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

Siddall, Toby James Bailey

    Related profiles found in government register
  • Siddall, Toby James Bailey
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siddall, Toby James Bailey
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 12 IIF 13 IIF 14
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 19
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb

      IIF 20
  • Siddall, Toby James Bailey
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 21
  • Siddall, Toby James Bailey
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 22
    • icon of address Wetheringsett Lodge Farm, Wetheringsett, Stowmarket, Suffolk, IP14 5QL, United Kingdom

      IIF 23 IIF 24
  • Mr Toby James Bailey Siddall
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 25
    • icon of address Lodge Farm, Wetheringsett, Stowmarket, IP14 5QL, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    MOBILITY PLUS LIMITED - 1995-12-29
    REASONACTION LIMITED - 1991-05-03
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 21 - Director → ME
Ceased 21
  • 1
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2010-09-23
    IIF 11 - Director → ME
  • 2
    CACTUSHAVEN PLC - 1996-05-15
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-05 ~ 2010-09-23
    IIF 2 - Director → ME
  • 3
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-08-05
    IIF 4 - Director → ME
  • 4
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 13 - Director → ME
  • 5
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2013-06-04
    IIF 19 - Director → ME
  • 6
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 18 - Director → ME
  • 7
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 15 - Director → ME
  • 8
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 12 - Director → ME
  • 9
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 16 - Director → ME
  • 10
    ZOCKOLL GROUP LIMITED(THE) - 2004-10-01
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-07-07
    IIF 5 - Director → ME
  • 11
    WHEELPLAY LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-07-07
    IIF 10 - Director → ME
  • 12
    DYNO-ROD PUBLIC LIMITED COMPANY - 2005-01-27
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2010-07-07
    IIF 8 - Director → ME
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ 2025-03-25
    IIF 22 - Director → ME
  • 14
    icon of address Office Farm Blyth Hill, Letheringham, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,889 GBP2024-04-30
    Officer
    icon of calendar 2012-01-11 ~ 2016-01-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-31
    IIF 17 - Director → ME
  • 16
    HOME ASSIST INSURANCE SERVICES LIMITED - 2007-05-23
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2010-09-23
    IIF 7 - Director → ME
  • 17
    icon of address 11 New Street, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2010-07-07
    IIF 9 - Director → ME
  • 18
    SNOOTY GOOSE LIMITED - 2016-01-25
    icon of address Office Farm Blyth Hill, Letheringham, Woodbridge, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    304,481 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-01-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    CLEANMANE LIMITED - 1980-12-31
    DYNO-SECURE LIMITED - 2015-12-18
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-07-07
    IIF 6 - Director → ME
  • 20
    REMOVECHROME LIMITED - 1998-12-07
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-09-30
    IIF 3 - Director → ME
  • 21
    SERVICEFORCE LIMITED - 2000-01-20
    METER SERVICING SOLUTIONS LIMITED - 1999-11-01
    MATTERTRADE LIMITED - 1999-02-25
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-09-30
    IIF 1 - 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.