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

Murphy, John

    Related profiles found in government register
  • Murphy, John
    Irish cafe owner born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 1
    • icon of address 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 2
  • Murphy, John
    Irish born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 449 Antrim Road, Antrim Road, Belfast, Antrim, BT15 3BJ, Northern Ireland

      IIF 3
    • icon of address St Vincents Centre, Carlisle Place, London, SW1P 1NL

      IIF 4
  • Murphy, John
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 5
  • Murphy, John
    Irish agricultural machine born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, ., Ireland

      IIF 6
  • Murphy, John
    Irish agricultural machinerey/distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 7
  • Murphy, John
    Irish agricultural machinery distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 8
  • Murphy, John
    Irish company director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 9
    • icon of address Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 10
  • Murphy, John
    Irish managing director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 11
  • Murphy, John
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 12
  • Murphy, John
    Irish company director born in April 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cregaslin, Castlerea, Roscommon, IRISH, Ireland

      IIF 13
  • Murphy, John
    Irish born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Win Business Park, Canal Quay, Newry, BT35 6PH, Northern Ireland

      IIF 14
  • Murphy, John
    Irish born in March 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Murphy, John
    Irish company director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gillardstown, Castlepollard, County Westmeath, Ireland

      IIF 16
  • Murphy, John
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Kew Green, Richmond, TW9 3BH, England

      IIF 17
  • Murphy, John
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 18
  • Murphy, John
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 19
  • Murphy, John
    Irish company director born in April 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 And 8, Drumbrughas Avenue, Drumbrughas North, Lisnaskea, Co. Fermanagh, BT92 0QQ, Northern Ireland

      IIF 20
  • Murphy, John
    Irish born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 21
  • Murphy, John
    Irish business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, Hanover Square, London, W1S 1BN, England

      IIF 22
  • Murphy, John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 23 IIF 24
    • icon of address Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 25
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 26
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, IP26 5DB, United Kingdom

      IIF 27
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk, IP26 5DB, United Kingdom

      IIF 28 IIF 29
  • Murphy, John
    Irish foramtion agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Piccadilly, London, W1J 9HF

      IIF 30
  • Murphy, John
    Irish formation agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    Irish management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 72 IIF 73
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT, England

      IIF 74
  • Murphy, John
    Irish accountant/finance business analyst born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 75
  • Murphy, John
    British welding born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Nevill Way, Loughton, IG10 3BG, England

      IIF 76
  • Murphy, John
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 Main Street Bothwell Glasgow, Main Street, Bothwell, Glasgow, G71 8ER, Scotland

      IIF 77
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 78 IIF 79
  • Murphy, John
    British chartered accountant born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 86
  • Murphy, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingwood House, The Green, Stanford Le Hope, Essex, SS17 0EX, England

      IIF 87
  • Murphy, John
    Irish financial controller born in November 1955

    Registered addresses and corresponding companies
    • icon of address The Square, Castle Pollard, Co Westmeath, Ireland

      IIF 88
  • Murphy, John Noel
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 89
  • Murphy, John Noel
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Pinnacle House, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 90
  • Murphy, John
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Ashfield Crescent, Springhead, Oldham, OL4 4NX

      IIF 91
  • Murphy, John
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 5LF, Great Britain

      IIF 92
  • Murphy, John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 93 IIF 94
  • Murphy, John
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 95 IIF 96
  • Murphy, John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 97 IIF 98
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 99
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 100
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 101
  • Murphy, John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 102
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 103
  • Murphy, John
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 110
  • Murphy, John
    Scottish businessman born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Kilwinning, Ayrshire, KA13 6BE, Scotland

      IIF 111
  • Mr John Murphy
    Irish born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 112
  • Mr John Murphy
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 113
  • John Murphy
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 114
  • Murphy, John
    Irish managing director

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 115
  • Murphy, John
    Irish director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Oliver Close, Swindon, Wiltshire, SN5 6NP, United Kingdom

      IIF 116
  • Murphy, John
    British company director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British none born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 206
  • Murphy, John
    British nursing home management born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 233
  • Murphy, John
    British nursinghomemgt born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 234
  • Murphy, John Daniel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 235
  • Mr John Murphy
    Irish born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 236
  • Murphy, John
    British accountant born in July 1948

    Registered addresses and corresponding companies
    • icon of address 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 237 IIF 238
    • icon of address Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 239
  • Murphy, John
    Irish non-executive director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, London Road, Portsmouth, PO2 9JE, England

      IIF 240
  • Murphy, John Thomas
    Irish director

    Registered addresses and corresponding companies
    • icon of address Cooldangan, Tipper Road, Naas, Co Kildare, Ireland

      IIF 241
  • Mr John Murphy
    Irish born in October 1948

    Resident in Irealand

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 242
  • John Murphy
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Northwood Road, Ramsgate, Kent, CT12 6RR, United Kingdom

      IIF 243
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 262
  • Murphy, John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 263
  • Murphy, John
    British finance director

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 266
  • Murphy, John
    British nursing home management

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home managment

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 295
  • Murphy, John
    British co director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH

      IIF 296
  • Murphy, John
    British company director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 53 Calf Close Drive, Bedeswell Park, Jarrow, Tyne & Wear, NE32 4SW

      IIF 297
  • Murphy, John
    Irish none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 298
  • Mr John Murphy
    Irish born in March 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 299
    • icon of address White Hart House, High Street, Limpsfield, Oxted, RH8 0DT, England

      IIF 300
    • icon of address White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT, England

      IIF 301
  • Mr John Murphy
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 302
    • icon of address 28, Kew Green, Richmond, TW9 3BH, England

      IIF 303
  • Mr John Murphy
    Irish born in February 1967

    Resident in Ireland

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

      IIF 304
  • Murphy, John
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 305
  • Murphy, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 306
  • Murphy, John
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 307
    • icon of address 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ, Scotland

      IIF 308
  • Murphy, John
    British care consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lochend Road, Troon, KA10 6JJ, Scotland, United Kingdom

      IIF 309
  • Murphy, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lochend Road, Troon, KA10 6JJ

      IIF 502
  • Murphy, John
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Valley View Care Centres, Old Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7ER, England

      IIF 503
    • icon of address 1st Floor Valley View Care Centres, Back Lane Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 504
    • icon of address Roseberry Care Centres Gb Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 505
    • icon of address Roseberry Care Centres Wakefield Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 506
    • icon of address Roseberry Care Centres Yorkshire Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 507
    • icon of address Roseberry Healthcare Management Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 508
  • Murphy, John
    American born in October 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o The Corporation Trust Co., Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

      IIF 509
  • Murphy, John Leslie
    English company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 510
  • Murphy, John Leslie
    English director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Leslie
    English retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Cricket Ground, Old Trafford, Manchester, M16 0PX

