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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Harrison

    Related profiles found in government register
  • Mr Michael Harrison
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, SW8 2LN, United Kingdom

      IIF 2
  • Mr Michael Harrison
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Michael Harrison
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Michael Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 6
  • Harrison, Michael
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Sean Harrison
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 68 IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Harrison, Michael Douglas
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 71
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 72
  • Harrison, Michael
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, - 29 St Mark Street, London, E1 8EF

      IIF 73
  • Harrison, Michael
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Harrison, Michael
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 77
  • Harrison, Michael Sean
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 78
  • Harrison, Michael Sean
    British carpenter born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Harrison, Michael Sean
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 80
    • 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 81
  • Harrison, Michael Douglas
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 82
  • Harrison, Michael Douglas
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 84
  • Harrison, Michael Douglas
    British company director/secretary born in November 1947

    Registered addresses and corresponding companies
    • Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 85
  • Harrison, Michael Douglas
    British director born in November 1947

    Registered addresses and corresponding companies
    • Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 86
  • Harrison, Michael Douglas
    British

    Registered addresses and corresponding companies
    • 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 87
  • Harrison, Michael Douglas
    British company director

    Registered addresses and corresponding companies
    • Speyside, 18 Park Road, Bracknell, Berkshire, RG12 2LU

      IIF 88
  • Harrison, Michael Douglas

    Registered addresses and corresponding companies
    • Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 89
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 90
  • Harrison, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 77
  • 1
    20 HEMPSON AVENUE RESIDENTS' ASSOCIATION LIMITED(THE)
    01602126
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (20 parents)
    Officer
    (before 1991-07-19) ~ 1993-01-23
    IIF 86 - Director → ME
  • 2
    ANS 2003 LIMITED
    - now 04755807 03858303... (more)
    ANS 2003 PLC - 2010-11-05
    FORMANGEL PUBLIC LIMITED COMPANY - 2003-09-25
    1 Angel Court, London, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 38 - Director → ME
  • 3
    ANS LIMITED
    - now 01569256 01828991... (more)
    ANS PLC - 2010-11-05
    ANS LIMITED - 2004-02-16
    ANS PLC - 2003-12-19
    ANS LIMITED - 2003-06-27
    ANS PLC - 2003-06-06
    ASSOCIATED NURSING SERVICES PLC - 1999-08-25
    A.N.S. LIMITED - 1985-01-14
    1 Angel Court, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 29 - Director → ME
  • 4
    AQUILUS LIMITED
    06314051
    1 More London Place, London
    Liquidation Corporate (11 parents)
    Officer
    2012-02-08 ~ 2015-08-28
    IIF 64 - Director → ME
  • 5
    BEDE VILLAGE MANAGEMENT LIMITED
    02346804
    1 Angel Court, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 36 - Director → ME
  • 6
    BELMONT CARE LIMITED
    02509860
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 62 - Director → ME
  • 7
    BRIDGE HEALTH INVESTMENTS LIMITED
    08285094
    1 Angel Court, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 16 - Director → ME
  • 8
    BUPA CARE HOMES (AKW) LIMITED
    - now 04122364
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    1 Angel Court, London, United Kingdom
    Active Corporate (44 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 48 - Director → ME
  • 9
    BUPA CARE HOMES (ANS) LIMITED
    - now 01960990
    ANS HOMES LIMITED - 2007-08-29
    DALECARE LIMITED - 1992-04-28
    MORRELET PUBLIC LIMITED COMPANY - 1986-01-03
    1 Angel Court, London, United Kingdom
    Active Corporate (45 parents, 15 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 33 - Director → ME
  • 10
    BUPA CARE HOMES (BNH) LIMITED
    - now 02079932 03183275... (more)
