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 Ross Tomkins

    Related profiles found in government register
  • Mr Ross Tomkins
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23 Station Road, Gosforth, Tyne And Wear, NE3 1QD, England

      IIF 1
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 2 IIF 3 IIF 4
    • 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 5 IIF 6
  • Ross Tomkins
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Holmeleigh, William Street, Penrith, Cumbria, CA11 7UP, England

      IIF 7
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Pinetree Centre, Durham Road, Chester Le Street, DH3 2TD, United Kingdom

      IIF 8
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 9 IIF 10
    • Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 11
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 12 IIF 13
    • 4, Bridgewater Close, Newcastle Upon Tyne, NE15 8UT, United Kingdom

      IIF 14
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 15
    • 50-60, 50-60 Wilford Lane, West Bridgford, Notts, NG2 7SD, England

      IIF 16
  • Mr Ross Tomkins
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 17
  • Tomkins, Ross
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, West Thorn Farm, Kirkley Ponteland, Northumberland, NE20 0AG, England

      IIF 18
    • 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 19
  • Tomkins, Ross William
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

      IIF 20
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 21
    • Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 22
    • Gear House, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3AH, England

      IIF 23
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 24 IIF 25 IIF 26
    • Woodside West Thorn Farm Kirkley Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 28
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 29
    • Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BF, England

      IIF 30 IIF 31
  • Tomkins, Ross William
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 32
    • Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 33
    • 4, Bridgewater Close, West Denton Park, Newcastle Upon Tyne, NE15 8UT, United Kingdom

      IIF 34
  • Tomkins, Ross William
    British md born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, United Kingdom

      IIF 35
  • Tomkins, Ross William
    British owner born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, United Kingdom

      IIF 36
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in United Kingdom

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

      IIF 37
  • Tomkins, Ross
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Holmeleigh, William Street, Penrith, Cumbria, CA11 7UP, England

      IIF 38
  • Tomkins, Ross William
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50-60, 50-60 Wilford Lane, West Bridgford, Notts, NG2 7SD, England

      IIF 39
  • Tomkins, Ross
    British physiotherapist born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Sanderson Villas, St James Village, Gateshead, Tyne And Wear, NE83BZ, United Kingdom

      IIF 40
  • Tomkins, Ross William
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Poundpark Gardens, Exeter, Devon, EX1 4BY, England

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BF, England

      IIF 43
    • Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, CB8 8PQ, United Kingdom

      IIF 44
  • Ross William Tomkins
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 45
  • Tomkins, Ross William
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 46
  • Tomkins, Ross