      IIF 513
  • Mr John Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 514
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 515
    • icon of address Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 516
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 517
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, IP26 5DB, United Kingdom

      IIF 518
  • Murphy, John

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 519
    • icon of address Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 520
    • icon of address 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 521
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 522
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 523 IIF 524
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 525
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 526 IIF 527 IIF 528
    • icon of address Suite 2, 45 St. Marys Road, London, W5 5RG, United Kingdom

      IIF 531
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 532
    • icon of address 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 533
    • icon of address Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 534
    • icon of address 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 535
    • icon of address 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 536
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 537
  • Murphy, John
    British motor engineer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2NG

      IIF 538
  • Murphy, John
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 539
  • Murphy, John
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 540
  • Murphy, John
    British scientist born in June 1963

    Resident in United Kingdom

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

      IIF 541
  • Murphy, John
    British technical director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 542
  • Mr John Noel Murphy
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 543
  • Murphy, John
    American born in July 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 544
  • Mr John Murphy
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 545
    • icon of address 17, Durisdeer Drive, Hamilton, ML3 8XB, Scotland

      IIF 546 IIF 547
  • Mr John Murphy
    British born in March 1975

    Resident in Scotland

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

      IIF 548
  • Murphy, Daniel Johnathan
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 549
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 550
  • Murphy, John Peter
    British born in March 1975

    Resident in United Kingdom

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

      IIF 551
  • Murphy, John Peter
    British security consultant born in March 1975

    Resident in United Kingdom

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

      IIF 552
  • Mr John Murphy
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 553
  • Murphy, John Leslie
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trafford, Manchester, Lancashire, M16 0PX

      IIF 554
  • Mr John Daniel Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 555
  • Mr John Murphy
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 51 Queens Gardens, London, W2 3AA, England

      IIF 556
    • icon of address 198, London Road, Portsmouth, PO2 9JE, England

      IIF 557
  • Mr John Murphy
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 558
  • Mr John Murphy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 559
  • John Murphy
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 560
  • Mr John Leslie Murphy
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 561
  • Mr John Murphy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ayr, South Ayrshire, KA8 8EF, Scotland

      IIF 562
    • icon of address C/o Mclenan Corporate, Marathon House, Olympic Business Park, Dundonald, Ayrshire, KA2 9AE

      IIF 563
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ

      IIF 564
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 565
    • icon of address 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ

      IIF 566
    • icon of address 61, Portland Street, Unit 5, Troon, KA10 6QU, Scotland

      IIF 567
  • Mr John Patrick Murphy
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom

      IIF 568
  • John Murphy
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Rochdale, OL11 5YB, United Kingdom

      IIF 569
  • John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 570
  • Mr John Murphy
    British born in June 1963

    Resident in United Kingdom

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

      IIF 571
  • Mr Daniel Johnathan Murphy
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 572
  • Mr John Peter Murphy
    British born in March 1975

