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

Cobb, Simon John Maxwell

    Related profiles found in government register
  • Cobb, Simon John Maxwell
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 37, Station Road, Chesterfield, S41 7BF, United Kingdom

      IIF 5
    • icon of address 37, Station Road, Chesterfield, United Kingdom

      IIF 6
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 7 IIF 8
  • Cobb, Simon John Maxwell
    British care home prop born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 9 IIF 10
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 11
  • Cobb, Simon John Maxwell
    British care home proprietor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 12
  • Cobb, Simon John Maxwell
    British carehome proprietor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 13
  • Cobb, Simon John Maxwell
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 14
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 15
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 16
    • icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 17 IIF 18
    • icon of address Bole Hill House, Commonside, Barlow, Dronfield, Derbyshire, S18 71G

      IIF 19 IIF 20
  • Cobb, Simon John Maxwell
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 21 IIF 22 IIF 23
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 24 IIF 25
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 26 IIF 27
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 32
    • icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 38
  • Cobb, Simon John Maxwell
    British home care prop born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 39
  • Cobb, Simon John Maxwell
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 40
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 41
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 42
  • Cobb, Simon John Maxwell
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 43
  • Cobb, Simon John Maxwell
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 44
  • Cobb, Simon John Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 45
  • Cobb, Simon John Maxwell
    British carehome proprietor

    Registered addresses and corresponding companies
    • icon of address Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 46
  • Cobb, Simon John Maxwell
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 47
  • Cobb, Simon John Maxwell
    British home care prop

    Registered addresses and corresponding companies
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 48
  • Cobb, Simon John Maxwell
    British publican

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 49
  • Mr Simon John Maxwell Cobb
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 50
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 51
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 52
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 53
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 54
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 55
    • icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 56 IIF 57
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 58
  • Cobb, Simon
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, S41 7BF, United Kingdom

      IIF 59
    • icon of address 37, Station Road, Chesterfield, United Kingdom

      IIF 60
  • Cobb, Simon
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 61 IIF 62
  • Mr Simon John Maxwell Cobb
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 63 IIF 64
  • Mr Simon Cobb
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 65
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 66 IIF 67 IIF 68
    • icon of address 37, Station Road, Chesterfield, S41 7BF, England

      IIF 69
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 70 IIF 71 IIF 72
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 73
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 74
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 75 IIF 76
    • icon of address Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 77 IIF 78
    • icon of address 9, Chapel Walk, Sheffield, S1 2PD, England

      IIF 79
  • Mr Simon Cobb
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 80
    • icon of address 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 81
    • icon of address 37, Station Road, Chesterfield, S41 7BF, England

      IIF 82
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 25
  • 1
    BEECHCROFT SILVERDALE LIMITED - 2021-09-14
    HEATHCOTES SILVERDALE LIMITED - 2020-11-09
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    712,951 GBP2020-03-31
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,785 GBP2022-09-30
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,615 GBP2022-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MEADOW SUPPLIES LLP - 2010-08-31
    icon of address 37 Station Road, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 12
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MEADOW GRANGE NURSING HOME LIMITED - 2024-02-26
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2002-11-27 ~ now
    IIF 47 - Secretary → ME
  • 17
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,393 GBP2020-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,450 GBP2023-03-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,949 GBP2020-09-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 33 - Director → ME
  • 25
    GRESHAM TECHNICAL SERVICES LIMITED - 2022-05-31
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 44 - Director → ME
Ceased 26
  • 1
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-09-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2023-09-01
    IIF 13 - Director → ME
    icon of calendar 2005-04-29 ~ 2023-09-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    icon of calendar 2003-02-03 ~ 2023-09-01
    IIF 39 - Director → ME
    icon of calendar 2003-02-03 ~ 2023-09-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HEATHCOTES HOME CARE LIMITED - 2016-09-09
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2023-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2020-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2023-09-01
    IIF 32 - Director → ME
  • 7
    HEATHCOTES GROUP LIMITED - 2020-11-16
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Officer
    icon of calendar 2017-08-15 ~ 2023-08-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2023-08-23
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BEACHCROFT HOLDINGS TOPCO LIMITED - 2023-09-04
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-08 ~ 2023-08-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-08-31
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2020-11-12
    IIF 24 - Director → ME
  • 10
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2020-11-12
    IIF 23 - Director → ME
    icon of calendar 2004-09-16 ~ 2007-07-10
    IIF 10 - Director → ME
    icon of calendar 2004-09-16 ~ 2020-11-12
    IIF 49 - Secretary → ME
  • 11
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2020-11-12
    IIF 25 - Director → ME
  • 12
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2020-11-12
    IIF 22 - Director → ME
    icon of calendar 2008-12-05 ~ 2020-11-12
    IIF 45 - Secretary → ME
  • 13
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2020-11-12
    IIF 41 - Director → ME
  • 14
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2020-11-12
    IIF 42 - Director → ME
  • 15
    icon of address Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,451,448 GBP2023-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    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
  • 16
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,119,640 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2020-11-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MEADOW GRANGE NURSING HOME LIMITED - 2024-02-26
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2020-11-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-16
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-10-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2020-11-12
    IIF 12 - Director → ME
  • 22
    SALTERGATE SOLUTIONS LIMITED - 2021-03-12
    icon of address 64b Homesbyholmes, Head Office, 64b Dore Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    518,668 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-03-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    icon of calendar 2018-07-09 ~ 2021-07-04
    IIF 14 - Director → ME
  • 24
    icon of address Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,949 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-01-21
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2020-11-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2023-09-01
    IIF 11 - Director → ME
    icon of calendar 2005-02-15 ~ 2007-07-10
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.