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

Murray, Andrew John

    Related profiles found in government register
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 1 IIF 2
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB

      IIF 3
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 4
    • icon of address One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 5
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 10
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 11 IIF 12
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 13 IIF 14
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 15
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 16
    • icon of address 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 17
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Shelton Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 43
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 44 IIF 45
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

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

      IIF 46
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 47
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 48 IIF 49
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 56
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 60 IIF 61
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 62
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 63 IIF 64
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 65 IIF 66
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 67
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 68 IIF 69
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 70
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 71
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 72 IIF 73 IIF 74
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 77
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 78
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 79
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 80
  • Murray, Ann
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 81
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

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

      IIF 82
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

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

      IIF 83
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 84
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 85
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 86
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 90
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 91
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 92 IIF 93 IIF 94
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 98
  • Murray, Ann

    Registered addresses and corresponding companies
    • icon of address 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 99
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 14
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 64 - Director → ME
  • 3
    icon of address Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 81 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 65 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 77 - Director → ME
    icon of calendar 2014-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 2 - Director → ME
    IIF 70 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 86 - Secretary → ME
  • 11
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 43 - Director → ME
  • 12
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL - 2015-09-04
    icon of address 1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 30 - Director → ME
  • 2
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 36 - Director → ME
  • 3
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 35 - Director → ME
  • 4
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 41 - Director → ME
  • 5
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 42 - Director → ME
  • 6
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 39 - Director → ME
  • 7
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 28 - Director → ME
  • 8
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-03-21
    IIF 100 - Secretary → ME
  • 9
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-30
    IIF 48 - Director → ME
  • 10
    FORWARD HOUSING LIMITED - 2004-12-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 21 - Director → ME
  • 11
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 22 - Director → ME
  • 12
    INPUTRELATE LIMITED - 2010-01-27
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 20 - Director → ME
  • 13
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 5 - Director → ME
  • 14
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 4 - Director → ME
  • 15
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2022-10-07
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-10-07
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2022-10-07
    IIF 62 - Director → ME
  • 17
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-11-21
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 18
    ANN HOUSE 2013 LTD - 2018-07-25
    ANN STREET 2013 LTD - 2014-01-28
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2018-04-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-04-30
    IIF 92 - Has significant influence or control OE
  • 19
    WORKINGTON 2014 LTD - 2015-12-03
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-04-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 19 - Director → ME
  • 21
    H&SCP ANN HOUSE LTD - 2018-07-25
    H&SCP 2014 LTD - 2014-01-23
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-04-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2018-04-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2018-04-30
    IIF 46 - Director → ME
  • 24
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 25
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 16 - Director → ME
  • 26
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    icon of address 334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 25 - Director → ME
  • 27
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 23 - Director → ME
  • 28
    icon of address Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-10-31
    IIF 17 - Director → ME
  • 29
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 1 - Director → ME
    IIF 71 - Director → ME
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 99 - Secretary → ME
  • 30
    MALSIS LIMITED - 2018-10-25
    icon of address C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    icon of address Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-09-01
    IIF 10 - Director → ME
  • 32
    KERSCO (31) LIMITED - 2015-01-29
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 69 - Director → ME
  • 33
    KERSCO (32) LIMITED - 2015-01-29
    icon of address French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-02
    IIF 68 - Director → ME
  • 34
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 34 - Director → ME
  • 35
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 38 - Director → ME
  • 36
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 24 - Director → ME
  • 37
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 18 - Director → ME
  • 38
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-11-02
    IIF 14 - Director → ME
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 75 - Director → ME
  • 39
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 73 - Director → ME
    icon of calendar 2013-09-02 ~ 2015-11-02
    IIF 13 - Director → ME
  • 40
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    H&SCP 2013 LTD - 2013-12-17
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 80 - Director → ME
    icon of calendar 2013-02-06 ~ 2015-09-01
    IIF 7 - Director → ME
  • 41
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2015-09-01
    IIF 8 - Director → ME
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 72 - Director → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-09-01
    IIF 79 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-09-01
    IIF 11 - Director → ME
  • 43
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2015-09-01
    IIF 74 - Director → ME
    IIF 6 - Director → ME
  • 44
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-09-01
    IIF 9 - Director → ME
    IIF 76 - Director → ME
  • 45
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2015-09-01
    IIF 78 - Director → ME
    IIF 12 - Director → ME
  • 46
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 44 - Director → ME
  • 47
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 45 - Director → ME
  • 48
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-04-30 ~ 2018-08-15
    IIF 67 - Director → ME
  • 49
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2023-10-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-22
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 29 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 37 - Director → ME
  • 51
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 27 - Director → ME
  • 52
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 32 - Director → ME
    icon of calendar 2007-08-20 ~ 2008-06-06
    IIF 26 - Director → ME
  • 53
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 33 - Director → ME
  • 54
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-19
    IIF 47 - Director → ME
  • 55
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 31 - Director → ME
  • 56
    LEGISLATOR 1671 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-06
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.