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

Mr Andrew John Shelton-murray

    Related profiles found in government register
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 1
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 5
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 6
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 7 IIF 8 IIF 9
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 13
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 14
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

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

      IIF 15
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

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

      IIF 16
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 17
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 18 IIF 19
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB

      IIF 20
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 21
    • One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 22
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 23 IIF 24 IIF 25
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 27
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 28 IIF 29
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 30 IIF 31
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 32
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 33
    • 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 34
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Ann
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 60
    • The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 61
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 62
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 63
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 64 IIF 65 IIF 66
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 69
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 70
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 71
  • Shelton Murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 72
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 73 IIF 74
  • Shelton-murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 78
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 79
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 84
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 85 IIF 86
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

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

      IIF 87
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 88
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 89 IIF 90
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 95
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 96
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 97
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 98
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 99
  • Murray, Ann

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 100
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 14
  • 1
    ANDREW MURRAY ASSOCIATES LIMITED
    - now 09863864
    SHELTON HOUSE 2015 LIMITED
    - 2017-06-08 09863864
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    2015-11-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    CROSSHILLS MANAGEMENT LIMITED
    10257718
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 79 - Director → ME
  • 3
    DCM 2015 LIMITED
    SC499079
    Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ECHO CARE GROUP LIMITED
    13291915
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    ECHO SUPPORTED LIVING SCOTLAND LTD
    SC812874
    Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ECHO SUPPORTED LIVING SERVICES LIMITED
    12090384
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    2019-07-08 ~ now
    IIF 80 - Director → ME
    2019-11-21 ~ now
    IIF 61 - Director → ME
  • 7
    ENHANCED COMMUNITY HEALTHCARE OPTIONS (ECHO) LIMITED
    - now 09001644
    ENHANCED COMMUNITY CARE OPTIONS LIMITED
    - 2019-01-25 09001644
    STIRLING VIEW 2014 LTD
    - 2017-06-08 09001644
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 83 - Director → ME
    2021-04-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FALCON HOUSE (ECHO) LIMITED
    - now 13831994
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HL PROPCO CARE LIMITED
    14913326
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 95 - Director → ME
  • 10
    M - POWER COMMUNITY SUPPORT SERVICES LIMITED
    05077624
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 62 - Director → ME
    IIF 19 - Director → ME
    2004-03-18 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    MALSIS HALL LIMITED
    10257170
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-12-15 ~ now
    IIF 72 - Director → ME
  • 12
    MERLIN HOUSE (ECHO) LIMITED
    - now 14913527
    HUNTERS LODGE (ECHO) LIMITED
    - 2023-11-30 14913527
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL LIMITED
    - now 08656263
    OAKVIEW SCHOOL
    - 2015-09-04 08656263
    1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    STAFFORD PROPCO CARE LIMITED
    13859453
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED
    - now 04033332
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28 04235932, 04296690, 03908235... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 47 - Director → ME
  • 2
    ACTIVE CARE PARTNERSHIPS (CHURCHFIELDS) LIMITED
    - now 03570205
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17 04385394, 04947166, 03688988... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 53 - Director → ME
  • 3
    ACTIVE CARE PARTNERSHIPS (DRUMMOND) LIMITED
    - now 03570206
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17 04385394, 04947166, 03688988... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 52 - Director → ME
