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

Thompson, Janet

    Related profiles found in government register
  • Thompson, Janet

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London, N21 3NA

      IIF 1
    • icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 2
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 3 IIF 4
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 5
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 6
  • Thompson, Janet
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, BL3 1JZ, England

      IIF 7 IIF 8
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, BL3 1JZ, United Kingdom

      IIF 9
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, Lancashire, BL3 1JZ, England

      IIF 10
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 11
    • icon of address 28d, Sunnybank Avenue, Heaton Moor, Stockport, Cheshire, SK4 3PR, United Kingdom

      IIF 12
  • Thompson, Janet
    British mental health nurse born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, C/o Ridgway And Company, Nercwys, Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 13
  • Thompson, Janet
    British healthcare/teaching born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Butterstile Avenue, Prestwich, Manchester, M25 9JR, United Kingdom

      IIF 14
  • Thompson, Janet
    British mental health nurse born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, 39 Hazelbottom Road, Lower Crumpsall, Manchester, M8 0GQ, England

      IIF 15
    • icon of address The Office, Ffordd Pentre Bach, Mold, CH7 4EG, United Kingdom

      IIF 16
  • Thompson, Janet
    British registered nurse born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Janet Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, BL3 1JZ, England

      IIF 23
    • icon of address 23, Butterstile Avenue, Prestwich, Manchester, M25 9JR, United Kingdom

      IIF 24
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 25
  • Ms Janet Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, BL3 1JZ, England

      IIF 26
    • icon of address The Hub, 39 Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 27 IIF 28
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 29
    • icon of address The Office, Ffordd Pentre Bach, Mold, CH7 4EG, United Kingdom

      IIF 30
  • Mrs Janet Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ladyshore Road, Little Lever, Bolton, BL3 1JZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 23 Butterstile Avenue, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,917 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SUTTON HOUSE C.H LIMITED - 2018-03-13
    icon of address The Hub, Hazelbottom Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    ASQUITH HALL N.H LIMITED - 2019-09-10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,565 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    PENNINE LODGE C.H LIMITED - 2018-08-13
    icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2021-08-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    THORNTON MANOR N.H LIMITED - 2019-09-10
    icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,420 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 79 Ladyshore Road, Little Lever, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    628 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28d Sunnybank Avenue, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,169 GBP2024-08-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 28d Sunnybank Avenue, Heaton Moor, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 28 D Sunnybank Avenue, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 10 - Director → ME
  • 10
    SANCTUARY SUPPORTED LIVING LTD - 2024-01-15
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 79 Ladyshore Road, Little Lever, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Office C/o Ridgway And Company, Nercwys, Mold, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 39 Hazelbottom Road Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,890 GBP2024-04-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    HAREHILL OLD RECTORY LIMITED - 1999-02-25
    BRAEWELL LIMITED - 1998-06-03
    icon of address The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    737,477 GBP2024-05-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-03-01
    IIF 20 - Director → ME
    icon of calendar 2019-10-01 ~ 2023-05-01
    IIF 4 - Secretary → ME
  • 2
    CASICARE HOLISTIC SUPPORT LIMITED - 2023-01-17
    HOLISTIC APPROACHES LIMITED - 2023-02-15
    icon of address 39 Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,618 GBP2024-02-29
    Officer
    icon of calendar 2022-12-30 ~ 2023-01-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-01-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CASICARE LIMITED - 2023-01-04
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    59,699 GBP2024-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-05-13
    IIF 15 - Director → ME
  • 4
    ASQUITH HALL N.H LIMITED - 2019-09-10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,565 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 27 - Has significant influence or control OE
  • 5
    PENNINE LODGE C.H LIMITED - 2018-08-13
    icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2021-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 25 - Has significant influence or control OE
  • 6
    THORNTON MANOR N.H LIMITED - 2019-09-10
    icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,420 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-05-13
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address 39 Hazelbottom Road Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,890 GBP2024-04-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-05-13
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.