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
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 18
  • 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 44
  • 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 45 IIF 46
  • 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 47
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

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

      IIF 49 IIF 50
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 57
  • 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 58 IIF 59 IIF 60
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 61 IIF 62
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 63
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 64 IIF 65
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 66 IIF 67
  • 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 68
  • 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 69 IIF 70
  • Murray, Andrew John
    British chartered surveyor born in April 1945

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address New House Farm, Welsh Row Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 74
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Registered addresses and corresponding companies
  • Murray, Andrew
    British business executive born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Gorrie Street, Dunfermline, Fife, KY11 4BA, Scotland

      IIF 84
  • Murray, Andrew
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88 IIF 89 IIF 90
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 93
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 94
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 95
  • 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 96
  • 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 97
  • 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 98
  • Murray, Andrew John
    British chartered surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 115
  • Murray, Andrew John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 116
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ, England

      IIF 117
    • icon of address Beech Villa, Wistaston Green Close, Crewe, CW2 8RB, England

      IIF 118
    • icon of address Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 119 IIF 120
  • Murray, Andrew John
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Villa, 1 Wistaston Green Close, Wistaston, Cheshire, CW2 8RB, United Kingdom

      IIF 121
  • 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 122
  • Murray, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Arbroath Road, Forfar, Angus, DD8 2DL

      IIF 123
  • Mr Andrew Murray
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Sir James Duncan Gardens, Forfar, DD8 2JX, Scotland

      IIF 124
    • icon of address Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 125
  • 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 126
  • 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 127
  • Murray, Ann
    British

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

      IIF 128
  • 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 129 IIF 130 IIF 131
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 132
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 133
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 134 IIF 135 IIF 136
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 137 IIF 138 IIF 139
    • icon of address C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 140
  • Mr Andrew Murray
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Arbroath Road, Forfar, DD8 2DL, United Kingdom

