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
    • 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
    • 1, Manchester Square, London, W1U 3AB

      IIF 3
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 4
    • 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
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

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

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

      IIF 11 IIF 12
    • 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
    • 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
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 16
    • 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 born in April 1968

    Resident in England

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

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

    Resident in England

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

      IIF 44 IIF 45 IIF 46
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 47
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 53
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

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

      IIF 54 IIF 55
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

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

      IIF 56
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 57
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 58 IIF 59
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 64
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 65
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 70
    • The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 71
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

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

      IIF 72
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

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

      IIF 73
  • Murray, Ann
    British company director born in September 1950

    Resident in England

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

      IIF 74 IIF 75 IIF 76
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 79
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 80
  • Murray, Ann
    British director born in September 1950

    Resident in England

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

      IIF 81
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

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

      IIF 85
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • 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
    • Office 40, Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 87
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 91
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 92
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 93 IIF 94 IIF 95
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 96 IIF 97 IIF 98
    • C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 99
  • Murray, Ann

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

      IIF 100
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 14
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    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
    2015-11-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 48 - Director → ME
  • 3
    Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 5
    Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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
    2019-11-21 ~ now
    IIF 71 - Director → ME
    2019-07-08 ~ now
    IIF 49 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 70 - Director → ME
    2014-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 85 - 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 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
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 64 - Director → ME
  • 10
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 2 - Director → ME
    IIF 72 - Director → ME
    2004-03-18 ~ dissolved
    IIF 86 - Secretary → ME
  • 11
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-12-15 ~ now
    IIF 43 - Director → ME
  • 12
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL - 2015-09-04
    1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 14
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-10 ~ 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
Ceased 56
  • 1
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 30 - Director → ME
  • 2
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 36 - Director → ME
  • 3
    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
    2005-12-12 ~ 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
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 41 - Director → ME
  • 5
    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
    2005-12-12 ~ 2008-06-06
    IIF 42 - Director → ME
  • 6
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 39 - Director → ME
  • 7
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 28 - Director → ME
  • 8
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    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
    2015-11-09 ~ 2018-03-21
    IIF 101 - Secretary → ME
  • 9
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-14 ~ 2018-04-30
    IIF 58 - Director → ME
  • 10
    FORWARD HOUSING LIMITED - 2004-12-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 21 - Director → ME
  • 11
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 22 - Director → ME
  • 12
    INPUTRELATE LIMITED - 2010-01-27
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 20 - Director → ME
  • 13
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 5 - Director → ME
  • 14
    OAKVIEW ESTATES LIMITED - 2019-05-07
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 4 - Director → ME
  • 15
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2019-02-18 ~ 2022-10-07
    IIF 66 - Director → ME
    Person with significant control
    2019-03-26 ~ 2022-10-07
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ 2022-10-07
    IIF 65 - Director → ME
  • 17
    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
    2019-07-08 ~ 2019-11-21
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 18
    ANN HOUSE 2013 LTD - 2018-07-25
    ANN STREET 2013 LTD - 2014-01-28
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    2013-07-25 ~ 2018-04-30
    IIF 62 - Director → ME
    Person with significant control
    2016-07-25 ~ 2018-04-30
    IIF 93 - Has significant influence or control OE
  • 19
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    WORKINGTON 2014 LTD - 2015-12-03
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-04-30
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    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
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    2013-10-30 ~ 2018-04-30
    IIF 61 - Director → ME
    Person with significant control
    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
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    2014-09-17 ~ 2018-04-30
    IIF 63 - Director → ME
    Person with significant control
    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
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-17 ~ 2018-04-30
    IIF 56 - Director → ME
  • 24
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    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
    2016-04-06 ~ 2020-02-28
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    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
    334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 25 - Director → ME
  • 27
    MANDACO 276 LIMITED - 2001-07-19
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 23 - Director → ME
  • 28
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    2017-05-24 ~ 2023-10-31
    IIF 17 - Director → ME
  • 29
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    2002-04-11 ~ 2015-04-13
    IIF 1 - Director → ME
    IIF 73 - Director → ME
    2002-04-11 ~ 2015-04-13
    IIF 100 - Secretary → ME
  • 30
    MALSIS LIMITED - 2018-10-25
    C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-19 ~ 2024-12-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ 2015-09-01
    IIF 10 - Director → ME
  • 32
    KERSCO (31) LIMITED - 2015-01-29
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 69 - Director → ME
  • 33
    KERSCO (32) LIMITED - 2015-01-29
    French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 68 - Director → ME
  • 34
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 34 - Director → ME
  • 35
    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
    2005-12-12 ~ 2008-06-06
    IIF 38 - Director → ME
  • 36
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 24 - Director → ME
  • 37
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    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
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-19 ~ 2015-11-02
    IIF 77 - Director → ME
    2014-02-28 ~ 2015-11-02
    IIF 14 - Director → ME
  • 39
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-07-19 ~ 2015-11-02
    IIF 75 - Director → ME
    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
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-06 ~ 2015-09-01
    IIF 7 - Director → ME
    2013-02-19 ~ 2015-09-01
    IIF 81 - Director → ME
  • 41
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-19 ~ 2015-09-01
    IIF 74 - Director → ME
    2012-07-09 ~ 2015-09-01
    IIF 8 - Director → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ 2015-09-01
    IIF 80 - Director → ME
    2013-12-20 ~ 2015-09-01
    IIF 11 - Director → ME
  • 43
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-12 ~ 2015-09-01
    IIF 6 - Director → ME
    IIF 76 - Director → ME
  • 44
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-07-23 ~ 2015-09-01
    IIF 9 - Director → ME
    IIF 78 - Director → ME
  • 45
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-03 ~ 2015-09-01
    IIF 79 - Director → ME
    IIF 12 - Director → ME
  • 46
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 54 - Director → ME
  • 47
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 55 - Director → ME
  • 48
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-04-30 ~ 2018-08-15
    IIF 67 - Director → ME
  • 49
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ 2023-10-10
    IIF 45 - Director → ME
    Person with significant control
    2022-10-10 ~ 2023-03-22
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - 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
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2006-06-12
    IIF 37 - Director → ME
    2007-08-20 ~ 2008-06-06
    IIF 29 - Director → ME
  • 51
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 27 - Director → ME
  • 52
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2006-06-12
    IIF 32 - Director → ME
    2007-08-20 ~ 2008-06-06
    IIF 26 - Director → ME
  • 53
    LEGISLATOR 1270 LIMITED - 1996-03-21
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 33 - Director → ME
  • 54
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2017-11-03 ~ 2017-12-19
    IIF 57 - Director → ME
  • 55
    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
    2005-12-12 ~ 2008-06-06
    IIF 31 - Director → ME
  • 56
    LEGISLATOR 1671 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 40 - 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.