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

Smith, Graham

    Related profiles found in government register
  • Smith, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 1
  • Smith, Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 2
  • Smith, Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 3
  • Smith, Graham
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 28 Harewood Mews, Harewood Leeds, W Yorks, LS17 9LY

      IIF 4
  • Smith, Graham
    British director born in August 1950

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Park Lane, Quarley, Andover, Hampshire, SP11 8QB

      IIF 5
  • Smith, Graham
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton Crag, 117 Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 6
    • icon of address 289, Lidgett Lane, Leeds, LS17 6PD, England

      IIF 7 IIF 8
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9
  • Smith, Graham
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT, England

      IIF 10
    • icon of address 54, Skipton Road, Ilkley, West Yorkshire, LS29 9EP, England

      IIF 11
    • icon of address Middleton Crag, 117 Curly Hill, Ilkley, LS29 0DT, England

      IIF 12
    • icon of address Outside The Box, Victorian Arcade, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 13
    • icon of address 289, Lidgett Lane, Leeds, LS17 6PD, England

      IIF 14
    • icon of address Town Hall, High Street, Yeadon, Leeds, West Yorkshire, LS19 7PP

      IIF 15
    • icon of address Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 16
  • Smith, Graham
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Graham
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epworth House, Stuart Street, Derby, Derbyshire, DE1 2EQ

      IIF 21
    • icon of address 7, Grove Park Court, Harrogate, North Yorkshire, HG1 4DP

      IIF 22 IIF 23
    • icon of address Jacob Smith House, 7 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 24
    • icon of address 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4a, Mercury Court, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, England

      IIF 29
    • icon of address 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 30
    • icon of address Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, Uk

      IIF 31
  • Smith, Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT, United Kingdom

      IIF 32
    • icon of address 31, Harrogate Road, Chapl Allerton, Leeds, LS7 3PD

      IIF 33
    • icon of address Clarence House, 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom

      IIF 34
    • icon of address C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 35
  • Smith, Graham
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire, DN11 9HH, United Kingdom

      IIF 36
  • Smith, Graham
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Services, Hesley Hall, Tickhill, Doncaster, South Yorkshire, DN11 9HH

      IIF 37
  • Smith, Graham
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 38
  • Smith, Graham
    British fitter born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tregrea, Penhalvean, Redruth, Cornwall, TR16 6TQ

      IIF 39
  • Smith, Graham Arthur
    British retired born in January 1941

    Registered addresses and corresponding companies
    • icon of address 34 Admastone Gardens, Donnerville, Telford, Salop, TF5 0DE

      IIF 40
  • Smith, Graham Arthur
    British retired teacher born in January 1941

    Registered addresses and corresponding companies
    • icon of address 14 Kingsland Bridge Mansions, Murivance, Shrewsbury, Shropshire, SY1 1JF

      IIF 41 IIF 42
  • Smith, Graham
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Ashlands Industrial Estate, Ashlands Road, Ilkley, LS29 8JT, England

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Smith, Graham
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 45
    • icon of address Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 46 IIF 47
    • icon of address Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 48
  • Smith, Graham
    British chartered accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British chief executive born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 58
  • Smith, Graham
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British divisional director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 85
  • Smith, Graham
    British executive born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 86
  • Smith, Graham
    British managing director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 87 IIF 88
  • Smith, Graham
    British managing director-bupa care se born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 89 IIF 90
  • Smith, Graham
    British md bupa care services born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British md-bupa care services born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 101
  • Smith, Graham
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 102
  • Smith, Graham
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Breeze Carnoustie House, The Links, Kelvin Close, Birchwood, Warrington, WA3 7PB, United Kingdom

      IIF 103
  • Smith, Graham
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton House, Stray Road, Harrogate, North Yorkshire, HG2 8AR, England

      IIF 104
  • Mr Graham Smith
    British born in August 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 105
  • Smith, Mark Graham
    British born in August 1980

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 106
  • Smith, Graham Arthur
    born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 107
  • Mr Graham Smith
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Curly Hill , Ilkley, Curly Hill, Ilkley, LS29 0DT, England