    Resident in United Kingdom

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

      IIF 573
child relation
Offspring entities and appointments
Active 68
  • 1
    ACE DRY WALL LIMITED - 2013-01-18
    icon of address 6 Glannant Road, Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 521 - Secretary → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1985-06-19 ~ now
    IIF 241 - Director → ME
  • 3
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 103 - Director → ME
  • 4
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 5
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 83 - Director → ME
  • 7
    CCT MARKETING UK LIMITED - 2019-03-26
    icon of address 91 Wimpole Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 21 - Director → ME
  • 8
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    DEPAUL TRUST NORTHERN IRELAND LIMITED - THE - 2009-06-15
    icon of address 449 Antrim Road Antrim Road, Belfast, Antrim, Northern Ireland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 198 London Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
  • 12
    FINE ART CONTEMPORARY EDITIONS LIMITED - 1995-03-08
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 13
    INSURANCE TECHNOLOGY RESOURCE LIMITED - 1998-06-04
    DE WARRENNE WALLER AND CO. CLIENT SERVICES LIMITED - 1997-06-17
    DE WARRENNE WALLER AND CO. LIMITED - 1996-12-20
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 300 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 300 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,924 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Forest Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2017-03-15 ~ dissolved
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 61 Portland Street, Unit 5, Troon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 567 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Gillardstown, Castlepollard, County Westmeath, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,263 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 525 - Secretary → ME
  • 20
    icon of address 4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 564 - Right to appoint or remove directors as a member of a firmOE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Mclenan Corporate Marathon House, Olympic Business Park, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,730 GBP2022-07-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 563 - Right to appoint or remove directors as a member of a firmOE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Has significant influence or controlOE
  • 22
    icon of address 4 Lochend Road, Troon, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,624,858 GBP2024-07-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 566 - Has significant influence or controlOE
    IIF 566 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 4 Lochend Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    680,978 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Border House Border Lane, Fordham, Downham Market, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 52 Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2024-10-31
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 92 - Director → ME
    icon of calendar 2006-09-29 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 81 Nevill Way, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address 24 Moor Hill, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 539 - Director → ME
    icon of calendar 2021-01-05 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 522 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 113 - Has significant influence or controlOE
  • 29
    EARNOCK BUSINESS SERVICES LIMITED - 2006-07-06
    icon of address 67 Main Street, Bothwell, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    851 GBP2024-03-31
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 78 - Director → ME
    icon of calendar 2006-02-08 ~ now
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 547 - Right to appoint or remove directorsOE
  • 30
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,248,001 GBP2024-06-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 549 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 33
    icon of address Granite House, 1 The Old Coal Yard, Northwold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,729 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 34
    icon of address Border House, Fordham, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,165 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 31 Pinnacle House Cross Lances Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 90 - Director → ME
  • 37
    icon of address C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,219 GBP2016-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Suite 2 45 St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 531 - Secretary → ME
  • 39
    icon of address County Cricket Ground, Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    104,965 GBP2015-11-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 513 - Director → ME
  • 40
    LANCASHIRE COUNTY CRICKET CLUB TRUST - 2011-11-02
    LANCASHIRE COUNTY CRICKET CLUB FOUNDATION LIMITED - 2018-01-12
    icon of address Old Trafford, Manchester, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 554 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,697 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Lingwood House, The Green, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 87 - Director → ME
  • 44
    icon of address 4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 317 - Director → ME
  • 45
    icon of address 33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 318 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 537 - Secretary → ME
  • 46
    icon of address 7 Smithford Walk, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,681 GBP2017-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 510 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -354,895 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 544 - Director → ME
  • 48
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207,960 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,468 GBP2019-06-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 28 Oliver Close, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 116 - Director → ME
  • 51
    icon of address 52 Main Street, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 17 Durisdeer Drive, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-06-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 79 - Director → ME
    icon of calendar 2007-04-30 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 430 Haslingden Road, Guide, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 538 - Director → ME
  • 54
    icon of address Enterprise House, Win Business Park, Canal Quay, Newry, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    116,513 GBP2024-02-29
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 14 - Director → ME
  • 55
    icon of address Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ now
    IIF 255 - Secretary → ME
  • 56
    AVONSIDE HOMES LIMITED - 2001-03-22
    icon of address 17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    icon of calendar 1999-08-27 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 1994-01-01 ~ dissolved
    IIF 263 - Secretary → ME
  • 57
    icon of address 2 Strand Way, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 58
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 509 - Director → ME
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 15 - Director → ME
  • 60
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 33 London Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 62
    icon of address Swan Building First Floor, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 77 - Director → ME
  • 63
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,672 GBP2019-10-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,592 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 517 - Has significant influence or controlOE
  • 65
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 94 - Director → ME
  • 66
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,902,894 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 93 - Director → ME
  • 67
    icon of address 28 Kew Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,122.60 GBP2024-02-29
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 386
  • 1
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -241,880 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HF GROUP ACQUISITIONCO LIMITED - 2008-09-19
    HACKREMCO (NO. 2468) LIMITED - 2007-04-02
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 260 - Secretary → ME
  • 3
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 2006-06-12
    IIF 172 - Director → ME
    icon of calendar 1996-12-31 ~ 2008-09-30
    IIF 429 - Director → ME
  • 4
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-09-30
    IIF 368 - Director → ME
  • 5
    icon of address 296 Myreside Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,874 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-19
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2020-11-19
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
  • 6
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-06-30
    IIF 55 - Director → ME
  • 7
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 159 - Director → ME
  • 8
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 320 - Director → ME
  • 9
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 442 - Director → ME
  • 10
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 444 - Director → ME
  • 11
    LOMBARDY VCT LIMITED - 1999-10-05
    FRYERS WALK VCT LIMITED - 2004-05-19
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 497 - Director → ME
  • 12
    LEGISLATOR 1595 LIMITED - 2002-09-27
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 380 - Director → ME
  • 13
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 494 - Director → ME
  • 14
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 438 - Director → ME
  • 15
    BROOMCO (3065) LIMITED - 2003-04-02
