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

Mr Richard John Dixon

    Related profiles found in government register
  • Mr Richard John Dixon
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Shenden Way, Sevenoaks, Kent, TN13 1SE

      IIF 1
    • icon of address Berry Cottage, Blackhall Lane, Sevenoaks, Kent, TN15 0HN

      IIF 2
  • Mr Richard John Dixon
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, Cumbria, CA4 8RA, United Kingdom

      IIF 3
  • Mr John Dixon
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 4
  • Dixon, Richard John
    British broker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Shenden Way, Sevenoaks, Kent, TN13 1SE, England

      IIF 5
  • Mr John Richard Dixon
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Station Road, Flookburgh, Grange-over-sands, LA11 7JZ, England

      IIF 6
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 7
    • icon of address 30, St. Mary Axe, London, EC3A 8EP, England

      IIF 8
    • icon of address 40, Bank Street, London, E14 5DA, England

      IIF 9
  • Mr Richard John Dixon
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 10
  • Dixon, Richard John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, Cumbria, CA4 8RA, United Kingdom

      IIF 11
  • Dixon, Richard John
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Furnival Street, London, EC4A 1AB, United Kingdom

      IIF 12
  • Dixon, Richard John
    British commercial negotiator born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Furnival Street, London, EC4A 1AB, United Kingdom

      IIF 32
  • Dixon, John
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 33
  • Dixon, John Richard
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 34
    • icon of address 30, St. Mary Axe, London, EC3A 8EP, England

      IIF 35
    • icon of address 40, Bank Street, London, E14 5DA, England

      IIF 36
  • Dixon, John Richard
    British manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Station Road, Flookburgh, Grange-over-sands, LA11 7JZ, England

      IIF 37
  • Dixon, Richard John
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British lawyer born in May 1971

    Registered addresses and corresponding companies
  • Mr John Dixon
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Station Road, Flookburgh, Grange-over-sands, LA11 7JZ, United Kingdom

      IIF 49
  • Mr John Richard Dixon
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Elder Road, London, SE27 9NQ, England

      IIF 50
  • Dixon, Richard John
    British company director

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, CA4 8RA

      IIF 54
  • Dixon, Richard John
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Flat 6, 43-44 Nevern Square, London, SW5 9PF

      IIF 55
  • Dixon, Richard John
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, CA4 8RA

      IIF 56
  • Dixon, Richard John
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, CA4 8RA

      IIF 60 IIF 61
    • icon of address Acorn House, Newby East, Carlisle, Cumbria, CA4 8RA, United Kingdom

      IIF 62
  • Dixon, Richard John
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 63
  • Dixon, Richard John
    British recruitment consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Newby East, Carlisle, CA4 8RA

      IIF 64
  • Dixon, Richard John
    British retired born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossroads House, 227 Blackwell Road, Carlisle, Cumbria, CA2 4DN

      IIF 65
  • Dixon, Richard John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Furnival Street, London, EC4A 1AB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 8, Old Jewry, 6th Floor, London, England And Wales, EC2R 8DN, United Kingdom

      IIF 70
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 71 IIF 72
  • Dixon, Richard John
    British commercial negotiator born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Furnival Street, London, EC4A 1AB

      IIF 73 IIF 74 IIF 75
    • icon of address 10, Furnival Street, London, EC4A 1AB, United Kingdom

      IIF 77
    • icon of address 8, Old Jewry, 6th Floor, London, England And Wales, EC2R 8DN, United Kingdom

      IIF 78
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 79
  • Dixon, Richard John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, 6th Floor, London, England And Wales, EC2R 8DN, United Kingdom

      IIF 80
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 81 IIF 82
  • Dixon, Richard John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British lawyer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Richard John
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 133
  • Dixon, John
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Station Road, Flookburgh, Grange-over-sands, LA11 7JZ, United Kingdom

      IIF 134
  • Dixon, John Richard
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Elder Road, London, SE27 9NQ, England

      IIF 135
  • Dixon, Richard John

    Registered addresses and corresponding companies
    • icon of address 18, Shenden Way, Sevenoaks, Kent, TN13 1SE, United Kingdom

