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

Harrison, Michael

    Related profiles found in government register
  • Harrison, Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kean Street, London, WC2B 4AS, England

      IIF 1
    • S24, Somerset House, Strand, London, WC2R 1LA, England

      IIF 2
  • Harrison, Michael
    British producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 6 Broad Court, London, WC2B 5QZ, England

      IIF 3
  • Harrison, Michael William
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 4
  • Harrison, Michael William
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 5
    • 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 6 IIF 7
    • 2nd Floor, 161 Drury Lane, Covent Garden, London, WC2B 5PN, United Kingdom

      IIF 8
    • 2nd Floor, 161 Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 9
    • 6, Kean Street, London, WC2B 4AS, England

      IIF 10
  • Harrison, Michael William
    British producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6, Kean Street, London, WC2B 4AS, United Kingdom

      IIF 11 IIF 12
    • 2nd Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom

      IIF 13
    • Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, England

      IIF 14
  • Harrison, Michael William
    British theatre producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 15
    • 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1st Floor, 6 Kean Street, London, WC2B 4AS, England

      IIF 21
    • 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 22 IIF 23
    • 45, Monmouth Street, 2nd Floor, London, WC2H 9DG, England

      IIF 24
    • 6, Kean Street, London, WC2B 4AS, England

      IIF 25
    • Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 26
    • St Martins House, St. Martin's Lane, London, WC2N 4JS

      IIF 27
  • Harrison, Michael
    British accountant born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 85a, Ribby Rd, Kirkham, Preston, Lancashire, PR4 2BB, United Kingdom

      IIF 28
  • Harrison, Michael
    British director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 85a, Ribby Road, Kirkham, Preston, PR4 2BB, United Kingdom

      IIF 29
  • Harrison, Michael
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Norwest Court, Guildhall Street, Preston, England, PR1 3NU, England

      IIF 30
  • 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 31
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in England

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

      IIF 32
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 33
  • Harrison, Michael
    British self employed born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

      IIF 34
  • Harrison, Michael
    British

    Registered addresses and corresponding companies
    • 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 35
  • Harrison, Michael
    British director

    Registered addresses and corresponding companies
    • 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 36
  • Harrison, Michael
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Harrison, Michael
    British accountant 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 39
  • Harrison, Michael
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 100
  • Harrison, Michael
    British computer engineer born in July 1958

    Resident in United Kingdom

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

      IIF 101
  • Harrison, Michael
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 102
    • 62 Dukesfield, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0EZ

      IIF 103 IIF 104
  • Harrison, Michael Douglas
    British co director

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

      IIF 105
  • Harrison, Michael Douglas
    British company director

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

      IIF 106
  • Harrison, Michael Douglas

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

      IIF 107
    • Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 108
  • 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 109
  • Harrison, Michael Douglas
    British director born in November 1947

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

      IIF 110
  • Harrison, Michael William
    British director born in April 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 111
    • Flat 4 3 Meridian Place, Upper St. Martin's Lane, London, WC2H 9NY

      IIF 112
  • Mr Michael Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6, Kean Street, London, WC2B 4AS

      IIF 113
    • 6, Kean Street, London, WC2B 4AS, England

      IIF 114
    • S24, Somerset House, Strand, London, WC2R 1LA, England

      IIF 115
  • Harrison, Michael William
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 116
    • 34, Arden Close, Wallsend, NE28 9YB, United Kingdom

      IIF 117
    • 35, Arden Close, Wallsend, NE28 9YB, United Kingdom

      IIF 118
  • Harrison, Michael William
    British producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael Harrison Entertainment Ltd, 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 119
  • Harrison, Michael William
    British theatre producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael

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

      IIF 131
    • Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 132
  • Harrison, Michael William
    British theatre producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 133
  • Harrison, Michael Douglas
    British co director born in November 1947

    Resident in United Kingdom

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

      IIF 134
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in United Kingdom

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

      IIF 135
  • Mr Michael William Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 136
    • 1st Floor, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 137
    • 2nd Floor, 161 Drury Lane, London, WC2B 5PN, England

      IIF 138
    • 2nd Floor, 161 Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 139
    • 6, Kean Street, London, WC2B 4AS, England

      IIF 140
  • 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 141
  • Michael Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Drury Lane, London, WC2B 5PN, United Kingdom

      IIF 142
  • 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 143
  • 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 144
  • 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 145
    • Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, SW8 2LN, United Kingdom

      IIF 146
  • Mr Michael Harrison
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 River Court, 2 Blackburn Street, Radcliffe, M26 1WW, United Kingdom

