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

Jackson, Mark Bentley

    Related profiles found in government register
  • Jackson, Mark Bentley
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Bentley
    British chairman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ

      IIF 23
    • icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, Wales

      IIF 24
  • Jackson, Mark Bentley
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Bentley
    British chief executive officer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Bentley
    British comapny director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

      IIF 47
  • Jackson, Mark Bentley
    British commercial director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 48
  • Jackson, Mark Bentley
    British comp director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

      IIF 49
  • Jackson, Mark Bentley
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Bentley
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Street, St Philips, Bristol, BS2 0RA

      IIF 79
    • icon of address Sussex Street, St Philips, Bristol, BS2 0RA, United Kingdom

      IIF 80
  • Jackson, Mark Bentley, Dr
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Jackson, Mark Bentley
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address Bewley Court, Bewley Lane, Lacock, Chippenham, Wiltshire, SN15 2PG

      IIF 84
  • Jackson, Mark Bentley
    British doctor born in November 1956

    Registered addresses and corresponding companies
  • Jackson, Mark Bentley
    British

    Registered addresses and corresponding companies
    • icon of address Rowley Grange, Farleigh Hungerford, Bath, Somerset, BA3 6RS

      IIF 89
  • Jackson, Mark Bentley
    British doctor

    Registered addresses and corresponding companies
  • Mr Mark Bentley Jackson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 93
  • Jackson, Mark Bentley

    Registered addresses and corresponding companies
    • icon of address Rowley Grange, Farleigh Hungerford, Bath, Somerset, BA3 6RS

