The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ross Tomkins

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

    Resident in England

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

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

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

      IIF 5
  • Ross Tomkins
    British born in December 1977

    Resident in England

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

      IIF 6
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in England

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

      IIF 7
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 8 IIF 9
    • Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 10
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 11 IIF 12
    • 4, Bridgewater Close, Newcastle Upon Tyne, NE15 8UT, United Kingdom

      IIF 13
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 14
    • 50-60, 50-60 Wilford Lane, West Bridgford, Notts, NG2 7SD, England

      IIF 15
  • Mr Ross Tomkins
    British born in December 1977

    Resident in United Kingdom

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

      IIF 16
  • Tomkins, Ross
    British director born in December 1977

    Resident in England

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

      IIF 17
    • 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 18
  • Tomkins, Ross William
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BF, England

      IIF 19 IIF 20
  • Tomkins, Ross William
    British director born in December 1977

    Resident in England

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

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

      IIF 22 IIF 23
    • Gear House, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3AH, England

      IIF 24
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 25
    • 4, Bridgewater Close, West Denton Park, Newcastle Upon Tyne, NE15 8UT, United Kingdom

      IIF 26
  • Tomkins, Ross William
    British managing and operations director born in December 1977

    Resident in England

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

      IIF 27
  • Tomkins, Ross William
    British managing director born in December 1977

    Resident in England

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

      IIF 28
  • Tomkins, Ross William
    British md born in December 1977

    Resident in England

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

      IIF 29
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 30
    • Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 31
    • Woodside West Thorn Farm Kirkley Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 32
  • Tomkins, Ross William
    British owner born in December 1977

    Resident in England

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

      IIF 33
  • Tomkins, Ross William
    British physiotherapist born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 34
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in United Kingdom

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

      IIF 35
  • Tomkins, Ross
    born in December 1977

    Resident in England

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

      IIF 36
  • Tomkins, Ross William
    born in December 1977

    Resident in England

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

      IIF 37
  • Tomkins, Ross
    British physiotherapist born in December 1977

    Resident in United Kingdom

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

      IIF 38
  • Tomkins, Ross William
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Newbery House, Fair Oak Close, Exeter Airport Business Park, Exeter, Devon, EX5 2UL, England

      IIF 39
    • Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BF, England

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

    Resident in United Kingdom

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

      IIF 41
  • Tomkins, Ross William
    British diretor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, CB8 8PQ, United Kingdom

      IIF 42
  • Ross William Tomkins
    English born in December 1977

    Resident in United Kingdom

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

      IIF 43
  • Tomkins, Ross William
    English director born in December 1977

    Resident in United Kingdom

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

      IIF 44
  • Tomkins, Ross

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

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2023-12-31
    Officer
    2017-10-24 ~ now
    IIF 31 - director → ME
    2017-10-24 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    AHG CORPORATE LTD - 2020-07-27
    Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-01-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    THE HEALTHY & HAPPY HOME COMPANY LIMITED - 2020-01-28
    PFLEXX SPORTS LTD. - 2019-09-12
    CLEAR DIRECTION HEALTHCARE LTD - 2018-09-03
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    PFLEXX SPORTS GLOBAL LTD - 2021-09-23
    UK HEALTH HUB LTD - 2020-12-03
    Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 41 - director → ME
    2024-09-27 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    48,079 GBP2022-04-30
    Officer
    2019-05-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    91,837 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 23 - director → ME
  • 9
    WRIGHT CARE 2012 LIMITED - 2022-03-08
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    129,177 GBP2023-12-31
    Officer
    2021-03-15 ~ now
    IIF 19 - director → ME
  • 10
    Holmeleigh, William Street, Penrith, Cumbria, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,845 GBP2023-12-31
    Officer
    2021-02-11 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Bridgewater Close, West Denton Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2017-07-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-03-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    518,342 GBP2024-01-31
    Officer
    2023-05-02 ~ now
    IIF 42 - director → ME
  • 14
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 17 - director → ME
  • 15
    1b Newbery House Fair Oak Close, Exeter Airport Business Park, Exeter, Devon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 39 - director → ME
  • 16
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    301,995 GBP2023-12-31
    Officer
    2022-07-03 ~ now
    IIF 20 - director → ME
  • 17
    4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    514,820 GBP2024-01-31
    Officer
    2022-09-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    Normedica House 4 Ruby Park, Brunswick, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    261,480 GBP2023-12-31
    Officer
    2019-10-28 ~ now
    IIF 28 - director → ME
  • 19
    Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved corporate (5 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 21 - director → ME
  • 20
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    43,335 GBP2023-12-31
    Officer
    2023-10-09 ~ now
    IIF 40 - director → ME
  • 21
    TDH PROJECTS LTD - 2022-03-21
    THERAPY DIRECT LTD - 2021-09-15
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,845 GBP2023-12-31
    Officer
    2007-08-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    Pinetree Centre Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,070 GBP2021-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    215 Sanderson Villas, St James Village, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 38 - director → ME
  • 24
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    29,396 GBP2023-03-31
    Officer
    2019-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    91,837 GBP2023-12-31
    Person with significant control
    2023-02-16 ~ 2023-02-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    WRIGHT CARE 2012 LIMITED - 2022-03-08
    Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    129,177 GBP2023-12-31
    Person with significant control
    2023-02-16 ~ 2023-02-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED - 2018-09-14
    PROPERTIES UNIQUE LIMITED - 2018-06-28
    Hypoint, Saltmeadows Road, Gateshead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,851 GBP2024-03-31
    Officer
    2020-12-11 ~ 2021-08-19
    IIF 24 - director → ME
  • 4
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Officer
    2020-11-16 ~ 2023-06-20
    IIF 33 - director → ME
    Person with significant control
    2020-11-16 ~ 2023-06-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    50-60 Wilford Lane, West Bridgford, Notts, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    138,323 GBP2024-03-31
    Officer
    2018-09-12 ~ 2021-08-16
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2018-09-12 ~ 2021-08-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.