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

Hill, Alexandra Josephine

    Related profiles found in government register
  • Hill, Alexandra Josephine

    Registered addresses and corresponding companies
  • Hill, Alexandra

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British care home prop

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

      IIF 21
  • Hill, Alexandra
    British company director born in March 1965

    Resident in England

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

      IIF 22
  • Hill, Alexandra Josephine
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 23
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 24 IIF 25 IIF 26
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 27
    • Reservoir House, Wilday Green, Barlow, Dronfield, Derbyshire, S18 7SH, England

      IIF 28
  • Hill, John Andrew
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, United Kingdom

      IIF 29
    • The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 30
  • Hill, John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John
    British director born in May 1964

    Resident in England

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

      IIF 38
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 39
  • Hill, John
    British care home proprietor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 40
  • Hill, Alexandra
    British commercial director born in August 1981

    Resident in United Kingdom

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

      IIF 41
  • Hill, Alexandra
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 42
  • Hill, John Andrew
    British care home prop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reservoir House, Wilday Green, Barlow, Derbyshire, S18 7SH

      IIF 43
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 44
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 45 IIF 46
    • Springbank House, Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 47
    • 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 48
  • Hill, John Andrew
    British care home proprietor born in March 1965

    Resident in England

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

      IIF 49
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 50 IIF 51
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 52
    • 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 53
  • Hill, John Andrew
    British carehome prop born in March 1965

    Resident in England

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

      IIF 54
    • Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 55
    • Springbank House, 17 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, England

      IIF 56
  • Hill, John Andrew
    British carehome proprietor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hassop Hall, Hassop, Bakewell, DE45 1NS, England

      IIF 57
  • Hill, John Andrew
    British commercial director born in March 1965

    Resident in England

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

      IIF 58 IIF 59
  • Hill, John Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hassop Hall, Hassop, Bakewell, Derbyshire, DE45 1NS, England

      IIF 60 IIF 61
    • S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 62
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 63
    • Unit 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 64
  • Hill, John Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British managing director born in March 1965

    Resident in England

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

      IIF 89
  • Hill, John Andrew
    British none born in March 1965

    Resident in England

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

      IIF 90
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 91
  • Hill, John
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 92
  • Hill, John
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 93
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 94
    • Narrow Wood Barn, Station Road, Wadborough, Worcester, Worcestershire, WR8 9HA, United Kingdom

      IIF 95
  • Mr John Hill
    British born in May 1964

    Resident in England

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

      IIF 96
  • Mr John Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Alexandra Josephine Hill
    British born in August 1981

    Resident in England

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

      IIF 114
  • Ms Alexandra Josephine Hill
    British born in August 1981

    Resident in England

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

      IIF 115
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 116
  • Hill, Andrew John
    British caravan engineer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 117
  • Hill, John Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 118
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 119
  • Hill, John Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British none born in March 1965

    Resident in United Kingdom

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

      IIF 127
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 128
  • John Andrew Hill
    British born in March 1965

    Resident in England

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

      IIF 129
  • Mrs Alexandra Hill
    British born in August 1981

    Resident in United Kingdom

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

      IIF 130
  • Mr John Hill
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 131
  • Mr John Andrew Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Andrew Hill
    British born in March 1965

