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

Lamb, John Thomas

    Related profiles found in government register
  • Lamb, John Thomas
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 1 IIF 2
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 3
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX, England

      IIF 4
    • Langley House, Foxstone Rise, Baildon, Shipley, BD17 6SS, England

      IIF 5
  • Lamb, John Thomas
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 6
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 7 IIF 8
  • Lamb, John Thomas
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 9
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 10
    • Briars Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 11
    • Briers Hey, Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE

      IIF 12
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 13
  • Lamb, John Thomas
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD, United Kingdom

      IIF 14 IIF 15
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 16
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 17 IIF 18 IIF 19
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 20
    • 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX, United Kingdom

      IIF 21 IIF 22
  • Lamb, John Thomas
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Thomas
    British care home owner born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Bond Court, Leeds, LS1 2JZ

      IIF 29
  • Lamb, John Thomas
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Patrick Thomas
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, 134 Leeds Road, Shipley, West Yorkshire, BD18 1BX, United Kingdom

      IIF 33
    • 134 Leeds Road, Leeds Road, Shipley, BD18 1BX, England

      IIF 34
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 35
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 36
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 37
  • Lamb, John Thomas
    British director

    Registered addresses and corresponding companies
    • Langley House Fairfield Drive, Baildon, Bradford, West Yorkshire, BD17 6SD

      IIF 38
  • Mr John Thomas Lamb
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134 Leeds Road, Leeds Road, Shipley, BD18 1BX, England

      IIF 48
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 49 IIF 50 IIF 51
    • 134, Leeds Road, Shipley, BD18 1BX, United Kingdom

      IIF 52
  • Lamb, John Patrick Thomas
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, John Patrick Thomas
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 134, Leeds Road, Shipley, BD18 1BX, England

      IIF 62
  • Lamb, John Patrick Thomas
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Patrick Thomas Lamb
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    134 Leeds Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,778 GBP2024-12-31
    Officer
    2025-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 2
    134 Leeds Road, Shipley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,734,077 GBP2024-12-31
    Person with significant control
    2025-07-09 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARLTON HOME CARE LTD
    - now
    Other registered number: 03585165
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    Related registration: 03585165
    134 134 Leeds Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,272,366 GBP2024-12-31
    Officer
    2025-07-09 ~ now
    IIF 33 - Director → ME
  • 5
    CARLTON NURSING HOMES LTD
    - now
    Other registered number: 03999109
    CARLTON HOME CARE LIMITED - 2002-04-30
    Related registration: 03999109
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,905,344 GBP2024-12-31
    Officer
    2024-06-07 ~ now
    IIF 37 - Director → ME
  • 6
    134 Leeds Road, Shipley, England
    Active Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    134 Leeds Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    134 Leeds Road Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,115 GBP2024-12-31
    Officer
    2025-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 9
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    2017-04-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,028 GBP2024-12-31
    Officer
    2025-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 11
    134 Leeds Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,022,642 GBP2024-12-31
    Officer
    2014-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,590 GBP2024-12-31
    Officer
    2022-12-15 ~ now
    IIF 56 - Director → ME
  • 14
    134 Leeds Road, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 58 - Director → ME
  • 16
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 17
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 60 - Director → ME
  • 18
    134 Leeds Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,578 GBP2021-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 19
    134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-03 ~ 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
  • 20
    ROCKET SCIENCE SUPPLEMENTS LIMITED - 2024-01-18
    Unit 1 Wilmot Hall, Golden Butts Road, Ilkley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,685 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 53 - Director → ME
  • 21
    134 Leeds Road, Shipley, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 64 - Director → ME
  • 22
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2019-11-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    TEMERIDGE LIMITED
    Other registered number: 04659612
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 59 - Director → ME
  • 24
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 29 - Director → ME
  • 25
    134 Leeds Road, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    134 Leeds Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,778 GBP2024-12-31
    Officer
    2017-11-14 ~ 2025-07-09
    IIF 3 - Director → ME
    Person with significant control
    2017-11-14 ~ 2025-07-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    134 Leeds Road, Shipley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,734,077 GBP2024-12-31
    Officer
    2021-05-13 ~ 2025-07-09
    IIF 24 - Director → ME
    Person with significant control
    2021-05-13 ~ 2025-07-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARLTON HOME CARE LTD
    - now
    Other registered number: 03585165
    CARLTON NURSING HOMES LIMITED - 2002-04-30
    Related registration: 03585165
    134 134 Leeds Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,272,366 GBP2024-12-31
    Officer
    2000-05-22 ~ 2025-07-09
    IIF 1 - Director → ME
  • 4
    CARLTON NURSING HOMES LTD
    - now
    Other registered number: 03999109
    CARLTON HOME CARE LIMITED - 2002-04-30
    Related registration: 03999109
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,905,344 GBP2024-12-31
    Officer
    1998-06-22 ~ 2025-07-07
    IIF 2 - Director → ME
  • 5
    134 Leeds Road Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,115 GBP2024-12-31
    Officer
    2019-11-14 ~ 2025-07-09
    IIF 23 - Director → ME
    Person with significant control
    2019-11-14 ~ 2025-07-09
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    RAPHAEL HEALTH CARE LTD - 2017-08-01
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-10-11 ~ 2005-03-11
    IIF 67 - Director → ME
    2004-10-15 ~ 2017-02-14
    IIF 6 - Director → ME
  • 7
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    2017-04-11 ~ 2024-01-01
    IIF 13 - Director → ME
    2006-05-08 ~ 2014-05-01
    IIF 10 - Director → ME
    IIF 66 - Director → ME
    2006-05-08 ~ 2014-05-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    ESHOLT HOLIDAY LETS LIMITED - 2019-11-14
    134 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,028 GBP2024-12-31
    Officer
    2019-06-13 ~ 2025-07-09
    IIF 28 - Director → ME
    Person with significant control
    2019-06-13 ~ 2025-07-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    134 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2025-07-09
    IIF 25 - Director → ME
  • 10
    134 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2025-07-09
    IIF 27 - Director → ME
  • 11
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    2017-10-05 ~ 2024-01-01
    IIF 32 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    2017-10-05 ~ 2024-01-01
    IIF 30 - Director → ME
    Person with significant control
    2017-10-06 ~ 2022-05-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-06-03 ~ 2017-02-14
    IIF 12 - Director → ME
  • 14
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-01-16 ~ 2017-02-14
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-07-16 ~ 2017-02-14
    IIF 9 - Director → ME
  • 16
    Unit 10 Rowan Trade Estate, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2019-11-13 ~ 2020-06-10
    IIF 5 - Director → ME
    Person with significant control
    2019-11-13 ~ 2020-06-10
    IIF 18 - Right to appoint or remove directors OE
  • 17
    134 Leeds Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,195 GBP2024-12-31
    Officer
    2022-10-04 ~ 2022-10-04
    IIF 63 - Director → ME
  • 18
    TEMERIDGE LIMITED
    Other registered number: 04659612
    134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    2017-10-05 ~ 2024-01-01
    IIF 31 - Director → ME
    Person with significant control
    2018-04-05 ~ 2022-05-23
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.