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

Nolan, Kenneth Anthony

    Related profiles found in government register
  • Nolan, Kenneth Anthony
    British director born in April 1960

    Registered addresses and corresponding companies
    • Saddlers Croft Blackburn Old Road, Great Harwood, Blackburn, Lancashire, BB6 7UW

      IIF 1
  • Nolan, Kenneth Anthony
    British nursing home proprietor born in April 1960

    Registered addresses and corresponding companies
    • Saddlers Croft Blackburn Old Road, Great Harwood, Blackburn, Lancashire, BB6 7UW

      IIF 2
  • Nolan, Kenneth Anthony
    British director

    Registered addresses and corresponding companies
    • Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 3 IIF 4
  • Nolan, Kenneth Anthony

    Registered addresses and corresponding companies
    • Springfield House, Fairfield Street, Accrington, Lancashire, BB5 0LD

      IIF 5
    • Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 6
  • Nolan, Kenneth Anthony
    British chairman & md born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 7
  • Nolan, Kenneth Anthony
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 8
    • Abbeydale, 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AD, United Kingdom

      IIF 9
  • Nolan, Kenneth Anthony
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nolan, Kenneth Anthony
    British independent means born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 18
  • Nolan, Kenneth Anthony
    British nursing home proprietor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 19 IIF 20 IIF 21
  • Mr Kenneth Anthony Nolan
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11 Cannon Street, Accrington, Lancashire, BB5 1NJ

      IIF 22
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 23
  • Mr Kenneth Anthony Nolan
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 24
    • Abbeydale, 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AD, United Kingdom

      IIF 25
    • 1-3, Pitt Street, Heywood, OL10 1JP, England

      IIF 26
    • 11 Cannon Street, Accrington, Lancashire, BB5 1NJ

      IIF 27 IIF 28
    • Caenarvon House, Knighton Church Road, Leicester, LE2 3JN, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    SPRINGBOARD BUSINESS SUPPORT LIMITED - 2020-09-01
    DRYMATT LIMITED - 2003-07-05
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    180,153 GBP2018-07-31
    Officer
    2003-05-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -25,315 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    45-51 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (8 parents)
    Equity (Company account)
    14,673 GBP2020-12-31
    Officer
    2001-12-27 ~ dissolved
    IIF 18 - director → ME
  • 4
    Abbeydale 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    AFFINITY COMMUNITY SUPPORT LIMITED - 2017-04-13
    AFFINITY SUPPORTING PEOPLE LIMITED - 2009-04-14
    SLDS LIMITED - 2004-09-15
    S.L.I.C.E. OF THE FUTURE LIMITED - 2004-07-23
    11 Cannon Street, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    AFFINITY SUPPORTING PEOPLE LIMITED - 2021-12-13
    AFFINITY COMMUNTIY SUPPORT LIMITED - 2009-04-14
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Corporate (9 parents)
    Officer
    2009-03-16 ~ 2017-04-28
    IIF 10 - director → ME
  • 2
    Caenarvon House, 121 Knighton Church Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-06-23 ~ 2019-06-13
    IIF 15 - director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Corporate (9 parents)
    Officer
    2004-01-12 ~ 2004-12-02
    IIF 14 - director → ME
    2003-02-17 ~ 2003-05-17
    IIF 7 - director → ME
    2000-05-18 ~ 2002-05-16
    IIF 1 - director → ME
  • 4
    Caenarvon House, 121 Knighton Church Road, Leicester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-07-17 ~ 2019-06-13
    IIF 11 - director → ME
    1996-07-17 ~ 2010-07-22
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    SPRINGHILL HOME CARE LIMITED - 2011-07-12
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    FOURHOPE LIMITED - 1997-09-10
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved corporate (3 parents)
    Officer
    1997-08-12 ~ 2004-02-04
    IIF 20 - director → ME
  • 6
    321 CARE LIMITED - 2001-08-15
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    746,552 GBP2016-07-31
    Officer
    2000-07-13 ~ 2001-07-25
    IIF 2 - director → ME
    Person with significant control
    2017-04-27 ~ 2017-04-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    Caenarvon House, 121 Knighton Church Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-09-01 ~ 2019-06-13
    IIF 12 - director → ME
    2008-09-01 ~ 2019-06-13
    IIF 4 - secretary → ME
  • 8
    Caenarvon House, 121 Knighton Church Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    1995-03-01 ~ 2019-06-13
    IIF 21 - director → ME
    1996-05-09 ~ 2010-07-22
    IIF 6 - secretary → ME
    1995-03-01 ~ 1995-12-14
    IIF 5 - secretary → ME
  • 9
    Caenarvon House, Knighton Church Road, Leicester, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    1998-06-10 ~ 2019-06-13
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-13
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    AFFINITY COMMUNITY SUPPORT LIMITED - 2017-04-13
    AFFINITY SUPPORTING PEOPLE LIMITED - 2009-04-14
    SLDS LIMITED - 2004-09-15
    S.L.I.C.E. OF THE FUTURE LIMITED - 2004-07-23
    11 Cannon Street, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    SPRINGHILL CARE LIMITED - 1998-09-14
    NOLAN CARE COMPANY LIMITED - 1996-07-12
    SPRINGHILL HOUSE REST HOME LIMITED - 1990-08-13
    Caenarvon House, 121 Knighton Church Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2019-06-13
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.