      IIF 147
  • Mr Michael Harrison
    British born in July 1958

    Resident in United Kingdom

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

      IIF 148
  • Mr Michael William Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael William Harrison
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in United Kingdom

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

      IIF 172
child relation
Offspring entities and appointments
Active 68
  • 1
    2nd Floor Monmouth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2014-11-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,724 GBP2024-03-31
    Officer
    2018-11-30 ~ now
    IIF 120 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 3
    THE PRODUCERS LONDON LTD - 2024-06-17
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-13 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 4
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 94 - director → ME
  • 5
    161 Drury Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2017-10-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 6
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-04
    Officer
    2017-03-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CARRICK CARE HOMES LIMITED - 2005-08-19
    39 Victoria Road, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 40 - director → ME
  • 8
    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 (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 64 - director → ME
  • 9
    PRIMETOWER CARE HOMES BROADSTONE LIMITED - 2016-10-05
    1 Angel Court, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 79 - director → ME
  • 10
    PRIMETOWER CARE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2018-04-27 ~ dissolved
    IIF 84 - director → ME
  • 11
    SELTAHART LIMITED - 1998-04-08
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 51 - director → ME
  • 12
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 53 - director → ME
  • 13
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 88 - director → ME
  • 14
    FESTIVAL CITY THEATRES TRUST - 2018-02-20
    THE FESTIVAL CITY THEATRES TRUST - 1999-02-12
    EDINBURGH FESTIVAL THEATRE TRUST - 1998-07-20
    EMPIRE THEATRE TRUST - 1992-08-19
    13-29 Nicolson Street, Edinburgh, Midlothian
    Corporate (13 parents, 3 offsprings)
    Officer
    2025-01-08 ~ now
    IIF 34 - director → ME
  • 15
    ANY DREAM (TOUR) LTD - 2022-09-02
    WOZ TOUR LIMITED - 2022-02-02
    HARRISON IAN THEATRICAL LTD - 2021-02-27
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,163,176 GBP2024-06-30
    Officer
    2021-02-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 16
    CROSSROADS HIT HOLDINGS LTD - 2021-05-31
    QDOS PANTOMIMES HOLDINGS LIMITED - 2021-05-28
    6 Kean Street, London, England
    Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 3 - director → ME
  • 17
    HARRISON IAN THEATRICALS LTD - 2021-05-31
    QDOS ENTERTAINMENT (PANTOMIMES) LIMITED - 2021-05-27
    QDOS PANTOMIMES LIMITED - 2009-04-21
    QDOS ENTERTAINMENT MEDIA LIMITED - 2007-03-01
    6 Kean Street, London, England
    Corporate (4 parents)
    Officer
    2021-05-24 ~ now
    IIF 10 - director → ME
  • 18
    2nd Floor 45 Monmouth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,918 GBP2023-03-31
    Officer
    2019-10-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 19
    2nd Floor 45 Monmouth Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2019-09-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 20
    45 Monmouth Street, 2nd Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -446,494 GBP2023-11-26
    Officer
    2022-10-02 ~ now
    IIF 24 - director → ME
  • 21
    ENFRANCHISE 144 LIMITED - 1994-01-04
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 59 - director → ME
  • 22
    BASISFOCUS LIMITED - 1993-05-27
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 46 - director → ME
  • 23
    1st Floor 6 Kean Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,301,180 GBP2022-08-31
    Officer
    2020-06-02 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 24
    187 Drury Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 25
    80-81 St Martins Lane, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2017-10-31
    Officer
    2016-06-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 26
    Regina House\124 Finchley Road, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    1,219,303 GBP2015-12-31
    Officer
    2014-03-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WELLOW INVESTMENTS LIMITED - 2003-10-22
    16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,794 GBP2023-12-31
    Officer
    2003-05-15 ~ now
    IIF 134 - director → ME
    2003-05-15 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,529 GBP2023-12-31
    Officer
    2015-07-07 ~ now
    IIF 135 - director → ME
    2015-07-07 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Has significant influence or controlOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 39 - director → ME
    2024-10-11 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 63 - director → ME
  • 31
    Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,177 GBP2018-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    16 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 112 - director → ME
  • 33
    2nd Floor, 161 Drury Lane, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322,663 GBP2017-12-31
    Officer
    2014-10-27 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 34
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-01-19 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 35
    1st Floor 6 Kean Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,707 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    67 GBP2022-04-30
    Officer
    2021-04-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    S24 Somerset House, Strand, London, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    S24 West Wing, Somerset House, London, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Noel Coward Theatre, 85-88 St Martin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,627 GBP2024-03-31
