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, Charles Furber

    Related profiles found in government register
  • Murphy, Charles Furber
    British chairman born in June 1953

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP

      IIF 1
  • Murphy, Charles Furber
    British chartered accountant born in June 1953

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British company director born in June 1953

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British director born in June 1953

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British chairman

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP

      IIF 77
  • Murphy, Charles Furber
    British chartered accountant

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP

      IIF 82 IIF 83
  • Murphy, Charles Furber
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP

      IIF 84
  • Murphy, Charles Furber
    British director

    Registered addresses and corresponding companies
  • Murphy, Charles Furber
    British chartered accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Admiral Hyson Industrial Estate, Hyson Road, London, SE16 3PA, England

      IIF 104
    • icon of address 49 Marlow Road, Maidenhead, Berkshire, SL6 7AQ

      IIF 105 IIF 106
    • icon of address 49, Marlow Road, Maidenhead, Berkshire, SL6 7AQ, England

      IIF 107
  • Murphy, Charles Furber
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Welbeck Street, London, W1G 8DX

      IIF 108 IIF 109
    • icon of address Unit 2, Admiral Hyson Industrial Estate, Hyson Road, London, SE16 3PA, England

      IIF 110
  • Murphy, Charles
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Unit 4, 8 Walmgate Road, Perivale, UB6 7LH, England

      IIF 111
  • Murphy, Charles Furber

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP

      IIF 112
    • icon of address Unit 2, Admiral Hyson Industrial Estate, Hyson Road, London, SE16 3PA, England

      IIF 113
    • icon of address 49, Marlow Road, Maidenhead, Berkshire, SL6 7AQ, England

      IIF 114
  • Mr Charles Furber Murphy
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 8 Walmgate Road, Perivale, Greenford, Middlesex, UB6 7LH, England

      IIF 115
    • icon of address Unit 4, 8 Walmgate Road, Perivale, Greenford, UB6 7LH, England

      IIF 116
  • Furber, Charles

    Registered addresses and corresponding companies
    • icon of address 8 Tidwells Lea, Bracknell, Berkshire, RG42 3TP

