ME
  • 358
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 328 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 499 - Secretary → ME
  • 359
    FORCEISSUE LIMITED - 1999-11-05
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    2001-07-31 ~ 2003-06-26
    IIF 285 - Director → ME
  • 360
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-03-01 ~ 2008-09-30
    IIF 142 - Director → ME
  • 361
    AYCEECO (161) LIMITED - 1999-03-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 70 - Director → ME
  • 362
    BROOMCO (3853) LIMITED - 2005-08-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-08-17 ~ 2008-09-30
    IIF 6 - Director → ME
  • 363
    TRINITY CARE HOMES NO 2 LIMITED - 1999-03-19
    AYCEECO (144) LIMITED - 1997-05-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 186 - Director → ME
  • 364
    CASTLEGATE 130 LIMITED - 2000-01-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 121 - Director → ME
  • 365
    AYCEECO (158) LIMITED - 1998-10-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 45 - Director → ME
  • 366
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    AYCEECO (140) LIMITED - 1996-09-06
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 63 - Director → ME
  • 367
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 97 - Director → ME
  • 368
    AYCEECO (142) LIMITED - 1996-12-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 192 - Director → ME
  • 369
    TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
    UDEC LIMITED - 1995-06-01
    ALNERY NO. 247 LIMITED - 1984-03-28
    2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1994-05-31 ~ 1999-07-16
    IIF 384 - Director → ME
    2000-07-01 ~ 2009-10-01
    IIF 383 - Director → ME
  • 370
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-08-04 ~ 2007-01-05
    IIF 311 - Director → ME
  • 371
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2010-06-10
    IIF 412 - Director → ME
  • 372
    PERSONAL DIAGNOSTICS LIMITED - 2010-10-20
    3rd Floor Princess Caroline House 1, High Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    543,551 GBP2018-07-01 ~ 2019-06-30
    Officer
    2008-10-30 ~ 2008-10-30
    IIF 436 - Director → ME
  • 373
    23 Cedar Road, Botley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2025-04-30
    Officer
    2010-04-29 ~ 2010-04-29
    IIF 425 - Director → ME
  • 374
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,223,518 GBP2023-12-31
    Officer
    2020-07-06 ~ 2021-09-06
    IIF 363 - Director → ME
  • 375
    WELINK ENERGY IBERIA (UK) LIMITED - 2021-05-13
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -30,532 GBP2023-12-31
    Officer
    2021-07-12 ~ 2025-05-08
    IIF 360 - Director → ME
  • 376
    3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,526,372 GBP2023-12-31
    Officer
    2021-07-12 ~ 2025-05-08
    IIF 361 - Director → ME
  • 377
    3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,218,782 GBP2023-12-31
    Officer
    2021-07-12 ~ 2025-05-08
    IIF 359 - Director → ME
  • 378
    3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,564,017 GBP2023-12-31
    Officer
    2021-07-12 ~ 2025-05-08
    IIF 358 - Director → ME
  • 379
    3 Hardman Square, Spinningfields, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -856,496 GBP2023-12-31
    Officer
    2021-07-12 ~ 2025-05-08
    IIF 362 - Director → ME
  • 380
    PRINTDEMAND LIMITED - 1998-12-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 197 - Director → ME
  • 381
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 173 - Director → ME
  • 382
    LEGISLATOR 1671 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 62 - Director → ME
  • 383
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 340 - Director → ME
    1999-10-29 ~ 2001-07-01
    IIF 502 - Secretary → ME
  • 384
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    1997-03-28 ~ 2001-02-05
    IIF 464 - Secretary → ME
  • 385
    WOODLEIGH CHRISTIAN NURSING HOME LIMITED - 2003-03-07
    FRINGEHAVEN SERVICES LIMITED - 1991-09-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 99 - Director → ME
  • 386
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-08-10 ~ 2007-01-05
    IIF 327 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.