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 493 - Director → ME
  • 16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2008-09-30
    IIF 329 - Director → ME
  • 17
    icon of address 53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    201,511 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-07-08
    IIF 246 - Secretary → ME
  • 18
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 173 - Director → ME
  • 19
    icon of address 53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2,064,980 GBP2024-03-31
    Officer
    icon of calendar 1999-07-08 ~ 2018-07-07
    IIF 244 - Secretary → ME
  • 20
    RESONANZ LIMITED - 2008-05-09
    icon of address Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ 2008-09-30
    IIF 339 - Director → ME
  • 21
    MATTERCHROME LIMITED - 1999-05-21
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-09-18
    IIF 181 - Director → ME
  • 22
    PLACECLEAR LIMITED - 1998-12-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-09-18
    IIF 189 - Director → ME
  • 23
    icon of address Unit 6d Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    211,654 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2006-04-06
    IIF 13 - Director → ME
  • 24
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,074 GBP2020-07-31
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 63 - Director → ME
  • 25
    B. S. HEATING (GAS SERVICES) LIMITED - 1999-08-23
    icon of address Unit 29 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-28 ~ 1998-01-07
    IIF 247 - Secretary → ME
  • 26
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 498 - Director → ME
  • 27
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 344 - Director → ME
  • 28
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,179,864 GBP2024-12-31
    Officer
    icon of calendar 2009-11-21 ~ 2009-11-21
    IIF 56 - Director → ME
  • 29
    icon of address C/o Clarkson Hyde Llp Chancery House, St Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2009-11-21 ~ 2009-11-21
    IIF 51 - Director → ME
  • 30
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    ASHBOURNE KW II LIMITED - 2002-05-20
    MEDIAGARD LIMITED - 2000-01-18
    WINGHAM COURT ASH LIMITED - 2001-11-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 385 - Director → ME
  • 31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 378 - Director → ME
  • 32
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 430 - Director → ME
  • 33
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 432 - Director → ME
  • 34
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    ASHBOURNE LIMITED - 2001-04-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 391 - Director → ME
  • 35
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 384 - Director → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 363 - Director → ME
  • 37
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 448 - Director → ME
  • 38
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 321 - Director → ME
  • 39
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 471 - Director → ME
  • 40
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 458 - Director → ME
  • 41
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    BASICTOP LIMITED - 1994-08-30
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 333 - Director → ME
  • 42
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2006-01-19
    IIF 184 - Director → ME
  • 43
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 156 - Director → ME
  • 44
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    icon of calendar 2008-04-17 ~ 2008-09-30
    IIF 394 - Director → ME
  • 45
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 355 - Director → ME
  • 46
    LEGISLATOR 1377 LIMITED - 1998-04-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2003-06-26
    IIF 215 - Director → ME
    icon of calendar 1999-10-29 ~ 2003-06-26
    IIF 268 - Secretary → ME
  • 47
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar 1997-03-28 ~ 2001-02-05
    IIF 248 - Secretary → ME
  • 48
    WORDBLOCK LIMITED - 1997-01-30
    icon of address Geddes House, Kirkton North, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    607,088 GBP2024-09-30
    Officer
    icon of calendar 1996-08-26 ~ 2002-12-10
    IIF 212 - Director → ME
  • 49
    icon of address 131 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-18
    IIF 85 - Director → ME
  • 50
    CONTINENTAL SHELF 79 LIMITED - 1997-04-24
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2002-09-18
    IIF 233 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 250 - Secretary → ME
  • 51
    icon of address 30 Church Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,347 GBP2020-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-06
    IIF 54 - Director → ME
  • 52
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2022-06-01
    IIF 72 - Director → ME
  • 53
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,238 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ 2009-06-19
    IIF 66 - Director → ME
  • 54
    CONTINENTAL SHELF 40 LIMITED - 1995-12-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 232 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 269 - Secretary → ME
  • 55
    icon of address Pam Hulme, Beechfield House Winterton Way, Lyme Green, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 67 - Director → ME
  • 56
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,025 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF 38 - Director → ME
  • 57
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    icon of address 20 Wellington Square, Ayr, South Ayrshire, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2018-09-05
    IIF 111 - Director → ME
  • 58
    SOUTHERN CROSS PROPCO 3 LIMITED - 2007-08-07
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,755,751 GBP2024-09-30
    Officer
    icon of calendar 2006-07-06 ~ 2007-03-29
    IIF 127 - Director → ME
  • 59
    GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED - 2006-11-15
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    7,041,234 GBP2024-09-30
    Officer
    icon of calendar 2006-10-09 ~ 2007-03-29
    IIF 131 - Director → ME
  • 60
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-17
    IIF 542 - Director → ME
  • 61
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2004-07-05
    IIF 106 - Director → ME
    icon of calendar 2003-01-23 ~ 2004-07-05
    IIF 264 - Secretary → ME
  • 62
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 483 - Director → ME
  • 63
    icon of address C/o Greenwood & Co Premier House, 12 & 13 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-27 ~ 1998-12-16
    IIF 225 - Director → ME
  • 64
    CONTINENTAL SHELF 76 LIMITED - 1997-05-06
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2002-09-18
    IIF 222 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 253 - Secretary → ME
  • 65
    REVISELIGHT LIMITED - 1991-06-28
    icon of address First Floor, Suite 2, Clydsedale House 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-12 ~ 2002-09-18
    IIF 234 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 281 - Secretary → ME
  • 66
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-18
    IIF 35 - Director → ME
  • 67
    LUXURY VIEW LIMITED - 1989-09-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 346 - Director → ME
  • 68
    P.F. YOUNG LIMITED - 2010-02-26
    icon of address 2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 441 - Director → ME
  • 69
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 381 - Director → ME
  • 70
    icon of address 225 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 57 - Director → ME
  • 71
    CC CARE OPCO LIMITED - 2006-06-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2008-09-30
    IIF 377 - Director → ME
  • 72
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-06-30
    IIF 149 - Director → ME
  • 73
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 466 - Director → ME
  • 74
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 473 - Director → ME
  • 75
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 376 - Director → ME
  • 76
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 383 - Director → ME
  • 77
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 411 - Director → ME
  • 78
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 389 - Director → ME
  • 79
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 338 - Director → ME
  • 80
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 340 - Director → ME
  • 81
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 331 - Director → ME
  • 82
    CONTINENTAL SHELF 39 LIMITED - 1995-12-27
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 226 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 284 - Secretary → ME
  • 83
    PORTBOW LIMITED - 1997-01-30
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-11-01
    IIF 118 - Director → ME
  • 84
    GANEWAY LIMITED - 1997-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2008-09-30
    IIF 312 - Director → ME
  • 85
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -8,066,110 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 504 - Director → ME
  • 86
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-09-30
    IIF 375 - Director → ME
  • 87
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 481 - Director → ME
  • 88
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-05-20
    IIF 88 - Director → ME
  • 89
    MEADOWVALE CARE LIMITED - 1998-03-23
    DMWS 298 LIMITED - 1997-10-09
    icon of address First Floor,suite 2,clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 208 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 275 - Secretary → ME
  • 90
    CONTINENTAL SHELF 92 LIMITED - 1997-11-28
    TAMMILLEC LIMITED - 1998-03-30
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 229 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 285 - Secretary → ME
  • 91
    icon of address Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 464 - Director → ME
  • 92
    icon of address Grey Courtledge, Richmond Road, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -210,495 GBP2024-09-30
    Officer
    icon of calendar 2009-09-27 ~ 2009-10-05
