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

Fisher, Joshua John

    Related profiles found in government register
  • Fisher, Joshua John
    British assistant finance manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Park View, Harrogate, HG1 5LY, England

      IIF 1
  • Fisher, Joshua John
    British business manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 2
  • Fisher, Joshua John
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Joshua John
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, England

      IIF 9
    • icon of address Flat 1, Park View, Harrogate, North Yorkshire, HG1 5LY, England

      IIF 10
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 11 IIF 12
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 13 IIF 14 IIF 15
  • Fisher, Joshua John
    British finance director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 16
  • Fisher, John
    British retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sprouces Cottages, 2 Sprouces Cottages Fenny Bridges, Honiton, Devon, EX14 3BG, England

      IIF 17
    • icon of address 50, Beverley Gardens, Ashburton, Newton Abbot, Devon, TQ13 7BN, United Kingdom

      IIF 18
  • Fisher, John
    British care home operator born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 19 IIF 20 IIF 21
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 22
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 23
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 24
  • Fisher, John
    British care home proprietor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 25
  • Fisher, John
    British co director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 26
  • Fisher, John
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 27
  • Fisher, John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 28
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 29 IIF 30
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 4 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 34
  • Fisher, John
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 35
  • Fisher, John
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 36 IIF 37
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 38
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 39
  • Fisher, John
    British nursing home manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 40 IIF 41
  • Fisher, John Brian
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, John Brian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 49
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 50
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 51
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 52
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 53
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 54
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 55
  • Fisher, John Brian
    British insurance consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley, 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 56
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 57
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 58
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 60
  • Fisher, John
    British project manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 61
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 62
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 63
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA

      IIF 64
  • Mr Joshua John Fisher
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 65
    • icon of address 11, Park View, Harrogate, HG1 5LY, England

      IIF 66
    • icon of address Flat 1 11 Park View, Park View, Harrogate, HG1 5LY, England

      IIF 67
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 68
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Fisher, John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, United Kingdom

      IIF 74
  • Mr John Fisher
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Beverley Gardens, Ashburton, Newton Abbot, Devon, TQ13 7BN, United Kingdom

      IIF 75
  • Mr John Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 76
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 77
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 78
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 79
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 83 IIF 84
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 85
  • Mr John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, North Park Road, Harrogate, HG1 5PG, England

      IIF 86
  • John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 87
  • Mr John Fisher
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 88
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 89
  • Fisher, John
    British

    Registered addresses and corresponding companies
    • icon of address 34 Duchy Road, Harrogate, North Yorkshire, HG1 2ER

      IIF 90
  • Fisher, John Brian
    British district sales rep

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 91
  • Fisher, Joshua John

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Park View, Harrogate, North Yorkshire, HG1 5LY, England

      IIF 92
  • Fisher, John
    British business owner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, United Kingdom

      IIF 93
  • Fisher, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 94
  • Fisher, John Brian
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 95
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 96
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 97
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 98
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 99
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 100
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 101
    • icon of address Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 102
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 103 IIF 104
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 105 IIF 106
    • icon of address 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 107
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 108 IIF 109 IIF 110
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 112
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 113
  • Fisher, John
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 114
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 115 IIF 116
  • Fisher, John
    British it engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Driftwood, Hook Park Road, Warsash, Southampton, Hampshire, SO31 9HA, United Kingdom

      IIF 117
  • Fisher, John Brian

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 118
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 119
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 120
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 121
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 122
  • Fisher, John

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 123
    • icon of address 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 124
  • Mr John Fisher
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 125
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, M29 7TX, United Kingdom

      IIF 126
  • Mr John Fisher
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 127
  • Mr John Fisher
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 128
  • Mr John Fisher
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Driftwood, Hook Park Road, Southampton, SO31 9HA, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 19 Astley Hall Drive, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    INNOVATIVE BRANDS LIMITED - 2022-11-21
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    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
    IIF 108 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    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
    IIF 112 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    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
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor 31 Peel Street, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 118 - Secretary → ME
  • 15
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ 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
    IIF 105 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 21
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 68 - Has significant influence or controlOE
  • 22
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 24
    GREENWELL HOUSE LIMITED - 2008-10-31
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    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
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 11 - Director → ME
  • 29
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Applewood Main Street, Peasmarsh, Rye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2022-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 31
    icon of address 11 Park View, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    icon of address Driftwood Hook Park Road, Warsash, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2023-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 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
    icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 35
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 36
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 2 11 Park View, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,662 GBP2023-12-31
    Officer
    icon of calendar 2020-08-23 ~ now
    IIF 92 - Secretary → ME
  • 38
    icon of address Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 102 - Has significant influence or controlOE
  • 39
    icon of address Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,876 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 41
    icon of address Flat 18 9 Moss Lane, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 48 - Director → ME
  • 42
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 46
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 47
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 48
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 13 - Director → ME
  • 49
    icon of address First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or control as a member of a firmOE
Ceased 33
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,839 GBP2017-04-29
    Officer
    icon of calendar 2009-04-27 ~ 2014-11-11
    IIF 51 - Director → ME
  • 2
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    577,787 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 22 - Director → ME
  • 3
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2012-05-01 ~ 2020-04-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 84 - Has significant influence or control OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 54 - Director → ME
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 91 - Secretary → ME
  • 5
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    icon of address 15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 30 - Director → ME
  • 6
    icon of address 15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-04-03
    IIF 33 - Director → ME
    icon of calendar 2020-06-05 ~ 2020-10-02
    IIF 9 - Director → ME
  • 7
    icon of address 10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    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
  • 8
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2022-03-11
    IIF 53 - Director → ME
  • 9
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-02-26
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 10
    icon of address Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 23 - Director → ME
  • 11
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2015-08-25
    IIF 95 - Director → ME
  • 12
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2012-03-31
    IIF 124 - Secretary → ME
  • 13
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-17
    IIF 58 - Director → ME
  • 14
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-07-05
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2012-01-18 ~ 2020-04-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 83 - Has significant influence or control OE
  • 16
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-01-02
    IIF 34 - Director → ME
    icon of calendar 2016-11-18 ~ 2021-06-04
    IIF 1 - Director → ME
  • 17
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-09-17
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 18
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 36 - Director → ME
  • 19
    icon of address C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Active Corporate (8 parents)
    Equity (Company account)
    27,178 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2020-04-04
    IIF 25 - Director → ME
  • 20
    icon of address 21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-02
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    653 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2018-10-15
    IIF 56 - Director → ME
  • 23
    icon of address Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-23
    IIF 57 - Director → ME
  • 24
    icon of address Brailey Hicks, 13 Reynolds Park, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -118,249 GBP2020-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2017-09-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-04-03
    IIF 31 - Director → ME
  • 26
    GREENWELL GRANGE LTD - 2018-12-19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-04-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-11-28
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-12-13 ~ 2020-04-03
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,015,751 GBP2024-03-31
    Officer
    icon of calendar 1997-07-30 ~ 2020-04-03
    IIF 20 - Director → ME
    icon of calendar 1997-07-30 ~ 2001-04-30
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2020-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
    icon of calendar 2020-04-03 ~ 2024-08-30
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ 2015-12-31
    IIF 64 - Director → ME
  • 30
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    icon of calendar 2018-05-15 ~ 2021-07-14
    IIF 59 - Director → ME
  • 31
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 32
    icon of address Chestnut Cottage, Picts Hill, Langport, England
    Active Corporate (7 parents)
    Equity (Company account)
    89,287 GBP2023-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-16
    IIF 17 - Director → ME
  • 33
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 37 - 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.