      IIF 108
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT

      IIF 109
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT, United Kingdom

      IIF 110 IIF 111
    • icon of address 117 L, Curly Hill, Ilkley, Yokshire, LS29 0DT, Great Britain

      IIF 112
    • icon of address Ambler House, Boar Lane, Leeds, LS1 6ED, England

      IIF 113
    • icon of address Town Hall, High Street, Yeadon, Leeds, West Yorkshire, LS19 7PP

      IIF 114
    • icon of address Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 115
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 116 IIF 117
  • Mr Graham Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 118
  • Smith, Mark Graham
    British journalist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 119
  • Mr Graham Smith
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT, England

      IIF 120
  • Smith, Graham Arthur
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 121
  • Mr Mark Graham Smith
    British born in August 1980

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 117, Curly Hill, Ilkley, LS29 0DT

      IIF 122
  • Mr Graham Smith
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Ashlands Industrial Estate, Ashlands Road, Ilkley, LS29 8JT, England

      IIF 123
child relation
Offspring entities and appointments
Active 24
  • 1
    CLASSIC CAR HIRE LIMITED - 2011-11-02
    icon of address 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 2
    MSC PARTNERS LIMITED - 2015-04-22
    ASTON CHAMBERS LIMITED - 2013-01-24
    MSC PARTNERS LIMITED - 2012-11-06
    THRILLING FLIGHT LIMITED - 2009-11-06
    icon of address C/o Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -672,206 GBP2021-06-30
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Victorian Arcade The Victorian Arcade, South Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,051 GBP2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 107 - LLP Member → ME
  • 5
    CLASSIC CAR GROUP LIMITED - 2011-11-02
    BRIARFIELD INVESTMENTS LIMITED - 1998-04-23
    icon of address Mrs D Smith, 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    72,405 GBP2025-02-28
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 104 - Director → ME
  • 7
    icon of address 117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WHCO25 LIMITED - 2025-03-27
    icon of address 289 Lidgett Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Outside The Box Victorian Arcade, South Hawksworth Street, Ilkley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    152,179 GBP2022-12-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 117 Curly Hill, Ilkley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    147,695 GBP2023-12-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 10 - Director → ME
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-06-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 11
    SCHOSWEEN 46 LIMITED - 2019-05-17
    icon of address C/o Els Advisory Limited, 31 Harrogate Road Chapl Allerton, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,791 GBP2021-06-30
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 14 - 16, Barton Arcade, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 14
    EPIC CONTRACT SERVICES LIMITED - 2014-12-31
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366,068 GBP2021-06-30
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address The Old Brewhouse, 8a Waterside, Knaresborough, North Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -76,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,569 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 44 - Director → ME
  • 17
    BW INVESTMENT VENTURES LIMITED - 2014-11-12
    icon of address 289 Lidgett Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,584 GBP2025-03-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 14 - Director → ME
  • 18
    SOLINGEN GP LLP - 2014-11-11
    icon of address 289 Lidgett Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 8 - LLP Designated Member → ME
  • 19
    icon of address 289 Lidgett Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 7 - LLP Designated Member → ME
  • 20
    icon of address Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2023-03-31
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 82 - Director → ME
  • 22
    icon of address 117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,488 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Town Hall High Street, Yeadon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -189,061 GBP2023-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 114 - Has significant influence or controlOE