    IIF 71 - Director → ME
  • 93
    MISSIONLOGIC LIMITED - 1999-06-11
    CROWN HOME CARE LIMITED - 2001-06-28
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-11-01
    IIF 119 - Director → ME
  • 94
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,535 GBP2024-02-29
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 33 - Director → ME
  • 95
    QUILLCO 170 LIMITED - 2004-08-11
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 410 - Director → ME
  • 96
    DASHKAT CONSULTING LIMITED - 2022-05-10
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,540 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 36 - Director → ME
  • 97
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    SPEEDNAME LIMITED - 1991-07-03
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ 2008-07-31
    IIF 96 - Director → ME
    icon of calendar 2007-03-22 ~ 2008-07-31
    IIF 262 - Secretary → ME
  • 98
    DEPAUL FOUNDATION - 2009-01-16
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-01-25
    IIF 4 - Director → ME
  • 99
    icon of address 6 Mount Avenue, Bare, Morecambe, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    592,548 GBP2024-11-30
    Officer
    icon of calendar 1999-11-17 ~ 2015-05-31
    IIF 11 - Director → ME
    icon of calendar 1999-11-17 ~ 2015-05-31
    IIF 115 - Secretary → ME
  • 100
    SOUTHERN CROSS DOLPHIN PROPCO LIMITED - 2008-01-18
    icon of address 128 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-12-21
    IIF 332 - Director → ME
  • 101
    ALLAN WATER LIMITED - 2006-07-24
    ALLAN WATER NURSING HOMES PUBLIC LIMITED COMPANY - 1997-09-02
    ALLAN WATER PROPERTY COMPANY LIMITED - 1986-03-17
    DEANSTON NURSING HOME LIMITED - 1990-08-30
    ALLAN WATER PLC - 2006-05-19
    icon of address Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-12-21
    IIF 476 - Director → ME
  • 102
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 414 - Director → ME
  • 103
    CONTINENTAL SHELF 60 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 217 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 272 - Secretary → ME
  • 104
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    APRIL COURT LIMITED - 1998-03-03
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2002-09-18
    IIF 192 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 295 - Secretary → ME
  • 105
    icon of address Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 202 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 530 - Secretary → ME
  • 106
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-03 ~ 2008-09-30
    IIF 315 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-06-12
    IIF 121 - Director → ME
  • 107
    icon of address 2 Ferndown Horley, Horley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2020-01-31
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    IIF 48 - Director → ME
  • 108
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2010-10-20
    IIF 37 - Director → ME
  • 109
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-10
    IIF 47 - Director → ME
  • 110
    icon of address 14 Walnut Grove, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-02
    IIF 49 - Director → ME
  • 111
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 469 - Director → ME
  • 112
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,320 GBP2022-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 59 - Director → ME
  • 113
    ELY NURSING HOME LIMITED - 2001-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 364 - Director → ME
  • 114
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 431 - Director → ME
  • 115
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 361 - Director → ME
  • 116
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 396 - Director → ME
  • 117
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 454 - Director → ME
  • 118
    icon of address C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 489 - Director → ME
  • 119
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 459 - Director → ME
  • 120
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ 2008-09-30
    IIF 479 - Director → ME
  • 121
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 194 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 528 - Secretary → ME
  • 122
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    icon of address 20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 104 - Director → ME
  • 123
    STERLING MANSELL LIMITED - 1983-02-08
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 105 - Director → ME
  • 124
    MIXTOP LIMITED - 1999-11-03
    IDUN HEALTH CARE LIMITED - 2002-11-14
    icon of address Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-18
    IIF 200 - Director → ME
  • 125
    JAMONT UK LIMITED - 1998-01-02
    MINMAR (30) LIMITED - 1987-12-18
    JA/MONT (UK) LIMITED - 1993-04-22
    FORT JAMES UK LIMITED - 2001-04-02
    JAMONT UK LIMITED - 1992-12-15
    JA - 1992-11-25
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 108 - Director → ME
  • 126
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE LIMITED - 1997-06-17
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2004-07-05
    IIF 110 - Director → ME
    icon of calendar 2003-01-23 ~ 2004-07-05
    IIF 265 - Secretary → ME
  • 127
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 154 - Director → ME
  • 128
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 30 - Director → ME
  • 129
    icon of address C/o Major Equipment Limited Major Industrial Estate, Middleton Road, Merchant Court, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,122 GBP2024-03-31
    Officer
    icon of calendar 2016-02-20 ~ 2021-05-27
    IIF 8 - Director → ME
  • 130
    icon of address 6 Mount Avenue, Bare, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,819 GBP2021-04-01
    Officer
    icon of calendar 1996-03-25 ~ 2016-11-24
    IIF 9 - Director → ME
  • 131
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 467 - Director → ME
  • 132
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 162 - Director → ME
  • 133
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 373 - Director → ME
  • 134
    BROOMCO (3802) LIMITED - 2005-07-07
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-01-05
    IIF 153 - Director → ME
  • 135
    CONTINENTAL SHELF 64 LIMITED - 1996-09-19
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 205 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 527 - Secretary → ME
  • 136
    SOUTHERN CROSS (PAISLEY) PROPCO LIMITED - 2009-11-25
    icon of address 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,976 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2007-04-13 ~ 2008-09-30
    IIF 408 - Director → ME
  • 137
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-11 ~ 2010-04-11
    IIF 43 - Director → ME
  • 138
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-07-05
    IIF 107 - Director → ME
  • 139
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 419 - Director → ME
  • 140
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 147 - Director → ME
  • 141
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 143 - Director → ME
  • 142
    NHP MANAGEMENT LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 141 - Director → ME
  • 143
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 169 - Director → ME
  • 144
    HEATHERY PARK HOME LIMITED - 1993-01-19
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2008-09-30
    IIF 129 - Director → ME
  • 145
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-30
    IIF 461 - Director → ME
  • 146
    HACKBRENT LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 259 - Secretary → ME
  • 147
    HF GROUP HOLDINGS LIMITED - 2007-04-03
    HACKREMCO (NO. 2465) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 254 - Secretary → ME
  • 148
    HACKREMCO (NO. 2469) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 257 - Secretary → ME
  • 149
    HACKREMCO (NO. 2466) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 256 - Secretary → ME
  • 150
    HACKREMCO (NO. 2467) LIMITED - 2007-04-02
    icon of address C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 258 - Secretary → ME
  • 151
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 160 - Director → ME
  • 152
    ACCENTMONEY LIMITED - 1999-02-12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 174 - Director → ME
  • 153
    icon of address 91a Church Lane, Bulphan, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,087 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 44 - Director → ME
  • 154
    icon of address Muckford, Ash Mill, South Molton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,066 GBP2024-09-30
    Officer
    icon of calendar 2009-09-03 ~ 2009-09-03
    IIF 62 - Director → ME
  • 155
    SPREAD ANALYTICS LIMITED - 2012-01-27
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,411,982 GBP2021-09-30
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-17
    IIF 31 - Director → ME
  • 156
    ARTICDOM LIMITED - 2001-07-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2002-09-18
    IIF 128 - Director → ME
  • 157
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,792 GBP2024-01-31
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-13
    IIF 41 - Director → ME
  • 158
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 400 - Director → ME
  • 159
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-12 ~ 2009-12-12
    IIF 46 - Director → ME
  • 160
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-06-15
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-12-18
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 515 - Right to appoint or remove directors OE
  • 162
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 219 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 286 - Secretary → ME
  • 163
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 42 - Director → ME
  • 164
    FAMESPACE LIMITED - 2003-05-18
    icon of address Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 424 - Director → ME
  • 165
    LAKELAND TYRES SERVICE LTD - 2011-09-12
    icon of address 4 Drumbrughas Avenue, Lisnaskea, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    119,843 GBP2021-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-07