      IIF 94
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 82 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 83 - Director → ME
  • 8
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,132 GBP2024-12-31
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 2 - Director → ME
  • 10
    DE FACTO 2043 LIMITED - 2013-09-04
    LIME TOPCO LIMITED - 2014-03-14
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 22 - Director → ME
  • 11
    DE FACTO 2044 LIMITED - 2013-09-04
    LIME FINCO LIMITED - 2014-03-07
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 21 - Director → ME
  • 12
    DE FACTO 2046 LIMITED - 2013-09-04
    LIME BIDCO LIMITED - 2014-03-07
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 12 - Director → ME
  • 14
    DE FACTO 2045 LIMITED - 2013-09-04
    LIME MIDCO LIMITED - 2014-03-07
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 20 - Director → ME
  • 15
    FRONTIER MEDICAL PRODUCTS LIMITED - 1997-05-22
    NOTIONSTATUS LIMITED - 1990-12-11
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 13 - Director → ME
  • 16
    GENIE PRODUCTS LIMITED - 2000-05-19
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 14 - Director → ME
  • 17
    HEADINGLEY CARE CENTRE (EDINGTON) LIMITED - 2014-12-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 1 - Director → ME
  • 19
    DE FACTO 2291 LIMITED - 2021-02-04
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 19 - Director → ME
  • 20
    DE FACTO 2290 LIMITED - 2021-02-04
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 17 - Director → ME
  • 21
    DE FACTO 2273 LIMITED - 2021-02-04
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 70 - Director → ME
  • 24
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Director → ME
  • 25
    THE RUTHERFORD CANCER CENTRES LIMITED - 2019-02-21
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 9 - Director → ME
  • 29
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 34
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 56 - Director → ME
Ceased 50
  • 1
    ANGEL ASSISTANCE LIMITED - 2017-10-02
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2009-01-01
    IIF 30 - Director → ME
  • 2
    MARKETSTIR LIMITED - 2005-11-01
    HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED - 2009-12-31
    MARKETSTIR LTD - 2009-12-03
    ALBANY ASSISTANCE LIMITED - 2006-03-31
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-01-01
    IIF 41 - Director → ME
  • 3
    ARNOTT GROUP HOLDINGS LIMITED - 1999-11-29
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-01-01
    IIF 40 - Director → ME
  • 4
    STORMTIDE LIMITED - 2004-02-16
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-01-01
    IIF 37 - Director → ME
  • 5
    ALLIED MEDICARE LIMITED - 2000-12-29
    NOTIONVALE LIMITED - 1983-08-26
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    IIF 71 - Director → ME
  • 6
    HELPHIRE LEGAL SERVICES LIMITED - 2017-10-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2009-01-01
    IIF 34 - Director → ME
  • 7
    icon of address Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2025-02-20
    IIF 24 - Director → ME
  • 8
    ALBANY UNINSURED LOSS RECOVERIES LIMITED - 2006-03-31
    ALBANY ASSISTANCE LIMITED - 2016-09-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-01-01
    IIF 31 - Director → ME
  • 9
    HELP HIRE (UK) LIMITED - 1996-02-08
    HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED - 2012-01-31
    HELPHIRE LIMITED - 2016-09-02
    HELPHIRE (UK) LIMITED - 2009-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-11 ~ 1997-01-31
    IIF 88 - Director → ME
    icon of calendar 2004-06-03 ~ 2009-01-01
    IIF 29 - Director → ME
    icon of calendar 1992-02-11 ~ 1997-01-31
    IIF 91 - Secretary → ME
  • 10
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2005-06-15
    IIF 50 - Director → ME
  • 11
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,587 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-06-18
    IIF 62 - Director → ME
  • 12
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216,660 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-09-28
    IIF 75 - Director → ME
  • 13
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-01-01
    IIF 38 - Director → ME
  • 14
    HELPHIRE FLEET SERVICES LIMITED - 2001-11-02
    HHFS LIMITED - 2021-11-09
    PARTNERSHIP WITH HELPHIRE LIMITED - 2004-11-12
    HELPHIRE FLEET SERVICES LIMITED - 2007-02-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-01-31
    IIF 86 - Director → ME
    icon of calendar 2005-07-01 ~ 2009-01-01
    IIF 39 - Director → ME
    icon of calendar 1996-06-27 ~ 1997-01-31
    IIF 90 - Secretary → ME
  • 15
    DOCTOR COMMUNICATION SOLUTIONS LTD - 2015-01-29
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2013-03-28
    IIF 47 - Director → ME
  • 16
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-01-24
    IIF 77 - Director → ME
  • 17
    HELPHIRE (PINESGATE REVERSION) LIMITED - 2013-08-19
    OVAL (1800) LIMITED - 2003-02-14
    icon of address 15 Kingston Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,431,468 GBP2018-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2009-01-01
    IIF 25 - Director → ME
  • 18
    MICROONCOLOGY LTD - 2010-08-10
    icon of address Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,234,602 GBP2016-02-29
    Officer
    icon of calendar 2009-07-22 ~ 2016-12-09
    IIF 51 - Director → ME
  • 19
    icon of address Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2020-11-17
    IIF 23 - Director → ME
  • 20
