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

Fisher, John

    Related profiles found in government register
  • Fisher, John
    British business owner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, United Kingdom

      IIF 1
  • Fisher, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Fisher, John
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 3
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 4 IIF 5
  • Fisher, John
    British it engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Driftwood, Hook Park Road, Warsash, Southampton, Hampshire, SO31 9HA, United Kingdom

      IIF 6
  • Fisher, John Brian
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 7
  • Mr John Fisher
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, M29 7TX, United Kingdom

      IIF 9
  • Fisher, John
    British retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sprouces Cottages, 2 Sprouces Cottages Fenny Bridges, Honiton, Devon, EX14 3BG, England

      IIF 10
    • icon of address 50, Beverley Gardens, Ashburton, Newton Abbot, Devon, TQ13 7BN, United Kingdom

      IIF 11
  • Fisher, John
    British care home operator born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 12 IIF 13 IIF 14
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 15
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 16
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 17
  • Fisher, John
    British care home proprietor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 18
  • Fisher, John
    British co director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 19
  • Fisher, John
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 20
  • Fisher, John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 21
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 22 IIF 23
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 27
  • Fisher, John
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 28
  • Fisher, John
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 29 IIF 30
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 31
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 32
  • Fisher, John
    British nursing home manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 33 IIF 34
  • Fisher, John
    British project manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 35
  • Mr John Fisher
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 36
  • Mr John Fisher
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 37
  • Mr John Fisher
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Driftwood, Hook Park Road, Southampton, SO31 9HA, United Kingdom

      IIF 38
  • Fisher, John Brian
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, John Brian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 46
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 47
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 48
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 49 IIF 50
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 51
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 52
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 53
  • Fisher, John Brian
    British insurance consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley, 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 54
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 55
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 56
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 57
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 58
  • Fisher, John
    British

    Registered addresses and corresponding companies
    • icon of address 34 Duchy Road, Harrogate, North Yorkshire, HG1 2ER

      IIF 59
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 60
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 61
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA

      IIF 62
  • Fisher, John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Warwick Crescent, Harrogate, HG2 8JA, United Kingdom

      IIF 63
  • Fisher, John Brian
    British district sales rep

    Registered addresses and corresponding companies
    • icon of address 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 64
  • Fisher, Joshua John
    British assistant finance manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Park View, Harrogate, HG1 5LY, England

      IIF 65
  • Fisher, Joshua John
    British business manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 66
  • Fisher, Joshua John
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Joshua John
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, England

      IIF 73
    • icon of address Flat 1, Park View, Harrogate, North Yorkshire, HG1 5LY, England

      IIF 74
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 75 IIF 76
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 77 IIF 78 IIF 79
  • Fisher, Joshua John
    British finance director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 80
  • Fisher, John Brian

    Registered addresses and corresponding companies
    • icon of address 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 81
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 82
  • Fisher, Joshua John

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 Park View, Harrogate, North Yorkshire, HG1 5LY, England

      IIF 83
  • Mr John Fisher
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Beverley Gardens, Ashburton, Newton Abbot, Devon, TQ13 7BN, United Kingdom

      IIF 84
  • Mr John Fisher
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 85
    • icon of address Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 86
  • Fisher, John

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 87
    • icon of address 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 88
  • John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 89
  • Mr John Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 90
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 91
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 92
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 93
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 97 IIF 98
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 99
  • Mr John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 North Park Road, North Park Road, Harrogate, HG1 5PG, England

      IIF 100
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 101
    • icon of address First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 102
    • icon of address Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 103
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 104
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 105
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 106
    • icon of address Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 107
    • icon of address 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 108 IIF 109
    • icon of address 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 110 IIF 111
    • icon of address 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 112
    • icon of address 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 113 IIF 114 IIF 115
    • icon of address First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 118
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 119
  • Mr Joshua John Fisher
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 120
    • icon of address 11, Park View, Harrogate, HG1 5LY, England

      IIF 121
    • icon of address Flat 1 11 Park View, Park View, Harrogate, HG1 5LY, England