    IIF 20 - Director → ME
  • 166
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 356 - Director → ME
  • 167
    LIVEBUZZ LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 450 - Director → ME
  • 168
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 209 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 526 - Secretary → ME
  • 169
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 198 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 290 - Secretary → ME
  • 170
    HOSEBECK LIMITED - 1996-07-24
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 218 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 529 - Secretary → ME
  • 171
    icon of address Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    20,166 GBP2024-03-31
    Officer
    icon of calendar 1994-03-28 ~ 2011-06-02
    IIF 10 - Director → ME
  • 172
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 168 - Director → ME
  • 173
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 158 - Director → ME
  • 174
    TBG CARECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 186 - Director → ME
  • 175
    TEAMSKY LIMITED - 2005-04-12
    TBG GUARANTEECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-03-03
    IIF 166 - Director → ME
  • 176
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    LEND LEASE NH LIMITED - 1999-06-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 144 - Director → ME
  • 177
    VIEWSTAKE LIMITED - 1991-06-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 221 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 291 - Secretary → ME
  • 178
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 216 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 283 - Secretary → ME
  • 179
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2008-09-30
    IIF 314 - Director → ME
    icon of calendar 2005-02-09 ~ 2006-06-12
    IIF 123 - Director → ME
  • 180
    WRITECHANGE LIMITED - 1997-01-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2008-09-30
    IIF 470 - Director → ME
  • 181
    TBG CARECO UK LIMITED - 2006-02-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 139 - Director → ME
  • 182
    SOUTHERN CROSS (CROWN HOLDINGS) LIMITED - 2006-02-23
    BROOMCO (3838) LIMITED - 2005-08-01
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-01
    IIF 120 - Director → ME
  • 183
    NHP PROPCO HOLDCO LIMITED - 2006-02-23
    CLIPGROVE LIMITED - 2005-04-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 140 - Director → ME
  • 184
    TBG PROPCO LIMITED - 2006-02-23
    DAISYMIST LIMITED - 2005-04-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 165 - Director → ME
  • 185
    CLEARPLACE LIMITED - 2005-04-11
    NHP PROPCO LIMITED - 2006-02-23
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 134 - Director → ME
  • 186
    CONTINENTAL SHELF 65 LIMITED - 1996-11-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 196 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 293 - Secretary → ME
  • 187
    PLACEISSUE LIMITED - 1991-03-15
    icon of address 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    31,099 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-03-29
    IIF 7 - Director → ME
    icon of calendar ~ 2007-12-20
    IIF 520 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 242 - Has significant influence or control OE
  • 188
    icon of address Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,848 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2013-07-26
    IIF 6 - Director → ME
  • 189
    INHOCO 2197 LIMITED - 2000-12-13
    icon of address Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-27
    IIF 512 - Director → ME
  • 190
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-27
    IIF 511 - Director → ME
  • 191
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 213 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 289 - Secretary → ME
  • 192
    icon of address 1 Kelso Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    IIF 34 - Director → ME
  • 193
    icon of address 11 Anderson Gardens, Maddiston, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2009-07-31
    IIF 81 - Director → ME
    icon of calendar 2008-02-29 ~ 2009-07-31
    IIF 249 - Secretary → ME
  • 194
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    IIF 52 - Director → ME
  • 195
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2002-09-18
    IIF 201 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 294 - Secretary → ME
  • 196
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 336 - Director → ME
  • 197
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-06-24
    IIF 61 - Director → ME
  • 198
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2015-07-31
    IIF 309 - Director → ME
  • 199
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 348 - Director → ME
  • 200
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2021-04-18
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-06-11
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 324 - Director → ME
  • 202
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 427 - Director → ME
  • 203
    LEGISLATOR 1666 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 433 - Director → ME
  • 204
    MICHCO 409 LIMITED - 2004-09-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 326 - Director → ME
  • 205
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 386 - Director → ME
  • 206
    MICHCO 406 LIMITED - 2004-09-16
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 397 - Director → ME
  • 207
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    NHP PLC - 2005-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ 2005-02-25
    IIF 148 - Director → ME
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 180 - Director → ME
  • 208
    LEGISLATOR 1618 LIMITED - 2003-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 187 - Director → ME
  • 209
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 179 - Director → ME
  • 210
    LEGISLATOR 1346 LIMITED - 1997-09-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 155 - Director → ME
  • 211
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-03 ~ 2006-06-12
    IIF 122 - Director → ME
    icon of calendar 2004-12-03 ~ 2008-09-30
    IIF 316 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-01-31
    IIF 519 - Secretary → ME
  • 212
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 485 - Director → ME
  • 213
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 210 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 280 - Secretary → ME
  • 214
    NORCRAVE LIMITED - 2015-10-03
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,724 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-02
    IIF 45 - Director → ME
  • 215
    PROPERTY AND PLANNING LIMITED - 2009-12-15
    icon of address 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,284 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 39 - Director → ME
  • 216
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    icon of address Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2005-07-29 ~ 2007-03-09
    IIF 117 - Director → ME
  • 217
    PORTLAND CONSERVATORIES LIMITED - 2004-09-14
    icon of address 2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-12
    IIF 238 - Director → ME
    icon of calendar 1996-09-12 ~ 2002-05-14
    IIF 533 - Secretary → ME
  • 218
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 428 - Director → ME
  • 219
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2008-07-31
    IIF 95 - Director → ME
  • 220
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2008-09-30
    IIF 343 - Director → ME
  • 221
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2008-09-30
    IIF 393 - Director → ME
  • 222
    icon of address Global House, 5a Sandy's Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 437 - Director → ME
  • 223
    ARKPHIRE UK LIMITED - 2023-07-20
    icon of address Levels 1, 3, 4 And 6, 322 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2020-04-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-15
    IIF 556 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2008-05-29 ~ 2008-09-30
    IIF 365 - Director → ME
  • 225
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 399 - Director → ME
  • 226
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-19
    IIF 60 - Director → ME
  • 227
    SOUTHERN CROSS BONDCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 176 - Director → ME
  • 228
    SOUTHERN CROSS EQUITYCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 170 - Director → ME
  • 229
    SOUTHERN CROSS CCLNCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park Theele, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 136 - Director → ME
  • 230
    icon of address 1 Chellows Park Farm Cottages Chellows Lane, Crowhurst, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,806 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 58 - Director → ME
  • 231
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2002-09-18
    IIF 197 - Director → ME
    icon of calendar 1999-10-29 ~ 2000-05-02
    IIF 252 - Secretary → ME
  • 232
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,159,223 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-09-22
    IIF 503 - Director → ME
  • 233
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,363 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 507 - Director → ME
  • 234
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,393,874 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 505 - Director → ME
  • 235
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,787 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 506 - Director → ME
  • 236
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,134 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 508 - Director → ME
  • 237
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    469 GBP2022-04-30
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 65 - Director → ME
  • 238
    ROZELLE HEALTHCARE LIMITED - 2005-11-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 132 - Director → ME
  • 239
    CARRICK HOMES LIMITED - 2005-11-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 150 - Director → ME