      IIF 141
  • Murray, Ann

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

      IIF 142
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 18
  • 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)
    2,527 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2022-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 65 - 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 GBP2023-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 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 57 - 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 97 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 66 - 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 93 - Director → ME
    icon of calendar 2014-04-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 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)
    -6,667 GBP2023-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MURRAY MURRAY MITCHELL LTD - 2010-08-26
    icon of address Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 102 - Director → ME
  • 10
    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 61 - Director → ME
  • 11
    icon of address Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Regional Property Solutions Ltd Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 121 - Director → ME
  • 13
    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 86 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 128 - Secretary → ME
  • 14
    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 44 - Director → ME
  • 15
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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
  • 17
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 101 - Director → ME
Ceased 92
  • 1
    icon of address 1 Gorrie Street, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2017-05-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 31 - Director → ME
  • 3
    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 37 - Director → ME
  • 4
    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 36 - Director → ME
  • 5
    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 42 - Director → ME
  • 6
    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 43 - Director → ME
  • 7
    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 40 - Director → ME
  • 8
    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
  • 9
    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)
    2,527 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-03-21
    IIF 143 - Secretary → ME
  • 10
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2005-11-04 ~ 2009-10-31
    IIF 115 - Director → ME
  • 11
    icon of address The Dower House Woodleigh, 24 Bradgate Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,181 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-02-28
    IIF 76 - Director → ME
  • 12
    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 49 - Director → ME
  • 13
    FORWARD HOUSING LIMITED - 2004-12-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 22 - Director → ME
  • 14
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 23 - Director → ME
  • 15
    INPUTRELATE LIMITED - 2010-01-27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 21 - Director → ME
  • 16
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 5 - Director → ME
  • 17
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2016-09-12
    IIF 4 - Director → ME
  • 18
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-10-07
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,759,349 GBP2025-03-31
    Officer
    icon of calendar 1995-11-20 ~ 2007-10-19
    IIF 119 - Director → ME
  • 20
    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 63 - Director → ME
  • 21
    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 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 22
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-04-30
    IIF 134 - Has significant influence or control OE
  • 23
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    WORKINGTON 2014 LTD - 2015-12-03
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    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 20 - Director → ME
  • 25
    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, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-04-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    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 47 - Director → ME
  • 28
    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 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 29
    INHOCO 463 LIMITED - 1996-02-26
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 1996-02-15 ~ 2015-11-02
    IIF 117 - Director → ME
  • 30
    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
  • 31
    MATRIX PROPERTY INVESTMENT LIMITED - 2003-05-28
    INHOCO 2285 LIMITED - 2001-03-26
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2001-03-26 ~ 2009-10-31
    IIF 111 - Director → ME
  • 32
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 26 - Director → ME
  • 33
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-19
    IIF 78 - Director → ME
  • 34
    icon of address 56 Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,314 GBP2020-04-05
    Officer
    icon of calendar 1993-09-06 ~ 2001-07-23
    IIF 83 - Director → ME
  • 35
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    20,483 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-09-01
    IIF 75 - Director → ME
  • 36
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    icon of address St. Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -87,145 GBP2024-08-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-10-31
    IIF 71 - Director → ME
  • 37
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,668 GBP2024-08-31
    Officer
    icon of calendar 2007-10-22 ~ 2009-10-31
    IIF 73 - Director → ME
  • 38
    MANCHESTER ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,639 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 103 - Director → ME
  • 39
    MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED - 2004-07-22
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2001-07-12 ~ 2009-10-31
    IIF 107 - Director → ME
  • 40
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,163,539 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 112 - Director → ME
  • 41
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,532,736 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 110 - Director → ME
  • 42
    HOLLINS MURRAY LIMITED - 1999-02-16
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -11,413 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 106 - Director → ME
  • 43
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2024-08-31
    Officer
    icon of calendar 2006-12-27 ~ 2009-10-31
    IIF 109 - Director → ME
  • 44
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,382 GBP2024-08-31
    Officer
    icon of calendar ~ 2009-10-31
    IIF 114 - Director → ME
  • 45
    HMG (UK) LIMITED - 2013-07-12
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2024-08-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-10-31
    IIF 72 - Director → ME
  • 46
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,421 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1999-09-28
    IIF 79 - Director → ME
  • 47
    icon of address Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2008-08-27 ~ 2017-05-24
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-05-26
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Has significant influence or control OE
  • 48
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 24 - Director → ME
  • 49
    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
  • 50
    icon of address 88 88 Hill Village Road, Four Oak, Sutton Coldfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-13 ~ 2010-04-12
    IIF 104 - Director → ME
  • 51
    icon of address 4 Grainger Close, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,399,189 GBP2024-03-31
    Officer
    icon of calendar 2004-06-29 ~ 2009-05-18
    IIF 120 - Director → ME
  • 52
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,218,676 GBP2024-08-31
    Officer
    icon of calendar 2007-04-02 ~ 2009-10-31
    IIF 105 - Director → ME
  • 53
    icon of address 3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-03
    IIF 81 - Director → ME
  • 54
    INHOCO 462 LIMITED - 1996-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    43,127 GBP2024-03-31
    Officer
    icon of calendar 1996-01-10 ~ 2000-03-15
    IIF 74 - Director → ME
  • 55
    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 87 - Director → ME
    icon of calendar 2002-04-11 ~ 2015-04-13
    IIF 142 - Secretary → ME
  • 56
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    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
  • 58
    RENON LIMITED - 2002-04-15
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2002-04-08 ~ 2009-10-31
    IIF 108 - Director → ME
  • 59
    MATRIX PROPERTY INVESTMENT (HUDDERSFIELD) LIMITED - 2003-05-28
    BIGSUCCESS LIMITED - 2001-07-11
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2001-07-05 ~ 2009-10-31
    IIF 113 - Director → ME
  • 60
    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 70 - Director → ME
  • 61
    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 69 - Director → ME
  • 62
    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 35 - Director → ME
  • 63
    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 39 - Director → ME
  • 64
    NORTHERN ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-11-02
    IIF 99 - Director → ME
  • 65
    icon of address Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford
    Active Corporate (6 parents)
    Equity (Company account)
    2,201,190 GBP2024-09-30
    Officer
    icon of calendar ~ 2014-01-20
    IIF 118 - Director → ME
  • 66
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 25 - Director → ME
  • 67
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-12-31
    IIF 19 - Director → ME
  • 68
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-28 ~ 2015-11-02
    IIF 14 - Director → ME
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 91 - Director → ME
  • 69
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2015-11-02
    IIF 13 - Director → ME
    icon of calendar 2014-07-19 ~ 2015-11-02
    IIF 89 - Director → ME
  • 70
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    H&SCP 2013 LTD - 2013-12-17
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2013-02-19 ~ 2015-09-01
    IIF 96 - Director → ME
  • 71
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    icon of address 5th Floor 80 Hammersmith Road, London, England
    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 88 - Director → ME
  • 72
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-01
    IIF 11 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-09-01
    IIF 95 - Director → ME
  • 73
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2015-09-01
    IIF 6 - Director → ME
    IIF 90 - Director → ME
  • 74
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-09-01
    IIF 9 - Director → ME
    IIF 92 - Director → ME
  • 75
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2015-09-01
    IIF 12 - Director → ME
    IIF 94 - Director → ME
  • 76
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,413 GBP2024-08-31
    Officer
    icon of calendar 2006-01-20 ~ 2009-10-31
    IIF 116 - Director → ME
  • 77
    REGIONAL PROPERTY AGENTS LIMITED - 2010-02-25
    icon of address Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2020-12-01
    IIF 100 - Director → ME
  • 78
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,646 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-11-09
    IIF 82 - Director → ME
  • 79
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-15
    IIF 45 - Director → ME
  • 80
    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 46 - Director → ME
  • 81
    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 68 - Director → ME
  • 82
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-22
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    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 30 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 38 - Director → ME
  • 84
    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
  • 85
    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 2007-08-20 ~ 2008-06-06
    IIF 27 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-06-12
    IIF 33 - Director → ME
  • 86
    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 34 - Director → ME
  • 87
    SSGI LTD.
    - now
    REDFOUR SECURITY GROUP LIMITED - 2019-09-09
    icon of address 37 Windsor Esplanade, Cardiff Bay, Cardiff, Glamorgan
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,363,000 GBP2020-02-18
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-11
    IIF 18 - Director → ME
  • 88
    icon of address Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2003-12-03
    IIF 80 - Director → ME
  • 89
    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)
    -73,088,323 GBP2023-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-19
    IIF 48 - Director → ME
  • 90
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2000-03-15
    IIF 77 - Director → ME
  • 91
    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 32 - Director → ME
  • 92
    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 41 - 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.