      IIF 136
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 112 - Director → ME
  • 2
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 117 - Director → ME
  • 3
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,784,206 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 98 - Director → ME
  • 4
    icon of address Acorn House, Newby East, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    WELLSPRING PARTNERSHIP LIMITED - 2023-06-28
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 106 - Director → ME
  • 6
    NEWCO 3A LIMITED - 2014-08-30
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 105 - Director → ME
  • 7
    ECEF LIMITED - 2011-09-19
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 110 - Director → ME
  • 11
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 72 - Director → ME
  • 12
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 94 - Director → ME
  • 13
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    BIDEAWHILE 474 LIMITED - 2005-09-29
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 115 - Director → ME
  • 14
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 119 - Director → ME
  • 15
    CARLISLE AND EDEN CROSSROADS LIMITED - 2009-08-07
    icon of address Crossroads House, 227 Blackwell Road, Carlisle, Cumbria
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address 6 Elder Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 17
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 83 Station Road, Flookburgh, Grange-over-sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,069 GBP2024-07-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 85 - Director → ME
  • 20
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 86 - Director → ME
  • 21
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 88 - Director → ME
  • 22
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 90 - Director → ME
  • 23
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 121 - Director → ME
  • 24
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Moor Lane Industrial Estate, Flookburgh, Grange-over-sands, England
    Active Corporate (1 parent)
    Equity (Company account)
    251,373 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 28
    INHOCO 2441 LIMITED - 2001-12-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 79 - Director → ME
  • 29
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 71 - Director → ME
  • 30
    MILLER-VINCI LIMITED - 2001-11-14
    INHOCO 2355 LIMITED - 2001-08-09
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 108 - Director → ME
  • 31
    icon of address 4385, Oc319679 - Companies House Default Address, Cardiff
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 44 - LLP Member → ME
  • 32
    icon of address 4385, Oc319680 - Companies House Default Address, Cardiff
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 39 - LLP Member → ME
  • 33
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 82 - Director → ME
  • 35
    icon of address Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 81 - Director → ME
  • 36
    icon of address Suite 1 Telford House, Warwick Road, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    11,724 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
  • 37
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF 43 - LLP Member → ME
  • 38
    HEATHERFIELD MEDIA LLP - 2003-02-03
    BROOKFIELD FILM PARTNERSHIP LLP - 2002-05-20
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (36 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 40 - LLP Member → ME
  • 39
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 42 - LLP Member → ME
  • 40
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 41
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 101 - Director → ME
  • 42
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 63 - Director → ME
Ceased 74
  • 1
    M&R 737 LIMITED - 2000-01-31
    icon of address 31a Archel Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2000-03-10 ~ 2005-05-31
    IIF 47 - Director → ME
    icon of calendar 2000-03-10 ~ 2005-05-31
    IIF 55 - Secretary → ME
  • 2
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2004-03-21 ~ 2006-09-01
    IIF 46 - Director → ME
  • 3
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    icon of address 2 Watling Drive, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2019-01-01
    IIF 78 - Director → ME
  • 4
    icon of address Berry Cottage, Blackhall Lane, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2020-03-07
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-03-07
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2009-07-28
    IIF 132 - Director → ME
  • 6
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,784,206 GBP2024-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2009-07-28
    IIF 131 - Director → ME
  • 7
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-15 ~ 2014-06-27
    IIF 12 - Director → ME
  • 8
    COMMUNITY SOLUTIONS FOR HEALTH (TAYCARE) LIMITED - 2013-10-11
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2013-09-27
    IIF 18 - Director → ME
  • 9
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 130 - Director → ME
  • 10
    COMMUNITY SOLUTIONS FOR PRIMARY CARE (BURY) LIMITED - 2007-06-13
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 127 - Director → ME
  • 11
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 124 - Director → ME
  • 12
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 129 - Director → ME
  • 13
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 128 - Director → ME
  • 14
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2021-01-04
    IIF 133 - Director → ME
  • 15
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2015-05-05
    IIF 22 - Director → ME
  • 16
    COMMUNITY SOLUTIONS FOR PRIMARY CARE (HOLDINGS) LIMITED - 2010-06-25
    COMMUNITY SOLUTIONS FOR PRIMARY CARE LIMITED - 2003-12-01
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2010-03-25
    IIF 125 - Director → ME
  • 17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ 2020-03-25
    IIF 87 - Director → ME
  • 18
    MORGAN SINDALL INVESTMENTS (3PD) LIMITED - 2008-06-24
    INHOCO 4127 LIMITED - 2006-01-25
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-25
    IIF 67 - Director → ME
  • 19
    icon of address C/o Ams, 46 Charles Street, Cardiff, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2010-03-25
    IIF 126 - Director → ME
  • 20
    BERIA LIMITED - 1995-02-16
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-25
    IIF 74 - Director → ME
  • 21
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-02-13
    IIF 38 - LLP Member → ME
  • 22
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2024-02-13
    IIF 41 - LLP Member → ME
  • 23
    icon of address C/o Armstrong Watson, Fairview, House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 57 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 52 - Secretary → ME
  • 24
    FLOORWARMING (UK) LIMITED - 2007-03-19
    RATASM LIMITED - 2001-08-15
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2009-06-10
    IIF 64 - Director → ME
    icon of calendar 2001-07-02 ~ 2009-06-10