  • 240
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    215,430 GBP2025-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2008-08-31
    IIF 191 - Director → ME
  • 241
    icon of address Radio House, Civic Centre Chorley Road, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,751 GBP2024-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2010-10-28
    IIF 239 - Director → ME
    icon of calendar 2009-07-08 ~ 2010-10-28
    IIF 534 - Secretary → ME
  • 242
    N BROCKES SERVICES LIMITED - 2011-11-03
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-13 ~ 2009-09-13
    IIF 68 - Director → ME
  • 243
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2012-04-22
    IIF 418 - Director → ME
  • 244
    SUNSCRIPT UK LIMITED - 2001-01-31
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 478 - Director → ME
  • 245
    ASHBOURNE KW LIMITED - 2001-01-23
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 362 - Director → ME
  • 246
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 443 - Director → ME
  • 247
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 351 - Director → ME
  • 248
    SUNCHOICE UK LIMITED - 2009-09-15
    AGENTSTATE LIMITED - 1996-05-22
    SUNSOURCE UK LIMITED - 1997-01-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 379 - Director → ME
  • 249
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2008-08-31
    IIF 178 - Director → ME
  • 250
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 409 - Director → ME
  • 251
    icon of address C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 70 - Director → ME
  • 252
    icon of address 3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,058,707 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 69 - Director → ME
  • 253
    SOUTHERN CROSS PROPCO 2 LIMITED - 2006-02-17
    BROOMCO (3907) LIMITED - 2005-11-01
    icon of address 8 Baden Place, Crosby Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2006-02-07
    IIF 138 - Director → ME
  • 254
    icon of address Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-12
    IIF 237 - Director → ME
  • 255
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,108 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-02
    IIF 50 - Director → ME
  • 256
    AVONSIDE HOMES LIMITED - 2001-03-22
    icon of address 17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    icon of calendar 1995-01-01 ~ 1999-07-22
    IIF 80 - Director → ME
  • 257
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2008-09-30
    IIF 390 - Director → ME
  • 258
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2008-09-30
    IIF 327 - Director → ME
  • 259
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2008-09-30
    IIF 422 - Director → ME
  • 260
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 416 - Director → ME
  • 261
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2008-09-30
    IIF 387 - Director → ME
  • 262
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-09-30
    IIF 462 - Director → ME
  • 263
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2008-09-30
    IIF 434 - Director → ME
  • 264
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-30
    IIF 358 - Director → ME
  • 265
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-30
    IIF 452 - Director → ME
  • 266
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-28 ~ 2008-09-30
    IIF 453 - Director → ME
  • 267
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2008-09-30
    IIF 449 - Director → ME
  • 268
    BROOMCO (3978) LIMITED - 2006-02-20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2008-09-30
    IIF 492 - Director → ME
  • 269
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2008-09-30
    IIF 392 - Director → ME
  • 270
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2008-09-30
    IIF 420 - Director → ME
  • 271
    PHONEMEAL LIMITED - 2005-04-06
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-04 ~ 2008-09-30
    IIF 499 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-06-12
    IIF 133 - Director → ME
  • 272
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-30
    IIF 404 - Director → ME
  • 273
    LIFE STYLE CARE DEVELOPMENT LIMITED - 2007-03-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2008-09-30
    IIF 465 - Director → ME
  • 274
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2008-09-30
    IIF 475 - Director → ME
  • 275
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 334 - Director → ME
  • 276
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-30
    IIF 460 - Director → ME
  • 277
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-30
    IIF 369 - Director → ME
  • 278
    SOUTHERN CROSS (YOHDEN PROPCO) LIMITED - 2007-05-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2008-09-30
    IIF 440 - Director → ME
  • 279
    SOUTHERN CROSS HEALTHCARE (ROZELLE) LIMITED - 2005-11-10
    BROOMCO (3913) LIMITED - 2005-11-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-27 ~ 2008-09-30
    IIF 322 - Director → ME
  • 280
    SOUTHERN CROSS RATHO STREET LIMITED - 2007-02-12
    BROOMCO (3979) LIMITED - 2006-02-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2008-09-30
    IIF 407 - Director → ME
  • 281
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 451 - Director → ME
  • 282
    HOUSEFOOD LIMITED - 2005-04-06
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 330 - Director → ME
  • 283
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-30
    IIF 495 - Director → ME
  • 284
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-09-30
    IIF 421 - Director → ME
  • 285
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-21 ~ 2008-09-30
    IIF 456 - Director → ME
  • 286
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-09-30
    IIF 413 - Director → ME
  • 287
    LINCARE LIMITED - 2007-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2008-09-30
    IIF 359 - Director → ME
  • 288
    SOUTHELM LIMITED - 2001-10-11
    HIGHFIELD CARE CENTRES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 436 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 151 - Director → ME
  • 289
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 488 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 190 - Director → ME
  • 290
    CONTROL ENGINEERING (U.K.) LIMITED - 1991-12-31
    HIGHFIELD CARE HOMES LIMITED - 2005-06-10
    MORTIMER'S FINE SEAFOODS LIMITED - 1997-07-03
    MORTIMER'S FINE FOODS LIMITED - 1996-03-08
    PALLADIUM HEALTHCARE LIMITED - 2001-12-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 468 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 135 - Director → ME
  • 291
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 163 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 337 - Director → ME
  • 292
    SEGMENTED SUCCESS LIMITED - 1997-02-13
    HIGHFIELD CARE HOMES NO.3 LIMITED - 2005-06-10
    SOMERFORD LEASED HOMES LIMITED - 2001-12-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 439 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 130 - Director → ME
  • 293
    HIGHFIELD CARE LIMITED - 2005-06-10
    HIGHFIELD CARE PLC - 2005-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2008-09-30
    IIF 342 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-06-12
    IIF 185 - Director → ME
  • 294
    HIGHFIELD CARE MANAGEMENT LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 347 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 137 - Director → ME
  • 295
    SUMMERCOMBE 137 LIMITED - 2003-03-27
    ALPHA CARE SERVICES (UK) LIMITED - 2007-01-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-09-30
    IIF 474 - Director → ME
  • 296
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-14
    IIF 125 - Director → ME
  • 297
    NURSING HOME PROPERTIES LIMITED - 2003-10-14
    NHP LIMITED - 1998-08-14
    HIGHFIELD CYMRU LIMITED - 2005-06-10
    LEGISLATOR 1385 LIMITED - 1998-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-13 ~ 2006-06-12
    IIF 183 - Director → ME
    icon of calendar 2003-10-13 ~ 2008-09-30
    IIF 323 - Director → ME
  • 298
    ALNERY NO.2276 LIMITED - 2002-08-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 370 - Director → ME
  • 299
    SOUTHERN CROSS FINANCE PLC - 2002-08-08
    SOUTHERN CROSS HEALTHCARE (SOUTH WEST) LIMITED - 2001-11-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 482 - Director → ME
  • 300
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 406 - Director → ME
  • 301
    LEGISLATOR 1424 LIMITED - 1999-05-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 402 - Director → ME
  • 302
    CHURCHFIELD PARK (NOTTINGHAM) LIMITED - 2004-07-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 435 - Director → ME
  • 303
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2008-09-30
    IIF 500 - Director → ME
  • 304
    LEGISLATOR 1350 LIMITED - 1997-10-20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 480 - Director → ME
  • 305
    LEGISLATOR 1288 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 447 - Director → ME
  • 306
    LEGISLATOR 1297 LIMITED - 1996-12-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 345 - Director → ME
  • 307
    SOUTHWEST LIMITED - 2002-10-23
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 175 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 325 - Director → ME
  • 308
    CHRISTIAN PROJECT DEVELOPMENTS LIMITED - 1989-11-28
    CHRISTIAN PROJECTS LIMITED - 2006-10-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 357 - Director → ME
  • 309
    LEGISLATOR 1282 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 398 - Director → ME
  • 310
    TBG OPCO 1 LIMITED - 2005-12-29
    SPRINTDEW LIMITED - 2005-02-16
    SOUTHERN CROSS HEALTHCARE GROUP LIMITED - 2006-06-13
    icon of address Fifth Floor, 100 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-09-30
    IIF 491 - Director → ME
  • 311
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 341 - Director → ME
    icon of calendar 2005-02-11 ~ 2006-06-12
    IIF 171 - Director → ME
  • 312
    TBG OPCO 2 LIMITED - 2005-09-02
    SPRINTBRIGHT LIMITED - 2005-02-16
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-09-30
    IIF 487 - Director → ME
  • 313
    TBG OPCO 3 LIMITED - 2005-09-02
    SPRINTBAY LIMITED - 2005-02-16