  • 4
    ACTIVE CARE PARTNERSHIPS (FRYERS) LIMITED
    - now 03708628
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25 04385394, 04947166, 03688988... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 58 - Director → ME
  • 5
    ACTIVE CARE PARTNERSHIPS (LOMBARDY) LIMITED
    - now 03786161
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07 04385394, 04947166, 03688988... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 59 - Director → ME
  • 6
    ACTIVE CARE PARTNERSHIPS LIMITED
    - now 04594316
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02 04413851, 04240493, 04349739... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 56 - Director → ME
  • 7
    ACTIVE OPCO LIMITED
    06088380
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 45 - Director → ME
  • 8
    ANDREW MURRAY ASSOCIATES LIMITED
    - now 09863864
    SHELTON HOUSE 2015 LIMITED
    - 2017-06-08 09863864
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    2015-11-09 ~ 2018-03-21
    IIF 101 - Secretary → ME
  • 9
    CASTLE ROAD HOMES LIMITED - now
    ARAGON CARE KENDAL LIMITED
    - 2018-07-25 06244575
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-14 ~ 2018-04-30
    IIF 89 - Director → ME
  • 10
    CRAEGMOOR FACILITIES COMPANY LIMITED
    - now 03656033
    FORWARD HOUSING LIMITED - 2004-12-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 38 - Director → ME
  • 11
    CRAEGMOOR HOMES LIMITED
    04790588 03830455
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 39 - Director → ME
  • 12
    CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED - now
    INPUTRELATE LIMITED
    - 2010-01-27 04675861
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 37 - Director → ME
  • 13
    CYGNET (DH) LIMITED - now
    DANSHELL HEALTHCARE LIMITED
    - 2019-05-07 08529052
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 22 - Director → ME
  • 14
    CYGNET (OE) LIMITED - now
    OAKVIEW ESTATES LIMITED
    - 2019-05-07 03872364
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 21 - Director → ME
  • 15
    DEANSTON HOUSE LIMITED
    11783468 10513952
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2019-02-18 ~ 2022-10-07
    IIF 97 - Director → ME
    Person with significant control
    2019-03-26 ~ 2022-10-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DOUNE MANAGEMENT LIMITED
    11898214
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ 2022-10-07
    IIF 96 - Director → ME
  • 17
    ECHO SUPPORTED LIVING SERVICES LIMITED
    12090384
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    2019-07-08 ~ 2019-11-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED - now
    ANN HOUSE 2013 LTD
    - 2018-07-25 08624668
    ANN STREET 2013 LTD
    - 2014-01-28 08624668
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    2013-07-25 ~ 2018-04-30
    IIF 93 - Director → ME
    Person with significant control
    2016-07-25 ~ 2018-04-30
    IIF 7 - Has significant influence or control OE
  • 19
    ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED - now
    GREGORY HOUSE 2014 LIMITED
    - 2018-07-25 08943865
    WORKINGTON 2014 LTD
    - 2015-12-03 08943865
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-04-30
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    ELYSIUM HEALTHCARE NO. 3 LIMITED - now 06244878, 03257732, 09221811... (more)
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED
    - 2009-12-04 02989725
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 36 - Director → ME
  • 21
    ELYSIUM HEALTHCARE NO. 5 LIMITED - now 02989725, 06244878, 03257732... (more)
    H&SCP ANN HOUSE LTD
    - 2018-07-25 08754501
    H&SCP 2014 LTD
    - 2014-01-23 08754501 08390458
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    2013-10-30 ~ 2018-04-30
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    ELYSIUM HEALTHCARE NO. 6 LIMITED - now 02989725, 06244878, 03257732... (more)
    H&SCP GREGORY HOUSE LTD
    - 2018-07-25 09221811
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    2014-09-17 ~ 2018-04-30
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    ELYSIUM HEALTHCARE PROPERTY 7 LIMITED - now 11599382, 05406155, 05406117... (more)
    WORKINGTON (FURNESS) LIMITED
    - 2018-07-24 06538359
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-17 ~ 2018-04-30
    IIF 87 - Director → ME
  • 24
    ENHANCED COMMUNITY HEALTHCARE OPTIONS (ECHO) LIMITED
    - now 09001644
    ENHANCED COMMUNITY CARE OPTIONS LIMITED
    - 2019-01-25 09001644
    STIRLING VIEW 2014 LTD
    - 2017-06-08 09001644
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    GJP DUNWOODY LIMITED
    - now 07049571
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    2017-05-24 ~ 2017-05-24
    IIF 33 - Director → ME
  • 26
    HEALTH & CARE SERVICES (UK) LIMITED
    - now 02083074
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 42 - Director → ME
  • 27
    INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED
    - now 04226452
    MANDACO 276 LIMITED - 2001-07-19 07141377, 07301412, 05458148... (more)
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 40 - Director → ME
  • 28
    INSPIRED LIFE CARE LIMITED
    10560298
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    2017-05-24 ~ 2023-10-31
    IIF 34 - Director → ME
  • 29
    M-POWER ACTIVITY SERVICES LIMITED
    04415119
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    2002-04-11 ~ 2015-04-13
    IIF 18 - Director → ME
    IIF 63 - Director → ME
    2002-04-11 ~ 2015-04-13
    IIF 100 - Secretary → ME
  • 30
    MALSIS HOMES LIMITED
    - now 09859355
    MALSIS LIMITED
    - 2018-10-25 09859355
    C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-19 ~ 2024-12-01