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    1 Angel Court, London, United Kingdom
    Active Corporate (61 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 41 - Director → ME
  • 11
    BUPA CARE HOMES (BNHP) LIMITED
    - now 03183275 02079932
    BUPA CARE SERVICES (COMMISSIONING) LIMITED
    - 2023-02-08 03183275 03333791... (more)
    BUPA CARE HOMES (BNHP) LIMITED
    - 2021-08-13 03183275 02079932
    BUPA NURSING HOMES PROPERTIES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE PROPERTIES LIMITED - 1996-05-23
    SMARTWARDEN LIMITED - 1996-05-02
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 9 - Director → ME
  • 12
    BUPA CARE HOMES (CARRICK) LIMITED
    - now SC151487
    CARRICK CARE HOMES LIMITED - 2005-08-19
    39 Victoria Road, Glasgow
    Dissolved Corporate (31 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 13
    BUPA CARE HOMES (CFCHOMES) LIMITED
    - now 02006738
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    1 Angel Court, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 51 - Director → ME
  • 14
    BUPA CARE HOMES (CFG) LIMITED
    - now 01969735
    BUPA CARE HOMES (CFG) PLC
    - 2023-03-01 01969735
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    1 Angel Court, London, United Kingdom
    Active Corporate (52 parents, 4 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 17 - Director → ME
  • 15
    BUPA CARE HOMES (CFHCARE) LIMITED
    - now 02741070
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    1 Angel Court, London, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 43 - Director → ME
  • 16
    BUPA CARE HOMES (DEVELOPMENTS) LIMITED
    - now 01436235
    TAKARE DEVELOPMENTS LIMITED - 2006-01-20
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 7 - Director → ME
  • 17
    BUPA CARE HOMES (GL) LIMITED
    - now 01587972
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 14 - Director → ME
  • 18
    BUPA CARE HOMES (HH BRADFORD) LIMITED
    - now 06392825
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 28 - Director → ME
  • 19
    BUPA CARE HOMES (HH HULL) LIMITED
    - now 06390175
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 24 - Director → ME
  • 20
    BUPA CARE HOMES (HH LEEDS) LIMITED
    - now 06579093
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED - 2008-06-17
    1 Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 58 - Director → ME
  • 21
    BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED
    - now 06783852
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    1 Angel Court, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 50 - Director → ME
  • 22
    BUPA CARE HOMES (HH SCUNTHORPE) LIMITED
    - now 06392601
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 59 - Director → ME
  • 23
    BUPA CARE HOMES (HH) LIMITED
    - now 05666157
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    1 Angel Court, London, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 55 - Director → ME
  • 24
    BUPA CARE HOMES (PARTNERSHIPS) LIMITED
    - now 02216429
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (47 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 10 - Director → ME
  • 25
    BUPA CARE HOMES (PT LINDSAY PROP) LIMITED
    - now 02969356 08745624... (more)
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER INVESTMENTS LTD - 2015-01-15
    PRIME TOWER HOMES LIMITED - 2004-01-28
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 26
    BUPA CARE HOMES (PT LINDSAY) LIMITED
    - now 08745622
    PRIMETOWER CARE WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 39 - Director → ME
  • 27
    BUPA CARE HOMES (PT LINKS PROP) LIMITED
    - now 08745624 02969356... (more)
    PRIMETOWER CARE HOMES BROADSTONE LIMITED - 2016-10-05
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 49 - Director → ME
  • 28
    BUPA CARE HOMES (PT LINKS) LIMITED
    - now 07158083 08745624... (more)
    PRIMETOWER CARE BROADSTONE LIMITED - 2016-10-05
    PRIMETOWER CARE LIMITED - 2015-01-15
    THE LINKS NURSING HOME LTD - 2011-04-21
    1 Angel Court, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 47 - Director → ME
  • 29
    BUPA CARE HOMES (PT) LIMITED
    - now 08744098
    PRIMETOWER CARE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2018-04-27 ~ dissolved
    IIF 53 - Director → ME
  • 30
    BUPA CARE HOMES INVESTMENTS (HOLDINGS) LIMITED
    10881110 10257786
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 8 - Director → ME
  • 31
    BUPA CARE SERVICES (COMMISSIONING) LIMITED
    - now 03333791 03183275... (more)
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED
    - 2023-02-09 03333791
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    1 Angel Court, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 57 - Director → ME