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-25 ~ 2008-09-30
    IIF 395 - Director → ME
  • 314
    LEGISLATOR 1247 LIMITED - 1995-09-26
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 388 - Director → ME
  • 315
    LEGISLATOR 1273 LIMITED - 1996-06-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 484 - Director → ME
  • 316
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 445 - Director → ME
  • 317
    BURNGOLD EIGHT LIMITED - 1999-07-15
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 182 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 412 - Director → ME
  • 318
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 167 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 486 - Director → ME
  • 319
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 124 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 455 - Director → ME
  • 320
    ALNERY NO.2275 LIMITED - 2002-08-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 405 - Director → ME
  • 321
    FORWARD THINKING CHILDCARE (U.K.) LIMITED - 1999-08-25
    LEGISLATOR 1406 LIMITED - 1999-01-13
    SOUTHERN CROSS HEALTHCARE (HERTS) LIMITED - 2000-11-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 353 - Director → ME
  • 322
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-09-30
    IIF 382 - Director → ME
  • 323
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2008-09-30
    IIF 415 - Director → ME
  • 324
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2008-09-30
    IIF 426 - Director → ME
  • 325
    SOUTHERN CROSS (ATA) LIMITED - 2006-12-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2008-09-30
    IIF 360 - Director → ME
  • 326
    HIGHFIELD OPERATIONS (NO 2) LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 372 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 145 - Director → ME
  • 327
    HIGHFIELD OPERATIONS LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 352 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 157 - Director → ME
  • 328
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-30
    IIF 463 - Director → ME
  • 329
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-30
    IIF 417 - Director → ME
  • 330
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 146 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 472 - Director → ME
  • 331
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-06-30
    IIF 142 - Director → ME
  • 332
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2008-09-30
    IIF 335 - Director → ME
  • 333
    BROOMCO (3987) LIMITED - 2006-02-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2008-09-30
    IIF 354 - Director → ME
  • 334
    BROOMCO (3798) LIMITED - 2005-12-09
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2008-09-30
    IIF 311 - Director → ME
  • 335
    RIDGELIGHT LIMITED - 2005-01-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 350 - Director → ME
  • 336
    HORIZON CARE PLC - 1998-06-02
    LIFE STYLE CARE PLC - 2007-03-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2008-09-30
    IIF 328 - Director → ME
  • 337
    COVECROSS LIMITED - 1993-09-01
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 152 - Director → ME
  • 338
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 231 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 267 - Secretary → ME
  • 339
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2006-01-19
    IIF 126 - Director → ME
  • 340
    CASEGROVE LIMITED - 2000-07-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2008-09-30
    IIF 457 - Director → ME
    icon of calendar 2005-04-01 ~ 2006-06-12
    IIF 164 - Director → ME
  • 341
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 423 - Director → ME
  • 342
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 109 - Director → ME
  • 343
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 177 - Director → ME
  • 344
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 223 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 270 - Secretary → ME
  • 345
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    802,322 GBP2024-06-08
    Officer
    icon of calendar 1999-08-16 ~ 2002-09-18
    IIF 195 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 251 - Secretary → ME
  • 346
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2002-09-18
    IIF 193 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 274 - Secretary → ME
  • 347
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 214 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 288 - Secretary → ME
  • 348
    LEGISLATOR 1449 LIMITED - 1999-12-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2002-09-18
    IIF 204 - Director → ME
    icon of calendar 2000-03-15 ~ 2001-07-01
    IIF 266 - Secretary → ME
  • 349
    LEGISLATOR 1380 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 228 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 278 - Secretary → ME
  • 350
    QUALITY CARE HOMES LIMITED - 1998-12-18
    TAMARIS (QCH) LIMITED - 2002-03-14
    TERMRATE LIMITED - 1998-03-10
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 211 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 271 - Secretary → ME
  • 351
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 224 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 287 - Secretary → ME
  • 352
    LEGISLATOR 1418 LIMITED - 1999-03-31
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 230 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 292 - Secretary → ME
  • 353
    LEGISLATOR 1381 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 227 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 273 - Secretary → ME
  • 354
    LEGISLATOR 1401 LIMITED - 1998-11-17
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2002-09-18
    IIF 203 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 277 - Secretary → ME
  • 355
    LEGISLATOR 1378 LIMITED - 1998-05-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2002-09-18
    IIF 199 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 276 - Secretary → ME
  • 356
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 371 - Director → ME
  • 357
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    IIF 32 - Director → ME
  • 358
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 207 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 279 - Secretary → ME
  • 359
    FORCEISSUE LIMITED - 1999-11-05
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-06-26
    IIF 161 - Director → ME
  • 360
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-09-30
    IIF 446 - Director → ME
  • 361
    AYCEECO (161) LIMITED - 1999-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 374 - Director → ME
  • 362
    BROOMCO (3853) LIMITED - 2005-08-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2008-09-30
    IIF 310 - Director → ME
  • 363
    TRINITY CARE HOMES NO 2 LIMITED - 1999-03-19
    AYCEECO (144) LIMITED - 1997-05-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 490 - Director → ME
  • 364
    CASTLEGATE 130 LIMITED - 2000-01-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 425 - Director → ME
  • 365
    AYCEECO (158) LIMITED - 1998-10-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 349 - Director → ME
  • 366
    AYCEECO (140) LIMITED - 1996-09-06
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 367 - Director → ME
  • 367
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 401 - Director → ME
  • 368
    AYCEECO (142) LIMITED - 1996-12-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 496 - Director → ME
  • 369
    UDEC LIMITED - 1995-06-01
    ALNERY NO. 247 LIMITED - 1984-03-28
    TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-31 ~ 1999-07-16
    IIF 297 - Director → ME
    icon of calendar 2000-07-01 ~ 2009-10-01
    IIF 296 - Director → ME
  • 370
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-05
    IIF 188 - Director → ME
  • 371
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-10
    IIF 40 - Director → ME
  • 372
    PERSONAL DIAGNOSTICS LIMITED - 2010-10-20
    icon of address 3rd Floor Princess Caroline House 1, High Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    543,551 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2008-10-30 ~ 2008-10-30
    IIF 64 - Director → ME
  • 373
    icon of address 23 Cedar Road, Botley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2025-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 53 - Director → ME
  • 374
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,223,518 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-09-06
    IIF 102 - Director → ME
  • 375
    WELINK ENERGY IBERIA (UK) LIMITED - 2021-05-13
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -30,532 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 99 - Director → ME
  • 376
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,526,372 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 100 - Director → ME
  • 377
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,218,782 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 98 - Director → ME
  • 378
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,564,017 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 97 - Director → ME
  • 379
    icon of address 3 Hardman Square, Spinningfields, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -856,496 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 101 - Director → ME
  • 380
    PRINTDEMAND LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 501 - Director → ME
  • 381
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 477 - Director → ME
  • 382
    LEGISLATOR 1671 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 366 - Director → ME
  • 383
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 220 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 282 - Secretary → ME
  • 384
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-28 ~ 2001-02-05
    IIF 245 - Secretary → ME
  • 385
    FRINGEHAVEN SERVICES LIMITED - 1991-09-02
    WOODLEIGH CHRISTIAN NURSING HOME LIMITED - 2003-03-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 403 - Director → ME
  • 386
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ 2007-01-05
    IIF 206 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.