      IIF 122
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 123
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 124 IIF 125 IIF 126
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 129
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 130
    • icon of address Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 131
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 19 Astley Hall Drive, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,958 GBP2017-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INNOVATIVE BRANDS LIMITED - 2022-11-21
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,013 GBP2022-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1st Floor 31 Peel Street, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 15
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 99 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 72 - Director → ME
  • 20
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -91,867 GBP2017-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 123 - Has significant influence or controlOE
  • 21
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 22
    FISHER CARE GROUP DEVELOPMENTS LIMITED - 2025-06-10
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    GREENWELL HOUSE LIMITED - 2008-10-31
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 76 - Director → ME
  • 28
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 75 - Director → ME
  • 29
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940 GBP2017-03-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 79 - Director → ME
  • 30
    icon of address Applewood Main Street, Peasmarsh, Rye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2022-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 11 Park View, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Driftwood Hook Park Road, Warsash, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    964 GBP2022-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 35
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
  • 36
    icon of address Flat 2 11 Park View, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,546 GBP2022-12-31
    Officer
    icon of calendar 2020-08-23 ~ now
    IIF 83 - Secretary → ME
  • 37
    icon of address Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 107 - Has significant influence or controlOE
  • 38
    icon of address Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    NORTHUMBERLAND PROPERTY HOLDINGS LIMITED - 2025-05-22
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 18 9 Moss Lane, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 45 - Director → ME
  • 42
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,224,974 GBP2022-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 47
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 48
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,692,461 GBP2017-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 77 - Director → ME
  • 49
    icon of address 18 Mayfair Avenue, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
  • 50
    icon of address First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,371 GBP2016-04-29
    Officer
    icon of calendar 2009-04-27 ~ 2014-11-11
    IIF 48 - Director → ME
  • 2
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    621,534 GBP2022-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 15 - Director → ME
  • 3
    TCWP 016 LIMITED - 2015-08-03
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,958 GBP2017-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-04-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 98 - Has significant influence or control OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 52 - Director → ME
    icon of calendar 2001-01-11 ~ 2014-12-30
    IIF 64 - Secretary → ME
  • 5
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    icon of address 15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 23 - Director → ME
  • 6
    icon of address 15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-04-03
    IIF 26 - Director → ME
    icon of calendar 2020-06-05 ~ 2020-10-02
    IIF 73 - Director → ME
  • 7
    icon of address 10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2022-03-11
    IIF 51 - Director → ME
  • 9
    icon of address Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-02-26
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,013 GBP2022-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2020-04-03
    IIF 16 - Director → ME
  • 11
    icon of address 31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2015-08-25
    IIF 7 - Director → ME
  • 12
    icon of address Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2012-03-31
    IIF 88 - Secretary → ME
  • 13
    icon of address 10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-17
    IIF 56 - Director → ME
  • 14
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-07-05
    IIF 100 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-06-13
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -91,867 GBP2017-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2020-04-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 97 - Has significant influence or control OE
  • 17
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-01-02
    IIF 27 - Director → ME
    icon of calendar 2016-11-18 ~ 2021-06-04
    IIF 65 - Director → ME
  • 18
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-09-17
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940 GBP2017-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 29 - Director → ME
  • 20
    icon of address C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Active Corporate (6 parents)
    Equity (Company account)
    138,768 GBP2018-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2020-04-04
    IIF 18 - Director → ME
  • 21
    icon of address 21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-02
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FISHER CARE GROUP LIMITED - 2018-10-08
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-04-03
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ 2018-10-15
    IIF 54 - Director → ME
  • 24
    icon of address Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-23
    IIF 55 - Director → ME
  • 25
    icon of address Brailey Hicks, 13 Reynolds Park, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -118,249 GBP2020-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2017-09-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-04-03
    IIF 24 - Director → ME
  • 27
    GREENWELL GRANGE LTD - 2018-12-19
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2020-04-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2020-04-03
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-08-30 ~ 2018-11-28
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 28
    icon of address Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    927,090 GBP2022-03-31
    Officer
    icon of calendar 1997-07-30 ~ 2020-04-03
    IIF 13 - Director → ME
    icon of calendar 1997-07-30 ~ 2001-04-30
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,224,974 GBP2022-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2020-04-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2024-08-30
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ 2015-12-31
    IIF 62 - Director → ME
  • 31
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    icon of calendar 2018-05-15 ~ 2021-07-14
    IIF 57 - Director → ME
  • 32
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-04-03
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 33
    icon of address Chestnut Cottage, Picts Hill, Langport, England
    Active Corporate (7 parents)
    Equity (Company account)
    86,373 GBP2022-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-16
    IIF 10 - Director → ME
  • 34
    TCWP 015 LIMITED - 2011-06-20
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,692,461 GBP2017-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2020-04-03
    IIF 30 - 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.