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

Prendergast, Anthony Ailwyn

    Related profiles found in government register
  • Prendergast, Anthony Ailwyn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 1
    • icon of address 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 2
    • icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 3
    • icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 4 IIF 5
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 6
    • icon of address 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 7
    • icon of address 29, The Avenue, Lowestoft, Suffolk, NR33 7LR, England

      IIF 8
    • icon of address 29, The Avenue, Pakefield, Lowestoft, NR33 7LH, United Kingdom

      IIF 9
    • icon of address The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 10
    • icon of address The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 11
  • Prendergast, Anthony Ailwyn
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 12
    • icon of address 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 13
  • Prendergast, Anthony Ailwyn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 14
    • icon of address 205 Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 15 IIF 16
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 17
    • icon of address Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 18
    • icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 19
    • icon of address Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Prendergast, Anthony Ailwyn
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 23
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Lane, Corton, Lowestoft, Suffolk, NR32 5HZ, United Kingdom

      IIF 24
    • icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 25
  • Prendgergast, Anthony Ailwyn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 26
  • Pendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Townend Farm, Brackley Road, Croughton, Northamptonshire, NN13 5PP

      IIF 27
  • Prendergast, Anthony Ailwyn
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 28
    • icon of address 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 29
  • Prendergast, Anthony Ailwyn
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 30
  • Prendergast, Anthony Ailwyn
    English pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 31
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 32
    • icon of address The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Prendergast, Anthony
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 37
  • Prendergast, Anthony
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Yarmouth Road, Lowestoft, Suffolk, NR32 4AQ

      IIF 38
  • Prendergast, Anthony Ailwyn
    British

    Registered addresses and corresponding companies
    • icon of address Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 39
  • Prendergast, Anthony
    British company director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 40
  • Pendergast, Tony
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 41
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 42
    • icon of address Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 43
    • icon of address 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 44
    • icon of address Eastpoint Pharmacy, Arvor House, Cliffton Road, Lowestoft, Suffolk, NR33 0HF

      IIF 45
    • icon of address 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 46
    • icon of address 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 47
    • icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 48
    • icon of address Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 49
    • icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 50 IIF 51
    • icon of address The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH

      IIF 52 IIF 53 IIF 54
    • icon of address The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 56
    • icon of address The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 57
    • icon of address Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 58
  • Prendergast, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 59
  • Prendergast, Anthony Ailwyn

    Registered addresses and corresponding companies
    • icon of address Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 60
  • Anthony Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 61
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 62
    • icon of address 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 63
    • icon of address Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 64 IIF 65
  • Mr Anthony Ailwyn Prendergast
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 66
  • Mr Anthony Ailwyn Prendgergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 67
  • Mr Antony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    572,363 GBP2024-11-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 205 Plumstead Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,628 GBP2024-11-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100,759 GBP2024-07-31
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-01-06 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    660,791 GBP2024-07-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    ROMILEY EA LIMITED - 2012-10-11
    icon of address The Annex, Thorpe Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,200 GBP2024-11-30
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,687,841 GBP2024-11-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 13
    icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Main Office Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address 216 London Road South, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,387,734 GBP2024-11-30
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925,788 GBP2024-11-30
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 205 Plumstead Road, Norwich, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,596 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ 2022-10-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2015-06-04
    IIF 9 - Director → ME
  • 3
    icon of address C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2021-09-03
    IIF 23 - Director → ME
  • 4
    icon of address Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100,759 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Clockhouse Barn, Clockhouse Lane Little Stonham, Stowmarket, Suffolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,584 GBP2025-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2025-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-31
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 213 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2014-10-21
    IIF 27 - Director → ME
  • 7
    icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,049 GBP2024-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2022-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Hunts Pharmacy, 205 Plumstead Road, 205 Plumstead Road, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,989,807 GBP2024-11-30
    Officer
    icon of calendar 2000-03-14 ~ 2012-08-01
    IIF 41 - Director → ME
  • 9
    icon of address 44 Alexandra Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-01-25
    IIF 38 - Director → ME
  • 10
    icon of address The Store 4 Oakwood Mews, St Peters Street, Lowestoft, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,151 GBP2024-10-31
    Officer
    icon of calendar 2002-10-14 ~ 2011-10-27
    IIF 30 - Director → ME
    icon of calendar 2002-10-14 ~ 2011-10-27
    IIF 60 - Secretary → ME
  • 11
    icon of address 10 Nelmes Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,834 GBP2024-04-30
    Officer
    icon of calendar 2000-07-18 ~ 2010-06-30
    IIF 24 - Director → ME
  • 12
    icon of address C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,312 GBP2024-01-31
    Officer
    icon of calendar 2016-11-11 ~ 2022-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-08-01
    IIF 48 - Has significant influence or control OE
  • 13
    icon of address 124 Thorpe Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,792 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2022-05-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 42 Main Road, Biddenham, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-03-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2006-01-25
    IIF 40 - Director → ME
    icon of calendar 2002-10-14 ~ 2006-01-25
    IIF 59 - Secretary → ME
  • 16
    icon of address Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2021-03-22
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2017-12-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-12-08
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    icon of address 65 Westbury Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-18 ~ 2012-02-15
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.