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANOR HALL SPECIALIST CARE PARTNERSHIPS LIMITED
    - now SC445897
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ 2015-09-01
    IIF 27 - Director → ME
  • 32
    MHSCP HOLDCO 1 LIMITED
    - now SC496162 SC495876, SC495883, SC496163
    KERSCO (31) LIMITED
    - 2015-01-29 SC496162 SC496163
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 74 - Director → ME
  • 33
    MHSCP HOLDCO 2 LIMITED
    - now SC496163 SC496162, SC495876, SC495883
    KERSCO (32) LIMITED
    - 2015-01-29 SC496163 SC496162
    French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 73 - Director → ME
  • 34
    MOORPARK KILBIRNIE LIMITED
    04591847
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 51 - Director → ME
  • 35
    NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED
    - now 05064697
    LEGISLATOR 1672 LIMITED - 2004-04-07 04126997, 04461295, 04547101... (more)
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 55 - Director → ME
  • 36
    PARKCARE HOMES (NO.2) LIMITED
    04000281
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 41 - Director → ME
  • 37
    PARKCARE HOMES LIMITED
    02155276
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 35 - Director → ME
  • 38
    PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED - now
    H&SCP CLEVELAND HOUSE LTD
    - 2015-11-03 08917740
    H&SCP SOUTHPORT LTD
    - 2014-08-20 08917740
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-19 ~ 2015-11-02
    IIF 67 - Director → ME
    2014-02-28 ~ 2015-11-02
    IIF 31 - Director → ME
  • 39
    PARTNERSHIPS IN CARE (CLEVELAND) LIMITED - now
    CLEVELAND HOUSE 2013 LTD
    - 2015-11-03 08671457
    SOUTHPORT 2013 LIMITED
    - 2014-08-20 08671457
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-09-02 ~ 2015-11-02
    IIF 30 - Director → ME
    2014-07-19 ~ 2015-11-02
    IIF 65 - Director → ME
  • 40
    PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED - now
    H&SCP OAK VALE GARDENS LTD
    - 2015-09-02 08390458
    H&SCP 2013 LTD
    - 2013-12-17 08390458 08754501
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-06 ~ 2015-09-01
    IIF 24 - Director → ME
    2013-02-19 ~ 2015-09-01
    IIF 71 - Director → ME
  • 41
    PARTNERSHIPS IN CARE (OAK VALE) LIMITED - now
    OAK VALE GARDENS 2012 LTD
    - 2015-09-02 08135440
    BROAD GREEN HOUSE 2012 LIMITED
    - 2012-11-08 08135440
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-07-09 ~ 2015-09-01
    IIF 25 - Director → ME
    2013-02-19 ~ 2015-09-01
    IIF 64 - Director → ME
  • 42
    PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED - now
    GJP LIVERPOOL LIMITED
    - 2015-09-02 07910544
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-12-20 ~ 2015-09-01
    IIF 28 - Director → ME
    2014-03-01 ~ 2015-09-01
    IIF 70 - Director → ME
  • 43
    PARTNERSHIPS IN CARE (VANCOUVER) HOLDING COMPANY LIMITED - now
    H&SCP VANCOUVER HOUSE LTD
    - 2015-09-02 08211574
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD
    - 2013-12-17 08211574
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-12 ~ 2015-09-01
    IIF 23 - Director → ME
    IIF 66 - Director → ME
  • 44
    PARTNERSHIPS IN CARE (VANCOUVER) LIMITED - now
    VANCOUVER HOUSE 2009 LTD
    - 2015-09-02 06970725
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-07-23 ~ 2015-09-01
    IIF 68 - Director → ME
    IIF 26 - Director → ME
  • 45
    PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED - now
    ARAGON CARE VANCOUVER LIMITED
    - 2015-09-02 06244563
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-03 ~ 2015-09-01
    IIF 69 - Director → ME
    IIF 29 - Director → ME
  • 46
    SALUTEM ED BIDCO LIMITED
    10994398 10634342
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 85 - Director → ME
  • 47
    SALUTEM LD BIDCO IV LIMITED
    10988939 10895182, 10931018
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 86 - Director → ME
  • 48
    SALUTEM LD TOPCO II LIMITED
    11217743
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-04-30 ~ 2018-08-15
    IIF 98 - Director → ME
  • 49
    SD HAWKSMOOR LIMITED
    13859120
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ 2023-10-10
    IIF 76 - Director → ME
    Person with significant control
    2022-10-10 ~ 2023-03-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SOUTHERN CROSS CARE HOMES NO.2 LIMITED
    - now 03194209 03301064
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10 03301064
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2006-06-12
    IIF 54 - Director → ME
    2007-08-20 ~ 2008-06-06
    IIF 46 - Director → ME
  • 51
    SOUTHERN CROSS HEALTHCARE (FOCUS) LIMITED
    06056673
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 44 - Director → ME
  • 52
    SOUTHERN CROSS HEALTHCARE CENTRES LIMITED
    - now 04502016
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 43 - Director → ME
    2005-12-12 ~ 2006-06-12
    IIF 49 - Director → ME
  • 53
    SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
    - now 03156327 03078718
    LEGISLATOR 1270 LIMITED - 1996-03-21 04126997, 04461295, 04547101... (more)
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 50 - Director → ME
  • 54
    SWANTON CARE & COMMUNITY LIMITED
    - now 05789785
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2017-11-03 ~ 2017-12-19
    IIF 88 - Director → ME
  • 55
    TRINITY CARE LIMITED
    - now 02410817
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18 02197707
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 48 - Director → ME
  • 56
    WEST REGENT LIMITED
    - now 05064852
    LEGISLATOR 1671 LIMITED - 2004-04-07 04126997, 04461295, 04547101... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

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