  • 32
    BUPA CARE SERVICES LIMITED
    - now 02737370
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    DE FACTO 273 LIMITED - 1992-09-17
    1 Angel Court, London, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 37 - Director → ME
  • 33
    BUPA HEALTH AT WORK LIMITED
    - now 01230114 00631336
    SELTAHART LIMITED - 1998-04-08
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 34
    BUPA HEALTHCARE SERVICES LIMITED
    - now 06147791 04813070... (more)
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    1 Angel Court, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 21 - Director → ME
  • 35
    BUPA OCCUPATIONAL HEALTH LIMITED
    - now 00631336
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    1 Angel Court, London, United Kingdom
    Active Corporate (51 parents, 8 offsprings)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 22 - Director → ME
  • 36
    BUPA SECRETARIES LIMITED
    - now 03155937
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    1 Angel Court, London, United Kingdom
    Active Corporate (28 parents, 312 offsprings)
    Officer
    2022-10-25 ~ 2023-07-31
    IIF 54 - Director → ME
  • 37
    BUPA TRUSTEES LIMITED
    - now 02949771
    STOREGIFT LIMITED - 1994-08-22
    1 Angel Court, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2017-10-25 ~ 2023-07-31
    IIF 42 - Director → ME
  • 38
    BUPA WELLNESS GROUP LIMITED
    - now 03145816
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 39
    CALVERGUILD LIMITED
    02764554
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 56 - Director → ME
  • 40
    CENTRAL SQUARE MANAGEMENT LIMITED
    - now 03206554
    DE FACTO 501 LIMITED - 1996-07-03
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (27 parents)
    Officer
    2011-10-26 ~ 2013-05-28
    IIF 73 - Director → ME
  • 41
    CROMWELL HEALTH GROUP LIMITED
    - now 05687373
    MINERVA HEALTH CARE LIMITED - 2007-02-14
    GOLDENHOLD LIMITED - 2006-10-18
    Cromwell Hospital, Cromwell Road, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 65 - Director → ME
  • 42
    EBBGATE NURSING HOMES (LONDON) LIMITED
    - now 02857862 02690211
    ENFRANCHISE 144 LIMITED - 1994-01-04
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 43
    EBBGATE NURSING HOMES LIMITED
    - now 02690211 02857862
    BASISFOCUS LIMITED - 1993-05-27
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 44
    FULFORD GRANGE MEDICAL CENTRE LIMITED
    - now 02804493
    TODAYREVISE LIMITED - 1993-05-19
    1 Angel Court, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2018-07-16 ~ 2023-07-31
    IIF 52 - Director → ME
  • 45
    GOLDSBOROUGH ESTATES LIMITED
    - now 02745254
    MODERNLIFE LIMITED - 1992-09-30
    Tricorn House 51-53, Hagley Road, Birmingham, England
    Active Corporate (37 parents)
    Officer
    2018-04-27 ~ 2018-12-10
    IIF 13 - Director → ME
  • 46
    HARRISON & PARTNERS LIMITED
    - now 04592329 04873475
    WELLOW INVESTMENTS LIMITED
    - 2003-10-22 04592329 04873475
    16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-05-15 ~ now
    IIF 71 - Director → ME
    2003-05-15 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HARRISON BUILDING AND MAINTENANCE CONTRACTORS LIMITED
    09331734
    28 Alexandra Terrace, Exmouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HARRISON CONSTRUCTION GROUP LTD
    14127900
    28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-30 ~ 2025-05-19
    IIF 78 - Director → ME
  • 49
    HARRISON LAND & PROPERTY LTD
    09674249
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-07-07 ~ now
    IIF 72 - Director → ME
    2015-07-07 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
  • 50
    HB&MC LIMITED
    12200618
    28 Alexandra Terrace, Exmouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 51
    HEADWAY ADVISORY LIMITED
    16012649
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 11 - Director → ME
    2024-10-11 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-10-11 ~ 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
  • 52
    HEALTH DIALOG UK LIMITED
    05460428
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 34 - Director → ME
  • 53
    HIGHCLOVE BUSINESS SOLUTIONS LIMITED
    10788293
    Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    JEWLR UK LIMITED
    10010600
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2016-02-17 ~ 2016-09-12
    IIF 84 - Director → ME
  • 55
    LUMINA ASSOCIATES INTERNATIONAL LTD
    13324179
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2021-04-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    M.S HARRISON BUILDING CONTRACTORS LTD