  • 24
    TALK OF THE TOWN PRODUCTIONS LTD - 2023-11-15
    icon of address Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    ABERMED GROUP LIMITED - 2006-03-31
    LEDGE 796 LIMITED - 2004-07-07
    ALSI LIMITED - 2005-12-09
    icon of address Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-05 ~ 2006-08-09
    IIF 68 - Director → ME
  • 2
    SANDBED LIMITED - 1998-05-05
    BUPA NURSING LIMITED - 2005-03-10
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2000-12-31
    IIF 73 - Director → ME
  • 3
    CLASSIC CAR HIRE LIMITED - 2011-11-02
    icon of address 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 1998-01-13 ~ 1998-07-20
    IIF 1 - Secretary → ME
  • 4
    COMTECH HOLDINGS LIMITED - 2007-12-05
    COMTECH M2M LIMITED - 2008-09-01
    COMPLEMENTARY TECHNOLOGIES LIMITED - 2002-06-12
    icon of address Amscreen, Wharton Hall Avenue, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2008-07-25
    IIF 71 - Director → ME
  • 5
    MSC PARTNERS LIMITED - 2015-04-22
    ASTON CHAMBERS LIMITED - 2013-01-24
    MSC PARTNERS LIMITED - 2012-11-06
    THRILLING FLIGHT LIMITED - 2009-11-06
    icon of address C/o Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -672,206 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-03-26
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-31
    IIF 97 - Director → ME
  • 7
    BUPA COUNTRY HOUSE PROPERTIES LIMITED - 1996-05-23
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - 2023-02-08
    BUPA NURSING HOMES PROPERTIES LIMITED - 2003-08-01
    SMARTWARDEN LIMITED - 1996-05-02
    BUPA CARE HOMES (BNHP) LIMITED - 2021-08-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-31
    IIF 79 - Director → ME
  • 8
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 100 - Director → ME
  • 9
    TAKARE PLC - 1996-10-02
    TC GROUP PLC - 1997-04-29
    BUPA CARE HOMES (CFG) PLC - 2023-03-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-06 ~ 2000-12-31
    IIF 93 - Director → ME
  • 10
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 96 - Director → ME
  • 11
    TAKARE DEVELOPMENTS LIMITED - 2006-01-20
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 95 - Director → ME
  • 12
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 101 - Director → ME
  • 13
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    JOLLYVISIT LIMITED - 1988-06-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 91 - Director → ME
  • 14
    WORKALPHA LIMITED - 1999-09-17
    icon of address Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2000-12-31
    IIF 90 - Director → ME
  • 15
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 80 - Director → ME
  • 16
    DE FACTO 273 LIMITED - 1992-09-17
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-12 ~ 2000-12-31
    IIF 99 - Director → ME
  • 17
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-22 ~ 2006-07-05
    IIF 64 - Director → ME
  • 18
    CROSSCO (321) LIMITED - 1999-01-28
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-22 ~ 2006-07-05
    IIF 63 - Director → ME
  • 19
    CROSSCO (695) LIMITED - 2002-07-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-10 ~ 2006-07-05
    IIF 66 - Director → ME
  • 20
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2005-02-10
    IIF 81 - Director → ME
  • 21
    GSF 209 LIMITED - 2008-02-25
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2011-06-30
    IIF 76 - Director → ME
  • 22
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 1997-02-03
    CLAREMONT BUSINESS EQUIPMENT (EUROPE) LIMITED - 1990-02-12
    icon of address 3 Ponton Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1997-01-31
    IIF 5 - Director → ME
  • 23
    BROOMCO (1183) LIMITED - 1997-02-03
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 2016-12-12
    IIF 121 - Director → ME
  • 24
    icon of address The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CLASSIC CAR GROUP LIMITED - 2011-11-02
    BRIARFIELD INVESTMENTS LIMITED - 1998-04-23
    icon of address Mrs D Smith, 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-17 ~ 1998-07-20
    IIF 2 - Secretary → ME
  • 26
    TODAYREVISE LIMITED - 1993-05-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-05-07 ~ 2000-12-31
    IIF 98 - Director → ME
  • 27
    GOLDSBOROUGH ASSURED PROPERTIES PLC - 2002-07-22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-06 ~ 1996-05-09
    IIF 65 - Director → ME
  • 28
    MODERNLIFE LIMITED - 1992-09-30
    icon of address Tricorn House 51-53, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-08 ~ 2000-12-31
    IIF 85 - Director → ME
  • 29
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 74 - Director → ME