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,304 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ 2019-01-14
    IIF 69 - Director → ME
  • 21
    E.CLAIM LIMITED - 2000-02-03
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-01-01
    IIF 44 - Director → ME
  • 22
    RUNMYCAR LIMITED - 2021-01-15
    FLEET LEGAL LIMITED - 2011-05-04
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-01-01
    IIF 43 - Director → ME
  • 23
    MM&S (5017) LIMITED - 2005-10-26
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    416,429 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-07-17
    IIF 54 - Director → ME
  • 24
    MM&S (5016) LIMITED - 2005-10-21
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    597,632 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-07-17
    IIF 55 - Director → ME
  • 25
    E-REGISTER LIMITED - 2010-02-02
    APPRAISER LIMITED - 1997-07-24
    HELPHIRE SHELF 2 LIMITED - 2011-12-07
    JEWELLERS ON-LINE LIMITED - 2001-01-30
    HELPHIRE LIMITED - 2012-01-31
    IRMALL LIMITED - 1996-06-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2009-01-01
    IIF 26 - Director → ME
  • 26
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2008-03-07
    IIF 32 - Director → ME
  • 27
    HELPHIRE FINANCE LIMITED - 2014-01-23
    REDDE LIMITED - 2014-05-23
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-01-01
    IIF 35 - Director → ME
    icon of calendar 1995-06-19 ~ 1997-01-31
    IIF 87 - Director → ME
    icon of calendar 1995-06-19 ~ 1997-01-31
    IIF 92 - Secretary → ME
  • 28
    NATURALRUN LIMITED - 1997-09-23
    ALBANY VEHICLE RENTALS LIMITED - 2010-02-02
    ASSOCIATED VEHICLE RENTALS LIMITED - 2003-06-05
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-01-01
    IIF 33 - Director → ME
  • 29
    icon of address 2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2017-05-24
    IIF 74 - Director → ME
  • 30
    KING EDWARD'S SCHOOL BATH GOVERNORS - 2006-07-14
    icon of address North Road, Bath
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-22 ~ 2002-08-20
    IIF 84 - Director → ME
  • 31
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-01-01
    IIF 45 - Director → ME
  • 32
    icon of address Sussex Street, St Philips, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-31 ~ 2025-10-13
    IIF 80 - Director → ME
  • 33
    icon of address Sussex Street, St Philips, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,540,146 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2025-10-13
    IIF 79 - Director → ME
  • 34
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    763,870 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-04-04
    IIF 60 - Director → ME
  • 35
    icon of address Medigold House, Queensbridge, Northampton
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    -20,000 GBP2024-09-30
    Officer
    icon of calendar 2017-10-19 ~ 2024-07-31
    IIF 53 - Director → ME
  • 36
    C. H. I. FORTIS LIMITED - 2002-04-09
    EMPLOYEE CLAIM LIMITED - 2006-04-26
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-01-01
    IIF 42 - Director → ME
  • 37
    REDDE LTD - 2024-07-02
    REDDE PLC - 2020-03-09
    HELPHIRE GROUP PLC. - 2014-05-23
    HELPHIRE GROUP HOLDINGS LIMITED - 1997-02-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-10-31 ~ 2009-01-01
    IIF 36 - Director → ME
    icon of calendar 1995-10-31 ~ 1996-11-21
    IIF 94 - Secretary → ME
  • 38
    NESTOR-BNA PUBLIC LIMITED COMPANY - 1997-06-13
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    FOLDEAGLE LIMITED - 1986-04-30
    icon of address Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    IIF 73 - Director → ME
  • 39
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    IIF 72 - Director → ME
  • 40
    FAIRGAIN LIMITED - 1996-02-22
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-01-01
    IIF 28 - Director → ME
  • 41
    icon of address Avon Care Homes Ltd Mendip Court, Bath Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,573 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-01-30
    IIF 76 - Director → ME
  • 42
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-01-01
    IIF 46 - Director → ME
  • 43
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2019-06-12
    IIF 48 - Director → ME
  • 44
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-05-27
    IIF 49 - Director → ME
  • 45
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,764,850 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ 2019-01-14
    IIF 65 - Director → ME
  • 46
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    516,948 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-04-04
    IIF 68 - Director → ME
  • 47
    icon of address Amber Verde Pattingham Road, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061,816 GBP2024-09-30
    Officer
    icon of calendar 2016-08-08 ~ 2018-10-05
    IIF 78 - Director → ME
  • 48
    HELPHIRE (LEEDS) LIMITED - 1997-12-18
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2009-01-01
    IIF 27 - Director → ME
    icon of calendar 1996-04-01 ~ 1997-01-31
    IIF 85 - Director → ME
    icon of calendar 1996-02-07 ~ 1997-01-31
    IIF 89 - Secretary → ME
  • 49
    UME GROUP MANAGEMENT CO LIMITED - 2016-11-17
    UME GROUP LIMITED - 2007-12-12
    icon of address 17 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-09-30
    IIF 52 - Director → ME
  • 50
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,051 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ 2019-01-14
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.