    IIF 56 - Secretary → ME
  • 25
    icon of address C/o Armstrong Watson, Fairview, House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 59 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 53 - Secretary → ME
  • 26
    MORGAN SINDALL INVESTMENTS (NHS LIFT) LIMITED - 2012-07-31
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-15 ~ 2010-06-10
    IIF 76 - Director → ME
  • 27
    ENCOMPAS LIMITED - 2007-03-19
    icon of address 5 Victoria Flowerpot Lane, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 58 - Director → ME
    icon of calendar 2007-03-12 ~ 2009-06-10
    IIF 51 - Secretary → ME
  • 28
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2014-09-01
    IIF 26 - Director → ME
  • 29
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    100,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2020-03-25
    IIF 89 - Director → ME
  • 30
    HEAT DIRECT SUPPLIES LIMITED - 2024-09-09
    icon of address Centenary House Peninsular Park, Rydon Lane, Exeter
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -146,804 GBP2021-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-13
    IIF 62 - Director → ME
  • 31
    icon of address 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-01
    IIF 91 - Director → ME
    icon of calendar 2020-12-31 ~ 2021-03-23
    IIF 104 - Director → ME
  • 32
    HUB WEST SCOTLAND MIDCO (NO.1) LIMITED - 2016-09-28
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 100 - Director → ME
  • 33
    HUB WEST SCOTLAND MIDCO (NO.2) LIMITED - 2016-02-25
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 103 - Director → ME
  • 34
    HUB WEST SCOTLAND MIDCO (NO.3) LIMITED - 2016-03-16
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 114 - Director → ME
  • 35
    HUB WEST SCOTLAND MIDCO (NO.4) LIMITED - 2016-03-22
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 118 - Director → ME
  • 36
    HUB WEST SCOTLAND MIDCO (NO.5) LIMITED - 2017-04-03
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 113 - Director → ME
  • 37
    HUB WEST SCOTLAND MIDCO (NO.6) LIMITED - 2017-10-17
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 93 - Director → ME
  • 38
    HUB WEST SCOTLAND MIDCO (NO.7) LIMITED - 2018-12-18
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 109 - Director → ME
  • 39
    icon of address The Lighthouse 2nd Floor, 11 Mitchell Lane, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2024-02-06
    IIF 99 - Director → ME
  • 40
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 116 - Director → ME
  • 41
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 92 - Director → ME
  • 42
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 107 - Director → ME
  • 43
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 97 - Director → ME
  • 44
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 95 - Director → ME
  • 45
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 96 - Director → ME
  • 46
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 120 - Director → ME
  • 47
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-06-27
    IIF 13 - Director → ME
  • 48
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2014-06-27
    IIF 23 - Director → ME
  • 49
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-06-27
    IIF 14 - Director → ME
  • 50
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2014-06-27
    IIF 27 - Director → ME
  • 51
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    2,250,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2019-08-02
    IIF 28 - Director → ME
    icon of calendar 2010-03-02 ~ 2014-06-27
    IIF 15 - Director → ME
  • 52
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    598,000 GBP2021-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-06-27
    IIF 17 - Director → ME
  • 53
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -546,000 GBP2021-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2014-06-27
    IIF 24 - Director → ME
  • 54
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-06-27
    IIF 16 - Director → ME
  • 55
    icon of address Asset Management Solutions Ltd, 46 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-25
    IIF 66 - Director → ME
  • 56
    icon of address 18 Shenden Way, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,787 GBP2024-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2020-03-07
    IIF 5 - Director → ME
    icon of calendar 2012-11-07 ~ 2020-03-07
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 57
    MORGAN SINDALL INVESTMENTS (MP EQUITY) LIMITED - 2013-07-09
    LOVELL MILES PLATTING (EQUITY) LIMITED - 2008-05-01
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-15 ~ 2013-06-27
    IIF 69 - Director → ME
  • 58
    MORGAN SINDALL INVESTMENTS (MP SUBDEBT) LIMITED - 2013-07-09
    LOVELL MILES PLATTING (SUBDEBT) LIMITED - 2008-05-01
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2013-06-27
    IIF 75 - Director → ME
  • 59
    MORGAN SINDALL INVESTMENTS (SOCIAL HOUSING) LIMITED - 2013-07-09
    BEALAW (850) LIMITED - 2007-03-20
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2013-06-27
    IIF 68 - Director → ME
  • 60
    MILLER-VINCI LIMITED - 2001-11-14
    INHOCO 2355 LIMITED - 2001-08-09
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2018-11-23
    IIF 70 - Director → ME
  • 61
    PFF CORNWALL LIMITED - 2000-10-27
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -643,766 GBP2023-10-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-19
    IIF 32 - Director → ME
  • 62
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-25
    IIF 77 - Director → ME
  • 63
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-25
    IIF 73 - Director → ME
  • 64
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 25 - Director → ME
  • 65
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 21 - Director → ME
  • 66
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ 2013-06-27
    IIF 123 - Director → ME
  • 67
    HC PROJECTS (BIDCO NO. 8) LIMITED - 2006-03-22
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2013-06-27
    IIF 122 - Director → ME
  • 68
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2014-01-09
    IIF 60 - Director → ME
    icon of calendar 2001-01-18 ~ 2014-01-09
    IIF 54 - Secretary → ME
  • 69
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,337 GBP2019-12-30
    Officer
    icon of calendar 2013-09-10 ~ 2015-03-14
    IIF 20 - Director → ME
  • 70
    MM&S (5587) LIMITED - 2010-03-18
    icon of address Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2013-09-27
    IIF 84 - Director → ME
  • 71
    MM&S (5586) LIMITED - 2010-03-18
    icon of address Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -17,889,000 GBP2022-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2013-09-27
    IIF 83 - Director → ME
  • 72
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -439,000 GBP2022-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 111 - Director → ME
  • 73
    icon of address C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-20
    IIF 102 - Director → ME
  • 74
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-10-07
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.