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 Ian Randles

    Related profiles found in government register
  • Mr Ian Randles
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 1
    • icon of address 36, Vista Road, Newton-le-willows, Merseyside, WA12 9ER

      IIF 2
  • Randles, Ian
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Knowsley Road, Macclesfield, SK11 8AP, England

      IIF 3
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 4
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 5
  • Randles, Ian
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire

      IIF 6
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW

      IIF 7 IIF 8 IIF 9
    • icon of address 48, Knowsley Road, Macclesfield, Cheshire, SK11 8AP, United Kingdom

      IIF 11
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 12
    • icon of address Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 13
  • Randles, Ian
    British director of nursing born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Randles, Ian
    British nurse born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Knowsley Road, Macclesfield, Cheshire, SK11 8AP, United Kingdom

      IIF 20
  • Randles, Ian
    British registered nurse born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Field End, Witchford, Ely, CB6 2XE, England

      IIF 21 IIF 22
  • Mr Ian Randles
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Llys Connolly, Connahs Quay, Flintshire, CH5 4FP, Wales

      IIF 23
  • Randles, Ian
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Llys Connolly, Connahs Quay, CH5 4FP, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 36 Field End, Witchford, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 36 Field End, Witchford, Ely, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,167 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,958 GBP2024-05-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 1 Llys Connolly, Connahs Quay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,958 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    PHLOUBATEER LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 12 - Director → ME
  • 2
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 7 - Director → ME
  • 3
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 10 - Director → ME
  • 4
    CHERITON (SW CARE) LTD LTD - 2018-08-08
    SPRINGFIELD COURT (SW CARE) LTD - 2018-07-31
    icon of address 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,743 GBP2021-06-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 19 - Director → ME
  • 5
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,167 GBP2022-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-10-01
    IIF 4 - Director → ME
  • 6
    MALVERN VIEW (SW CARE) LTD LTD - 2018-08-08
    CLEEVE HILL (SW CARE) LTD - 2018-07-31
    icon of address 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,411 GBP2021-06-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 15 - Director → ME
  • 7
    icon of address Swallow Barn Liverpool Old Road, Sollom, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2020-02-05
    IIF 11 - Director → ME
  • 8
    BUSINESS AND MARKETING CONSULTANTS LIMITED - 2007-01-29
    MARY GEORGE LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 6 - Director → ME
  • 9
    icon of address Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 13 - Director → ME
  • 10
    icon of address Charlotte House, 17 Charlotte Street, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,008 GBP2024-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 8 - Director → ME
  • 11
    icon of address 36 Vista Road, Newton-le-willows, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    300,420 GBP2024-03-31
    Officer
    icon of calendar 2010-10-07 ~ 2019-04-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,958 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-06-21
    IIF 5 - Director → ME
  • 13
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -910,529 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 16 - Director → ME
  • 14
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,033 GBP2021-06-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 18 - Director → ME
  • 15
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,199 GBP2024-09-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 17 - Director → ME
  • 16
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -391,679 GBP2021-06-30
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-31
    IIF 14 - Director → ME
  • 17
    WINSTON HOUSE (PHLOUBATEER) LIMITED - 2013-01-09
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-08-17
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.