    Resident in United Kingdom

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

      IIF 157
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 158
  • Mr Andrew John Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 64
  • 1
    91-97 Saltergate, Chesterfield, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 27 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 2
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 84 - director → ME
    2018-03-02 ~ now
    IIF 19 - secretary → ME
  • 3
    ELDERLAND LIMITED - 1986-09-15
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 78 - director → ME
    2018-03-02 ~ now
    IIF 17 - secretary → ME
  • 4
    HILL CARE SOLUTIONS LIMITED - 2015-02-19
    RESERVOIR HOUSE LIMITED - 2015-02-09
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    86,723 GBP2023-09-30
    Officer
    2011-04-05 ~ now
    IIF 51 - director → ME
    2016-02-01 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 5
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    1,617 GBP2023-09-30
    Officer
    2010-02-25 ~ now
    IIF 70 - director → ME
    2016-02-01 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 6
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2015-12-09 ~ now
    IIF 86 - director → ME
    2016-02-01 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 7
    THE BAKEWELL RETREATS LIMITED - 2020-12-02
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-16 ~ now
    IIF 25 - director → ME
    IIF 77 - director → ME
  • 8
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -54,740 GBP2023-05-31
    Person with significant control
    2019-09-16 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEECHCROFT SILVERDALE LIMITED - 2021-09-14
    HEATHCOTES SILVERDALE LIMITED - 2020-11-09
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-09-05 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Officer
    2022-01-25 ~ now
    IIF 88 - director → ME
  • 11
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-12-22 ~ now
    IIF 41 - director → ME
    IIF 59 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    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
    IIF 130 - Right to appoint or remove directorsOE
  • 12
    91-97 Saltergate, Chesterfield, England
    Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Officer
    2021-11-04 ~ now
    IIF 64 - director → ME
  • 13
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-23 ~ now
    IIF 42 - director → ME
    IIF 58 - director → ME
  • 14
    C/o T2 Accountancy, Anglo House Worcester Road, Stourport On Severn, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    37,802 GBP2023-06-30
    Officer
    2012-03-14 ~ now
    IIF 95 - director → ME
  • 15
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2005-04-29 ~ now
    IIF 57 - director → ME
  • 16
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    2007-08-01 ~ now
    IIF 46 - director → ME
  • 17
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 122 - director → ME
  • 19
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 124 - director → ME
  • 20
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (4 parents)
    Equity (Company account)
    581,570 GBP2024-03-31
    Officer
    2024-03-27 ~ now
    IIF 79 - director → ME
  • 21
    The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,471 GBP2024-03-31
    Officer
    2024-03-27 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HEATHCOTES HOME CARE LIMITED - 2016-09-09
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-09-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 25
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-12-07 ~ dissolved
    IIF 80 - director → ME
  • 26
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    712,951 GBP2020-03-31
    Officer
    2011-06-08 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,785 GBP2022-09-30
    Officer
    2010-02-12 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -123,287 GBP2021-03-31
    Officer
    2021-03-26 ~ now
    IIF 24 - director → ME
    IIF 126 - director → ME
  • 29
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    2012-02-20 ~ now
    IIF 91 - director → ME
    2016-02-01 ~ now
    IIF 6 - secretary → ME
  • 30
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Officer
    2017-08-15 ~ now
    IIF 94 - director → ME
  • 31
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Officer
    2020-10-03 ~ now
    IIF 23 - director → ME
    IIF 121 - director → ME
  • 32
    BEACHCROFT HOLDINGS TOPCO LIMITED - 2023-09-04
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-08 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 33
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 119 - director → ME
  • 34
    HASSOP LEISURE LIMITED - 2020-10-12
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    -129,985 GBP2022-06-30
    Officer
    2020-06-19 ~ now
    IIF 22 - director → ME
    2019-06-26 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 35
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    MEADOW SUPPLIES LLP - 2010-08-31
    37 Station Road, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 39
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 40
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HILLCARE 1 LIMITED - 2011-12-15
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Officer
    2010-03-05 ~ now
    IIF 73 - director → ME
    2016-02-01 ~ now
    IIF 8 - secretary → ME
  • 42
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Officer
    2011-03-04 ~ now
    IIF 89 - director → ME
    2016-02-01 ~ now
    IIF 5 - secretary → ME
  • 43
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Officer
    2011-04-13 ~ now
    IIF 50 - director → ME
    2016-02-01 ~ now
    IIF 4 - secretary → ME
  • 44
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    2014-02-19 ~ now
    IIF 118 - director → ME
    2016-02-01 ~ now
    IIF 1 - secretary → ME
  • 45
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Officer
    2001-02-27 ~ now
    IIF 47 - director → ME
    2016-02-01 ~ now
    IIF 14 - secretary → ME
  • 46
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    -23,615 GBP2023-03-31
    Officer
    2019-11-11 ~ now
    IIF 125 - director → ME
    2019-11-11 ~ now