    Person with significant control
    2019-05-02 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    85a Ribby Road, Kirkham, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 29 - director → ME
  • 42
    C/o Michael Harrison Entertainment Limited, 161 Drury Lane, London
    Dissolved corporate (4 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 111 - director → ME
  • 43
    187 Drury Lane, London, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 122 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 44
    1st Floor, 6 Kean Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,441,091 GBP2024-03-31
    Officer
    2005-05-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 113 - Has significant influence or controlOE
  • 45
    187 Drury Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 46
    187 Drury Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 47
    Flat 3 River Court, 2 Blackburn Street, Radcliffe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 100 - director → ME
    2018-04-27 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 48
    BROWVIDEO LIMITED - 1984-07-20
    National Theatre, Upper Ground, South Bank, London
    Corporate (10 parents)
    Officer
    2022-06-14 ~ now
    IIF 21 - director → ME
  • 49
    EGLANTINE PRICE (LONDON) LTD - 2023-03-16
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,215,398 GBP2023-09-30
    Officer
    2022-01-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 50
    187 Drury Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 51
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    1 Angel Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 74 - director → ME
  • 52
    C/o Pw Productions Second Floor, 80-81 St Martins Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 117 - director → ME
  • 53
    16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 32 - director → ME
  • 54
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2008-01-04 ~ dissolved
    IIF 103 - director → ME
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 56
    187 Drury Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 57
    27 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 119 - director → ME
  • 58
    187 Drury Lane, London, England
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 59
    187 Drury Lane, London, England
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 60
    45 Monmouth Street, 2nd Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2011-06-28 ~ now
    IIF 4 - director → ME
  • 61
    45 Monmouth Street, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2014-04-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    45 Monmouth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    151,505 GBP2020-03-31
    Officer
    2010-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-21 ~ dissolved
    IIF 116 - director → ME
  • 64
    10 Jesus Lane, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    1,254,259 GBP2023-07-31
    Officer
    2024-10-09 ~ now
    IIF 37 - director → ME
  • 65
    1 Angel Court, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 95 - director → ME
  • 66
    DOROTHY'S FRIENDS LTD - 2022-08-16
    187 Drury Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,096,329 GBP2023-09-30
    Officer
    2022-06-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 67
    187 Drury Lane, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -602,961 GBP2023-09-08 ~ 2023-12-31
    Officer
    2023-09-08 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 68
    27 Mortimer Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -421 GBP2021-12-31
    Officer
    2018-01-18 ~ dissolved
    IIF 26 - director → ME
Ceased 58
  • 1
    Egale 1, 80 St. Albans Road, Watford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,160 GBP2023-12-25
    Officer
    ~ 1993-01-23
    IIF 110 - director → ME
  • 2
    ANS 2003 PLC - 2010-11-05
    FORMANGEL PUBLIC LIMITED COMPANY - 2003-09-25
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 68 - director → ME
  • 3
    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
    Corporate (4 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 58 - director → ME
  • 4
    1 More London Place, London
    Corporate (2 parents)
    Officer
    2012-02-08 ~ 2015-08-28
    IIF 96 - director → ME
  • 5
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 66 - director → ME
  • 6
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 44 - director → ME
  • 7
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 78 - director → ME
  • 8
    ANS HOMES LIMITED - 2007-08-29
    DALECARE LIMITED - 1992-04-28
    MORRELET PUBLIC LIMITED COMPANY - 1986-01-03
    1 Angel Court, London, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 62 - director → ME
  • 9
    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
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 71 - director → ME
  • 10
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - 2023-02-08
    BUPA CARE HOMES (BNHP) LIMITED - 2021-08-13
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 83 - director → ME
  • 11
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 81 - director → ME
  • 12
    BUPA CARE HOMES (CFG) PLC - 2023-03-01
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 45 - director → ME
  • 13
    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
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 73 - director → ME
  • 14
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 57 - director → ME
  • 15
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 42 - director → ME
  • 16
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 56 - director → ME
  • 17
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 52 - director → ME
  • 18
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 90 - director → ME