  • 30
    SOUTHAMPTON HOMEBREWS LIMITED - 1983-09-21
    BREWMAKER PLC - 1990-11-23
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 92 - Director → ME
  • 31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-05 ~ 2000-12-31
    IIF 89 - Director → ME
  • 32
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    HESLEY HOLDINGS LIMITED - 2012-10-31
    CASTLEGATE 339 LIMITED - 2004-12-17
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2022-09-23
    IIF 37 - Director → ME
  • 33
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2022-09-23
    IIF 19 - Director → ME
  • 34
    CASTLEGATE 513 LIMITED - 2012-10-31
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2022-09-23
    IIF 18 - Director → ME
  • 35
    EDUCATIONAL SERVICES LIMITED - 2008-05-30
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2022-09-23
    IIF 20 - Director → ME
  • 36
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-16 ~ 2022-09-23
    IIF 36 - Director → ME
  • 37
    icon of address The Playhouse, Weston Road, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    796,541 GBP2023-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2018-06-19
    IIF 59 - Director → ME
  • 38
    AMERICAN PORTS LIMITED - 1996-03-06
    BENICIA PORTS LIMITED - 1996-04-26
    PORTS OF AMERICA LIMITED - 1996-03-01
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2002-01-10 ~ 2004-08-19
    IIF 69 - Director → ME
  • 39
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-29
    IIF 53 - Director → ME
  • 40
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-06-30
    IIF 46 - Director → ME
  • 41
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2011-06-30
    IIF 31 - Director → ME
  • 42
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2011-06-30
    IIF 62 - Director → ME
  • 43
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2011-06-30
    IIF 48 - Director → ME
  • 44
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2011-06-30
    IIF 70 - Director → ME
  • 45
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2011-06-30
    IIF 60 - Director → ME
  • 46
    icon of address Kingsland Bridge Mansions, Freehold Co Ltd, Kingsland Bridge Mansions, Murivance Shrewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    71,746 GBP2024-12-31
    Officer
    icon of calendar 2002-11-20 ~ 2006-07-07
    IIF 42 - Director → ME
    icon of calendar 2007-05-21 ~ 2016-06-30
    IIF 41 - Director → ME
  • 47
    MUSIC HIRE GROUP LIMITED - 1996-02-09
    GAMESTEC LEISURE LIMITED - 2012-07-25
    KUNICK LEISURE LIMITED - 2002-12-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-29
    IIF 56 - Director → ME
  • 48
    BELL FRUIT(U.K.)LIMITED - 1985-04-12
    BELL-FRUIT SERVICES LIMITED - 2012-07-27
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1992-09-29
    IIF 50 - Director → ME
  • 49
    KUNICK HOLDINGS PLC - 1984-05-24
    KUNICK PLC - 2002-07-24
    KUNICK LEISURE GROUP PLC - 1987-08-25
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-19
    IIF 54 - Director → ME
  • 50
    NOMINA NO 302 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2021-04-14
    IIF 9 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to surplus assets - 75% or more OE
  • 51
    HONORWOOD LIMITED - 1981-12-31
    LEEDS AND MANCHESTER SECURITIES LIMITED - 1983-01-05
    icon of address Moke Hill Barn, Darley, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-10-22
    IIF 4 - Director → ME
  • 52
    icon of address Clarence House 11 Clarence Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2014-11-24
    IIF 34 - Director → ME
  • 53
    icon of address 3 Wheal Gerry, Camborne, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2014-02-28
    IIF 39 - Director → ME
  • 54
    MARKET TOWN TAVERNS PLC - 2011-10-25
    YPCS 73 PLC - 1998-10-30
    icon of address Arcadia Otley Road, Headingley, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,928,674 GBP2023-01-28
    Officer
    icon of calendar 2000-08-23 ~ 2011-10-29
    IIF 29 - Director → ME
  • 55
    METHODIST HOMES FOR THE AGED - 2011-03-31
    icon of address Epworth House, Stuart Street, Derby, Derbyshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-09 ~ 2017-08-10
    IIF 21 - Director → ME
  • 56
    W. ALLAN (AMUSEMENTS) LIMITED - 1979-12-31
    MUSIC HIRE LEISURE LIMITED - 1993-11-30
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-29
    IIF 57 - Director → ME
  • 57
    icon of address Moke Hill Barn, Darley, Harrowgate, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    690,785 GBP2023-04-05
    Officer
    icon of calendar 2007-03-23 ~ 2021-04-01
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-04-01