      IIF 117
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2013-08-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 111 - Secretary → ME
  • 3
    icon of address Bramblewood Nursing Home, 201 Gransha Road, Bangor, Co Down
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-02-24 ~ now
    IIF 117 - Secretary → ME
Ceased 59
  • 1
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2006-06-30
    IIF 33 - Director → ME
    icon of calendar 2000-11-22 ~ 2006-06-30
    IIF 67 - Secretary → ME
  • 2
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 51 - Director → ME
    icon of calendar 2000-04-01 ~ 2006-06-30
    IIF 72 - Secretary → ME
  • 3
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 29 - Director → ME
    icon of calendar 2000-03-31 ~ 2006-06-30
    IIF 78 - Secretary → ME
  • 4
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 50 - Director → ME
    icon of calendar 2001-06-13 ~ 2001-06-16
    IIF 39 - Director → ME
    icon of calendar 2001-12-01 ~ 2006-06-30
    IIF 68 - Secretary → ME
    icon of calendar 2000-04-01 ~ 2001-06-16
    IIF 64 - Secretary → ME
  • 5
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 26 - Director → ME
    icon of calendar 2000-11-22 ~ 2006-06-30
    IIF 74 - Secretary → ME
  • 6
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 27 - Director → ME
    icon of calendar 2000-11-22 ~ 2006-06-30
    IIF 59 - Secretary → ME
  • 7
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 43 - Director → ME
  • 8
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 22 - Director → ME
    icon of calendar 2000-11-22 ~ 2006-06-30
    IIF 61 - Secretary → ME
  • 9
    SPORTCHECK LIMITED - 1998-03-25
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 41 - Director → ME
  • 10
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2006-06-30
    IIF 28 - Director → ME
    icon of calendar 2001-09-27 ~ 2006-06-30
    IIF 103 - Secretary → ME
  • 11
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-16 ~ 1997-06-26
    IIF 14 - Director → ME
    icon of calendar 1996-12-16 ~ 1997-06-26
    IIF 81 - Secretary → ME
  • 12
    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 1996-12-16 ~ 1997-06-01
    IIF 1 - Director → ME
    icon of calendar 1996-12-16 ~ 1997-06-01
    IIF 77 - Secretary → ME
  • 13
    LONDON EVENT HIRE LIMITED - 2015-09-17
    icon of address Redwood, Hillside Drive, Gravesend, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,679 GBP2024-02-29
    Officer
    icon of calendar 2013-05-07 ~ 2018-10-02
    IIF 107 - Director → ME
    icon of calendar 2013-05-07 ~ 2018-10-02
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2018-10-02
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    icon of calendar 2011-11-17 ~ 2014-06-01
    IIF 110 - Director → ME
  • 15
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 17 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 66 - Secretary → ME
  • 16
    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 1996-04-10 ~ 1997-06-26
    IIF 9 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 69 - Secretary → ME
  • 17
    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 1996-04-10 ~ 1997-06-26
    IIF 10 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 73 - Secretary → ME
  • 18
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-30 ~ 1997-06-01
    IIF 84 - Secretary → ME
  • 19
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-03
    IIF 108 - Director → ME
  • 20
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2006-06-30
    IIF 30 - Director → ME
    icon of calendar 2001-08-02 ~ 2006-06-30
    IIF 97 - Secretary → ME
  • 21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 12 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 75 - Secretary → ME
  • 22
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 31 - Director → ME
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 88 - Secretary → ME
  • 23
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 34 - Director → ME
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 98 - Secretary → ME
  • 24
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 42 - Director → ME
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 93 - Secretary → ME
  • 25
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 38 - Director → ME
    icon of calendar 2005-07-11 ~ 2006-06-30
    IIF 85 - Secretary → ME
  • 26
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-02 ~ 2006-06-30
    IIF 37 - Director → ME
    icon of calendar 2004-11-02 ~ 2006-06-30
    IIF 99 - Secretary → ME
  • 27
    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 1996-04-10 ~ 1997-06-26
    IIF 3 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 62 - Secretary → ME
  • 28
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2006-06-30
    IIF 45 - Director → ME
    icon of calendar 2005-04-29 ~ 2006-06-30
    IIF 87 - Secretary → ME
  • 29
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-15 ~ 2006-06-30
    IIF 48 - Director → ME
    icon of calendar 2001-06-15 ~ 2006-06-30
    IIF 96 - Secretary → ME
  • 30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 15 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 70 - Secretary → ME
  • 31
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-16 ~ 1997-06-26
    IIF 6 - Director → ME
    icon of calendar 1996-12-16 ~ 1997-06-26
    IIF 80 - Secretary → ME
  • 32
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 18 - Director → ME
    icon of calendar 1995-07-17 ~ 1997-06-26
    IIF 56 - Secretary → ME
  • 33
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-01 ~ 1997-06-13
    IIF 5 - Director → ME
    icon of calendar 1996-02-28 ~ 1997-06-13
    IIF 52 - Secretary → ME
  • 34
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 16 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 65 - Secretary → ME
  • 35
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2006-06-30
    IIF 46 - Director → ME
    icon of calendar 2003-04-11 ~ 2006-06-30
    IIF 95 - Secretary → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 4 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 54 - Secretary → ME
  • 37
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2006-06-30
    IIF 32 - Director → ME
    icon of calendar 2005-04-19 ~ 2006-06-30
    IIF 100 - Secretary → ME
  • 38
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2006-06-30
    IIF 40 - Director → ME
    icon of calendar 2004-11-19 ~ 2006-06-30
    IIF 89 - Secretary → ME
  • 39
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-03
    IIF 109 - Director → ME
  • 40
    MACROCOM (367) LIMITED - 1996-10-31
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2006-06-30
    IIF 23 - Director → ME
    icon of calendar 2002-05-06 ~ 2006-06-30
    IIF 83 - Secretary → ME
  • 41
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2006-06-30
    IIF 24 - Director → ME
    icon of calendar 2002-11-28 ~ 2006-06-30
    IIF 91 - Secretary → ME
  • 42
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 20 - Director → ME
    icon of calendar 2000-11-22 ~ 2006-06-30
    IIF 60 - Secretary → ME
  • 43
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 11 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 71 - Secretary → ME
  • 44
    N1 DIGITAL MEDIA LTD - 2003-04-29
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-09-28
    IIF 105 - Director → ME
  • 45
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2006-06-30
    IIF 7 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-06-30
    IIF 79 - Secretary → ME
  • 46
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 13 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 63 - Secretary → ME
  • 47
    EVER 1549 LIMITED - 2001-06-25
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2006-06-30
    IIF 49 - Director → ME
    icon of calendar 2001-06-15 ~ 2006-06-30
    IIF 102 - Secretary → ME
  • 48
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    IIF 25 - Director → ME
    icon of calendar 2000-11-09 ~ 2006-06-30
    IIF 112 - Secretary → ME
  • 49
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2006-06-30
    IIF 36 - Director → ME
    icon of calendar 2003-12-24 ~ 2006-06-30
    IIF 101 - Secretary → ME
  • 50
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2006-06-30
    IIF 35 - Director → ME
    icon of calendar 2005-10-03 ~ 2006-06-30
    IIF 86 - Secretary → ME
  • 51
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2011-05-03
    IIF 106 - Director → ME
    icon of calendar 2007-09-17 ~ 2011-05-03
    IIF 76 - Secretary → ME
  • 52
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-01 ~ 1996-11-06
    IIF 53 - Secretary → ME
  • 53
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-31 ~ 1997-01-12
    IIF 58 - Secretary → ME
  • 54
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-29 ~ 1997-01-12
    IIF 55 - Secretary → ME
  • 55
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-13 ~ 2006-06-30
    IIF 44 - Director → ME
    icon of calendar 2001-07-13 ~ 2006-06-30
    IIF 94 - Secretary → ME
  • 56
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2006-06-30
    IIF 21 - Director → ME
    icon of calendar 2001-09-27 ~ 2006-06-30
    IIF 90 - Secretary → ME
  • 57
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-30
    IIF 19 - Director → ME
    icon of calendar 2004-03-17 ~ 2006-06-30
    IIF 82 - Secretary → ME
  • 58
    PRINTDEMAND LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-26
    IIF 8 - Director → ME
    icon of calendar 1995-09-16 ~ 1997-06-26
    IIF 57 - Secretary → ME
  • 59
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 47 - Director → ME
    icon of calendar 2004-09-28 ~ 2006-06-30
    IIF 92 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.