  • 19
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 80 - director → ME
  • 20
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 91 - director → ME
  • 21
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 87 - director → ME
  • 22
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 85 - director → ME
  • 23
    PRIMETOWER CARE WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 69 - director → ME
  • 24
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 77 - director → ME
  • 25
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 65 - director → ME
  • 26
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 89 - director → ME
  • 27
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 67 - director → ME
  • 28
    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
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 49 - director → ME
  • 29
    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
    Corporate (7 parents, 6 offsprings)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 50 - director → ME
  • 30
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    1 Angel Court, London, United Kingdom
    Corporate (3 parents, 280 offsprings)
    Officer
    2022-10-25 ~ 2023-07-31
    IIF 86 - director → ME
  • 31
    STOREGIFT LIMITED - 1994-08-22
    1 Angel Court, London, United Kingdom
    Corporate (6 parents)
    Officer
    2017-10-25 ~ 2023-07-31
    IIF 72 - director → ME
  • 32
    28 Calder Avenue, Longridge, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-01
    Officer
    2009-02-01 ~ 2009-07-02
    IIF 28 - director → ME
  • 33
    MINERVA HEALTH CARE LIMITED - 2007-02-14
    GOLDENHOLD LIMITED - 2006-10-18
    Cromwell Hospital, Cromwell Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 97 - director → ME
  • 34
    TODAYREVISE LIMITED - 1993-05-19
    1 Angel Court, London, United Kingdom
    Corporate (6 parents)
    Officer
    2018-07-16 ~ 2023-07-31
    IIF 82 - director → ME
  • 35
    MODERNLIFE LIMITED - 1992-09-30
    Tricorn House 51-53, Hagley Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2018-04-27 ~ 2018-12-10
    IIF 41 - director → ME
  • 36
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,983 GBP2023-09-30
    Officer
    2016-02-17 ~ 2016-09-12
    IIF 33 - director → ME
  • 37
    Noel Coward Theatre, 85-88 St Martin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,627 GBP2024-03-31
    Officer
    2019-05-02 ~ 2024-07-31
    IIF 121 - director → ME
  • 38
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    21,303 GBP2024-03-31
    Officer
    1991-07-03 ~ 1993-01-11
    IIF 109 - director → ME
    1991-07-03 ~ 1993-01-11
    IIF 108 - secretary → ME
  • 39
    45 Monmouth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-16 ~ 2022-02-23
    IIF 23 - director → ME
    Person with significant control
    2019-08-16 ~ 2022-02-23
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 40
    FROLMEAD LIMITED - 1979-12-31
    Cromwell Hospital, Cromwell Road, London
    Corporate (7 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 98 - director → ME
  • 41
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-05-17 ~ 2023-07-31
    IIF 92 - director → ME
  • 42
    FIRST ECO LTD - 2012-08-07
    Norwest Court, Guildhall Street, Preston, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    2,336,934 GBP2022-12-31
    Officer
    2013-07-08 ~ 2016-11-30
    IIF 30 - director → ME
  • 43
    24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ 2018-02-07
    IIF 102 - director → ME
  • 44
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved corporate (4 parents)
    Officer
    2007-12-18 ~ 2007-12-18
    IIF 104 - director → ME
    2008-01-04 ~ 2012-12-17
    IIF 35 - secretary → ME
    2007-12-18 ~ 2007-12-18
    IIF 36 - secretary → ME
  • 45
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 43 - director → ME
  • 46
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    1 Angel Court, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 55 - director → ME
  • 47
    RICHMOND HEALTH CARE LIMITED - 2010-03-16
    UNIQUEBRAND LIMITED - 1992-06-23
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 93 - director → ME
  • 48
    RICHMOND CARE VILLAGES (DEVELOPMENTS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD MANAGEMENT LIMITED - 2007-12-28
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 61 - director → ME
  • 49
    RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED - 2010-09-16
    ACTIONOFFER LIMITED - 1993-02-12
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 47 - director → ME
  • 50
    RICHMOND VILLAGE CARE CENTRE LTD. - 2010-03-16
    ROWAN (51) LIMITED - 1995-07-04
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 76 - director → ME
  • 51
    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
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 70 - director → ME
  • 52
    RICHMOND CARE VILLAGES (OPERATIONS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD LIMITED - 2007-11-08
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 54 - director → ME
  • 53
    ROWAN (221) LIMITED - 2007-01-09
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 48 - director → ME
  • 54
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 75 - director → ME
  • 55
    RICHMOND PAINSWICK LIMITED - 2015-03-03
    1 Angel Court, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2023-07-31
    IIF 60 - director → ME
  • 56
    32 Rose Street, London
    Corporate (13 parents)
    Officer
    2005-12-02 ~ 2011-11-09
    IIF 27 - director → ME
  • 57
    62 Shaftesbury Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -304,551 GBP2023-07-31
    Officer
    2017-07-21 ~ 2023-07-20
    IIF 14 - director → ME
  • 58
    HARRISON & PARTNERS LIMITED - 2003-10-22
    7 Starfield Court, Station Road Holt, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-08-21 ~ 2003-10-20
    IIF 106 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.