    IIF 20 - secretary → ME
  • 47
    78 Crowborough Road, Ss26lp, Southend-on-sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2024-04-30
    Officer
    2022-04-10 ~ now
    IIF 117 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 48
    EXPERTDAILY LIMITED - 1993-10-26
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    520 GBP2021-03-31
    Officer
    2011-06-13 ~ now
    IIF 52 - director → ME
    2016-02-01 ~ now
    IIF 2 - secretary → ME
  • 49
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Officer
    2021-10-22 ~ now
    IIF 81 - director → ME
  • 50
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    2015-09-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    CANN HEALTH PROPERTY HOLDINGS LIMITED - 2023-08-18
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-05-13 ~ now
    IIF 123 - director → ME
  • 52
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Officer
    2007-10-05 ~ now
    IIF 54 - director → ME
    2016-02-01 ~ now
    IIF 10 - secretary → ME
  • 53
    LAVISHMONO LIMITED - 1987-03-09
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    370,811 GBP2021-03-31
    Officer
    2007-10-05 ~ now
    IIF 56 - director → ME
    2016-02-01 ~ now
    IIF 11 - secretary → ME
  • 54
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Officer
    2006-11-16 ~ now
    IIF 48 - director → ME
    2016-02-01 ~ now
    IIF 16 - secretary → ME
  • 56
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -5,916 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 57
    SOJACO HOLDINGS LIMITED - 1995-11-17
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 82 - director → ME
    2018-03-02 ~ now
    IIF 18 - secretary → ME
  • 58
    Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2007-02-16 ~ now
    IIF 55 - director → ME
    2016-02-01 ~ now
    IIF 15 - secretary → ME
  • 59
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Officer
    2010-06-25 ~ now
    IIF 53 - director → ME
    2016-02-01 ~ now
    IIF 13 - secretary → ME
  • 60
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    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
    2018-07-09 ~ dissolved
    IIF 62 - director → ME
  • 61
    INTERMAJOR LIMITED - 1994-06-07
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,160,439 GBP2023-03-31
    Officer
    2011-06-13 ~ now
    IIF 40 - director → ME
    2016-02-01 ~ now
    IIF 7 - secretary → ME
  • 62
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,450 GBP2023-03-31
    Officer
    2011-11-16 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
  • 63
    Reservoir House Wilday Green, Barlow, Dronfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 28 - director → ME
  • 64
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    2005-02-15 ~ now
    IIF 45 - director → ME
    2005-02-15 ~ now
    IIF 21 - secretary → ME
Ceased 31
  • 1
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Officer
    2021-01-26 ~ 2023-09-01
    IIF 120 - director → ME
    Person with significant control
    2021-01-26 ~ 2023-09-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    91-97 Saltergate, Chesterfield, England
    Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Person with significant control
    2021-11-04 ~ 2022-01-14
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 3
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    2003-02-03 ~ 2007-07-10
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2010-11-08 ~ 2020-11-12
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of shares – 75% or more OE
  • 7
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Person with significant control
    2017-08-15 ~ 2023-08-23
    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
  • 8
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-22 ~ 2020-11-12
    IIF 93 - director → ME
  • 9
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2004-09-16 ~ 2020-11-12
    IIF 44 - director → ME
  • 10
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2017-04-11 ~ 2020-11-12
    IIF 92 - director → ME
  • 11
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-12-05 ~ 2020-11-12
    IIF 66 - director → ME
  • 12
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2013-10-02 ~ 2020-11-12
    IIF 127 - director → ME
  • 13
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2014-09-05 ~ 2020-11-12
    IIF 128 - director → ME
  • 14
    HILLCARE 1 LIMITED - 2011-12-15
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 137 - Ownership of shares – 75% or more OE
  • 15
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 134 - Ownership of shares – 75% or more OE
  • 16
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-08
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 136 - Ownership of shares – 75% or more OE
  • 18
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-08
    IIF 153 - Ownership of shares – 75% or more OE
  • 19
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    68,451,448 GBP2023-12-31
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Person with significant control
    2021-10-22 ~ 2023-08-21
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 21
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 156 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    13,119,640 GBP2023-12-31
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MEADOW GRANGE NURSING HOME LIMITED - 2024-02-26
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Officer
    2002-11-27 ~ 2023-09-01
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 152 - Ownership of shares – 75% or more OE
  • 26
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-29 ~ 2020-11-12
    IIF 49 - director → ME
  • 27
    SALTERGATE SOLUTIONS LIMITED - 2021-03-12
    64b Homesbyholmes, Head Office, 64b Dore Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    568,852 GBP2024-03-31
    Officer
    2015-11-04 ~ 2021-03-02
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 149 - Ownership of shares – 75% or more OE
  • 30
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    5 Oakleigh Road, Pinner, England
    Corporate (4 parents)
    Equity (Company account)
    827,109 GBP2024-03-31
    Officer
    2011-12-05 ~ 2015-07-03
    IIF 74 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.