    Registered addresses and corresponding companies
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    ADVANCED HEALTH GROUP LTD
    11029609
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    572 GBP2024-12-31
    Officer
    2017-10-24 ~ now
    IIF 24 - Director → ME
    2017-10-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ADVANCED HEALTHCARE GROUP LIMITED
    16034604
    4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    AHG ADVISORY LTD
    - now 12428369
    AHG CORPORATE LTD
    - 2020-07-27 12428369
    Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    ALLARDYCE HEALTHCARE LIMITED
    - now SC040151
    CHARLES ALLARDYCE & SON LIMITED - 1991-05-01
    Unit 12 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    303,563 GBP2024-04-30
    Officer
    2025-09-12 ~ now
    IIF 20 - Director → ME
  • 5
    ALPHAGENIX LTD
    - now 11618977
    PFLEXX SPORTS GLOBAL LTD
    - 2021-09-23 11618977
    UK HEALTH HUB LTD
    - 2020-12-03 11618977
    Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    BALMORAL PARTNERS LTD
    15983004
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 42 - Director → ME
    2024-09-27 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    BALMORAL PHYSIOTHERAPY LIMITED
    - now 08493738
    RESURGENCE HEALTH LIMITED
    - 2025-06-26 08493738 11120399
    BALMORAL PHYSIOTHERAPY LIMITED
    - 2025-05-22 08493738
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,050 GBP2024-04-30
    Officer
    2019-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BEACON HOME CARE SERVICES LIMITED
    04585887
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,016 GBP2024-12-31
    Officer
    2020-10-21 ~ now
    IIF 22 - Director → ME
  • 9
    BEACON HOMECARE CARLISLE LIMITED
    - now 08841061
    WRIGHT CARE 2012 LIMITED
    - 2022-03-08 08841061 13672342
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,417 GBP2024-12-31
    Officer
    2021-03-15 ~ now
    IIF 30 - Director → ME
  • 10
    BEACON HOMECARE PARTNERS LLP
    OC435493
    Holmeleigh, William Street, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,845 GBP2023-12-31
    Officer
    2021-02-11 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CF360 LTD
    10886236
    4 Bridgewater Close, West Denton Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2017-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EFFICIENT CAPITAL MANAGEMENT LIMITED
    14766449
    47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-29 ~ 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
  • 13
    GT VISION LTD
    04974093
    Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    518,342 GBP2024-01-31
    Officer
    2023-05-02 ~ now
    IIF 44 - Director → ME
  • 14
    HERITAGE CARE GROUP LIMITED
    16903571
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-11 ~ 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
  • 15
    ISMHL LTD
    15490756
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 18 - Director → ME
  • 16
    JHP RECRUITMENT GROUP LTD
    15632181
    5 Poundpark Gardens, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 41 - Director → ME
  • 17
    LIFETIME HOME CARE LIMITED
    07701226
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,800 GBP2024-12-31
    Officer
    2022-07-03 ~ now
    IIF 31 - Director → ME
  • 18
    NORMEDICA INTERNATIONAL LTD
    14330628
    4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    514,820 GBP2024-01-31
    Officer
    2022-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NORTHUMBRIAN MEDICAL SUPPLIES LIMITED
    06410206
    Normedica House 4 Ruby Park, Brunswick, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,122 GBP2024-12-31
    Officer
    2019-10-28 ~ now
    IIF 26 - Director → ME
  • 20
    RESURGENCE HEALTH LIMITED
    - now 11120399 08493738
    AHG SERVICES LTD
    - 2025-08-07 11120399
    THE HEALTHY & HAPPY HOME COMPANY LIMITED
    - 2020-01-28 11120399
    PFLEXX SPORTS LTD.
    - 2019-09-12 11120399
    CLEAR DIRECTION HEALTHCARE LTD
    - 2018-09-03 11120399
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    RRAD COMMERCIAL PROPERTIES LTD
    13161503
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 22
    SALOPIAN CARE LIMITED
    05970684
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,417 GBP2024-12-31
    Officer
    2023-10-09 ~ now
    IIF 43 - Director → ME
  • 23
    TDH CAPITAL LTD
    - now 06350481
    TDH PROJECTS LTD
    - 2022-03-21 06350481
    THERAPY DIRECT LTD
    - 2021-09-15 06350481
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    2007-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    THE DOMINO EFFECT LTD
    11779882
    Pinetree Centre Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,070 GBP2021-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    THE GOLFING EDGE LTD
    07088783
    215 Sanderson Villas, St James Village, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 40 - Director → ME
  • 26
    TT THERAPY SERVICES LTD
    09518247
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,396 GBP2023-03-31
    Officer
    2019-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    BEACON HOME CARE SERVICES LIMITED
    04585887
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,016 GBP2024-12-31
    Person with significant control
    2023-02-16 ~ 2023-02-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BEACON HOMECARE CARLISLE LIMITED
    - now 08841061
    WRIGHT CARE 2012 LIMITED - 2022-03-08 13672342
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,417 GBP2024-12-31
    Person with significant control
    2023-02-16 ~ 2023-02-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PROPERTIES UNIQUE LIMITED
    - now 05036713
    PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED - 2018-09-14
    PROPERTIES UNIQUE LIMITED - 2018-06-28
    Hypoint, Saltmeadows Road, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,851 GBP2024-03-31
    Officer
    2020-12-11 ~ 2021-08-19
    IIF 23 - Director → ME
  • 4
    SALUTARIS PEOPLE LTD
    13023410
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Officer
    2020-11-16 ~ 2023-06-20
    IIF 36 - Director → ME
    Person with significant control
    2020-11-16 ~ 2023-06-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THERAPY DIRECT PARTNERSHIP LLP
    OC424094
    50-60 Wilford Lane, West Bridgford, Notts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    138,323 GBP2024-03-31
    Officer
    2018-09-12 ~ 2021-08-16
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2018-09-12 ~ 2021-08-16
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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.