    13778037
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 57
    MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED
    02626031
    8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents)
    Officer
    1991-07-03 ~ 1993-01-11
    IIF 85 - Director → ME
    1991-07-03 ~ 1993-01-11
    IIF 89 - Secretary → ME
  • 58
    MEDICAL SERVICES INTERNATIONAL LIMITED
    - now 01416977
    FROLMEAD LIMITED - 1979-12-31
    Cromwell Hospital, Cromwell Road, London
    Active Corporate (53 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 66 - Director → ME
  • 59
    OCCUPATIONAL HEALTH CARE LIMITED
    - now 03062724 03060592... (more)
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    1 Angel Court, London, United Kingdom
    Active Corporate (51 parents)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 60 - Director → ME
  • 60
    ONE STOP FIRE DOORS LTD
    16434671
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 61
    PERSONAL EFFECTIVENESS CENTRE LTD
    - now 02355649
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 62
    REDTOP EUROPE LIMITED
    09673582
    16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-07 ~ now
    IIF 82 - Director → ME
  • 63
    RICHMOND CARE VILLAGES (PROPERTY) LIMITED
    - now 05163942 05205197... (more)
    RICHMOND CARE VILLAGES LIMITED - 2007-11-08
    BARCHESTER CARE VILLAGES (MANAGEMENT) LIMITED - 2007-02-14
    BARCHESTER CARE VILLAGES (DEVELOPMENTS) LIMITED - 2004-07-13
    1 Angel Court, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 15 - Director → ME
  • 64
    RICHMOND CARE VILLAGES HOLDINGS LIMITED
    - now 05105798 02765282... (more)
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    1 Angel Court, London, United Kingdom
    Active Corporate (38 parents, 7 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 27 - Director → ME
  • 65
    RICHMOND COVENTRY LIMITED
    - now 02707797
    RICHMOND HEALTH CARE LIMITED - 2010-03-16
    UNIQUEBRAND LIMITED - 1992-06-23
    1 Angel Court, London, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 61 - Director → ME
  • 66
    RICHMOND LETCOMBE LIMITED
    - now 05619157
    RICHMOND CARE VILLAGES (DEVELOPMENTS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD MANAGEMENT LIMITED - 2007-12-28
    1 Angel Court, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 32 - Director → ME
  • 67
    RICHMOND NANTWICH DEVELOPMENTS LIMITED
    - now 02778957
    RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED - 2010-09-16
    ACTIONOFFER LIMITED - 1993-02-12
    1 Angel Court, London, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 19 - Director → ME
  • 68
    RICHMOND NANTWICH LIMITED
    - now 02988901
    RICHMOND VILLAGE CARE CENTRE LTD. - 2010-03-16
    ROWAN (51) LIMITED - 1995-07-04
    1 Angel Court, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 46 - Director → ME
  • 69
    RICHMOND NANTWICH PROPERTIES LIMITED
    - now 02765282
    RICHMOND CARE VILLAGES LIMITED - 2007-02-14
    CARE VILLAGE DEVELOPMENTS LIMITED - 1994-09-20
    FAIRFORMAT LIMITED - 1992-12-09
    1 Angel Court, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 40 - Director → ME
  • 70
    RICHMOND NORTHAMPTON LIMITED
    - now 05205197 06035320
    RICHMOND CARE VILLAGES (OPERATIONS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD LIMITED - 2007-11-08
    1 Angel Court, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 26 - Director → ME
  • 71
    RICHMOND NORTHAMPTON MANAGEMENT LIMITED
    - now 06035320 05205197
    ROWAN (221) LIMITED - 2007-01-09
    1 Angel Court, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 20 - Director → ME
  • 72
    RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED
    05120160
    1 Angel Court, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 45 - Director → ME
  • 73
    RICHMOND VILLAGES OPERATIONS LIMITED
    - now 04779288 05205197... (more)
    RICHMOND PAINSWICK LIMITED - 2015-03-03
    1 Angel Court, London, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 31 - Director → ME
  • 74
    SANG SOLUTIONS LTD
    11977448
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 75
    TRANS GLOBAL LOGISTICS UK LIMITED
    06656792
    C/o Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2024-10-09 ~ now
    IIF 74 - Director → ME
  • 76
    WATERTIGHT INVESTMENTS LIMITED
    05978442
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 63 - Director → ME
  • 77
    WELLOW INVESTMENTS LIMITED - now
    HARRISON & PARTNERS LIMITED
    - 2003-10-22 04873475 04592329
    7 Starfield Court, Station Road Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    2003-08-21 ~ 2003-10-20
    IIF 88 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.