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-04 ~ 2000-12-31
    IIF 61 - Director → ME
  • 59
    SCHOSWEEN 46 LIMITED - 2019-05-17
    icon of address C/o Els Advisory Limited, 31 Harrogate Road Chapl Allerton, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,791 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-10-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2011-06-30
    IIF 45 - Director → ME
  • 61
    DOLDARRA SERVICES LIMITED - 2007-10-18
    A.F.M. LEISURE LIMITED - 1990-08-31
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-29
    IIF 51 - Director → ME
  • 62
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1992-09-29
    IIF 55 - Director → ME
  • 63
    BRIDGEPICK LIMITED - 1982-12-07
    icon of address Spring Valley Mills, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-09-29
    IIF 52 - Director → ME
  • 64
    CRABTREE & GOULD LTD - 1992-02-18
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2000-12-31
    IIF 72 - Director → ME
  • 65
    ENGINEGLOBAL LIMITED - 1996-06-20
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2000-12-31
    IIF 67 - Director → ME
  • 66
    CUPSTAR DEVELOPMENTS LIMITED - 1989-04-26
    BUPA MEDICAL SUPPLIES LIMITED - 2007-10-12
    LIFETREND MANAGEMENT SERVICES LIMITED - 1995-07-31
    GOLDSBOROUGH RETIREMENT PROPERTY SERVICES LIMITED - 1998-01-16
    icon of address 3 Dorset Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-12 ~ 2000-12-31
    IIF 87 - Director → ME
  • 67
    GENERATIONBASE LIMITED - 1995-03-10
    GOLDSBOROUGH EAST SURREY LIMITED - 2002-06-10
    BUPA REDWOOD HOSPITAL LIMITED - 2007-12-18
    icon of address 3 Dorset Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1999-02-04
    IIF 88 - Director → ME
  • 68
    ZEDMORE BUILDING LIMITED - 1985-03-26
    GOLDSBOROUGH DEVELOPMENTS LIMITED - 2007-10-12
    icon of address 3 Dorset Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 75 - Director → ME
  • 69
    ROSELITE LIMITED - 1997-12-24
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-15 ~ 2000-12-31
    IIF 77 - Director → ME
  • 70
    POUNDCHOICE LIMITED - 1988-08-23
    icon of address Two Omega Drive River Bend Technology Centre, Irlam, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 78 - Director → ME
  • 71
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2011-06-30
    IIF 47 - Director → ME
  • 72
    LYNGLEBE LIMITED - 1982-11-03
    B. P. NURSING HOMES LIMITED - 1989-03-10
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2000-12-31
    IIF 94 - Director → ME
  • 73
    FULLERTON HOUSE LIMITED - 2000-11-28
    STREAMLEAGUE LIMITED - 1992-02-03
    HESLEY LIFECARE SERVICES LIMITED - 2005-11-08
    icon of address Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2022-09-23
    IIF 17 - Director → ME
  • 74
    icon of address Grant Thonton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-09-29
    IIF 49 - Director → ME
  • 75
    SCATSOUTH A51 LIMITED - 1991-01-23
    ASHURST PARK INDEPENDENT HOSPITAL LIMITED - 1994-10-21
    icon of address 3 Dorset Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1999-02-04
    IIF 58 - Director → ME
    icon of calendar ~ 1993-10-07
    IIF 86 - Director → ME
  • 76
    HELIUM MIRACLE 121 LIMITED - 2012-10-12
    icon of address 24 Cameron Court, Winwick Quay, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,160 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2016-08-15
    IIF 103 - Director → ME
  • 77
    PARAGON EQUITYCO LIMITED - 2007-10-24
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2011-02-03
    IIF 83 - Director → ME
  • 78
    INTERCEDE 2325 LIMITED - 2009-09-01
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-07 ~ 2014-12-19
    IIF 84 - Director → ME
  • 79
    icon of address 117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,488 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-11-03
    IIF 119 - Director → ME
  • 80
    icon of address Level 2 Mander Centre, Wolverhampton, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    50,840 GBP2024-03-31
    Officer
    icon of calendar 1996-04-24 ~ 1999-02-09
    IIF 40 - Director → ME
  • 81
    SOVSHELFCO (NO. 120) LIMITED - 1991-07-02
    Y.C.R.C. CARDS LIMITED - 1997-12-23
    icon of address Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-31
    IIF 22 - Director → ME
  • 82
    icon of address Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-31
    IIF 23 - Director → ME
  • 83
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    icon of address Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2017-05-31
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.