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
    • 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
    • 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
    • Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 3
    • 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
    • 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
    • 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
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • 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
    • 2, Sprouces Cottages, 2 Sprouces Cottages Fenny Bridges, Honiton, Devon, EX14 3BG, England

      IIF 10
    • 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
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

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

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

      IIF 16
    • 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
    • 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
    • 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
    • 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
    • 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

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

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

      IIF 24 IIF 25 IIF 26
    • 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
    • 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
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

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

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

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

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

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

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

      IIF 50
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

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

      IIF 51
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

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

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

    Resident in England

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

      IIF 53
    • Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 54
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

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

      IIF 55
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

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

      IIF 56
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

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

      IIF 57
  • Fisher, John
    British

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

      IIF 58
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

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

      IIF 59
    • Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 60
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

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

      IIF 61
  • Fisher, John
    born in June 1953

    Resident in England

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

      IIF 62
  • Fisher, John Brian
    British district sales rep

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

      IIF 63
  • Fisher, Joshua John
    British assistant finance manager born in November 1993

    Resident in England

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

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

    Resident in England

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

      IIF 65
  • 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
    • 10, North Park Road, Harrogate, HG1 5PG, England

      IIF 72
    • Flat 1, Park View, Harrogate, North Yorkshire, HG1 5LY, England

      IIF 73
    • Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 74 IIF 75
    • Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 76 IIF 77 IIF 78
  • Fisher, Joshua John
    British finance director born in November 1993

    Resident in England

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

      IIF 79
  • Fisher, John Brian

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

      IIF 80
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 81
  • Fisher, Joshua John

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

      IIF 82
  • Mr John Fisher
    British born in March 1949

    Resident in England

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

      IIF 83
  • Mr John Fisher
    British born in September 1970

    Resident in England

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

      IIF 84
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 85
  • Fisher, John

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

      IIF 86
    • 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 87
  • John Fisher
    British born in June 1963

    Resident in England

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

      IIF 88
  • Mr John Fisher
    British born in June 1953

    Resident in England

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

      IIF 89
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 90
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 91
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 92
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 96 IIF 97
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 98
  • Mr John Fisher
    British born in June 1963

    Resident in England

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

      IIF 99
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

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

      IIF 100
    • First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 101
    • Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 102
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 103
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 104
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 105
    • Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 106
    • 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 107 IIF 108
    • 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 109 IIF 110
    • 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 111
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 112 IIF 113 IIF 114
    • First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 116
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 117
  • Mr Joshua John Fisher
    British born in November 1993

    Resident in England

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

      IIF 118
    • 11, Park View, Harrogate, HG1 5LY, England

      IIF 119
    • Flat 1 11 Park View, Park View, Harrogate, HG1 5LY, England

      IIF 120
    • Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 121
    • Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, United Kingdom

      IIF 122 IIF 123 IIF 124
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

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

      IIF 127
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

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

      IIF 128
    • Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 129
child relation
Offspring entities and appointments
Active 49
  • 1
    19 Astley Hall Drive, Tyldesley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    2023-03-16 ~ now
    IIF 77 - director → ME
  • 3
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,173 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OAKTREES CARE HOME LIMITED - 2013-08-13
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 17 - director → ME
  • 5
    Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 6
    INNOVATIVE BRANDS LIMITED - 2022-11-21
    31 Peel Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    2023-03-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 7
    19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 9
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 10
    41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 33 - director → ME
  • 12
    Flat 1 11 Park View Park View, Harrogate, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 13
    1st Floor 31 Peel Street, Eccles, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    2013-10-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    31 Peel Street, Eccles, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 80 - secretary → ME
  • 15
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    151,659 GBP2024-03-31
    Officer
    2005-03-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-08-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    10 Wells Mews, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Officer
    2016-06-17 ~ dissolved
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 20
    Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 21
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    2020-03-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 121 - Has significant influence or controlOE
  • 22
    Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 70 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 23
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 2 - director → ME
    2020-04-07 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    GREENWELL HOUSE LIMITED - 2008-10-31
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 12 - director → ME
  • 25
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 28 - director → ME
  • 26
    31 Peel Street, Eccles, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-09-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 27
    Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-04-22 ~ now
    IIF 75 - director → ME
  • 28
    Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-04-22 ~ now
    IIF 74 - director → ME
  • 29
    TCWP 014 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2023-07-13 ~ now
    IIF 78 - director → ME
  • 30
    Applewood Main Street, Peasmarsh, Rye, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,516 GBP2022-12-31
    Officer
    2016-10-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    11 Park View, Harrogate, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 32
    Driftwood Hook Park Road, Warsash, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    155 GBP2023-12-31
    Officer
    2019-09-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-07-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    31 Peel Street, Eccles, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 81 - secretary → ME
  • 35
    Henson House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-04-22 ~ 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
  • 36
    FISHER CARE GROUP LIMITED - 2018-10-08
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-09-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
  • 37
    Flat 2 11 Park View, Harrogate, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,662 GBP2023-12-31
    Officer
    2020-08-23 ~ now
    IIF 82 - secretary → ME
  • 38
    Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 106 - Has significant influence or controlOE
  • 39
    Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
  • 40
    31 Peel Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,876 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 41
    Flat 18 9 Moss Lane, Altrincham, England
    Dissolved corporate (2 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 45 - director → ME
  • 42
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 43
    Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    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
    2018-02-08 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    31 Peel Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-25 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 46
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-12-22 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 47
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 34 - director → ME
  • 48
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    2023-03-16 ~ now
    IIF 76 - director → ME
  • 49
    First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Has significant influence or control as a member of a firmOE
Ceased 33
  • 1
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,839 GBP2017-04-29
    Officer
    2009-04-27 ~ 2014-11-11
    IIF 48 - director → ME
  • 2
    Oak Trees Care Home Main Street, Alne, York, England
    Corporate (5 parents)
    Equity (Company account)
    577,787 GBP2024-03-31
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 15 - director → ME
  • 3
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    2012-05-01 ~ 2020-04-03
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 97 - Has significant influence or control OE
  • 4
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,173 GBP2023-03-31
    Officer
    2001-01-11 ~ 2014-12-30
    IIF 51 - director → ME
    2001-01-11 ~ 2014-12-30
    IIF 63 - secretary → ME
  • 5
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 23 - director → ME
  • 6
    15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    2018-01-26 ~ 2020-04-03
    IIF 26 - director → ME
    2020-06-05 ~ 2020-10-02
    IIF 72 - director → ME
  • 7
    10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-07 ~ 2022-03-11
    IIF 50 - director → ME
  • 9
    Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    2020-07-02 ~ 2020-08-17
    IIF 39 - director → ME
    Person with significant control
    2020-07-02 ~ 2021-02-26
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 10
    Flat 1 11 Park View Park View, Harrogate, England
    Corporate (1 parent, 1 offspring)
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 16 - director → ME
  • 11
    31 Peel Street, Eccles, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ 2015-08-25
    IIF 7 - director → ME
  • 12
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    151,659 GBP2024-03-31
    Officer
    2005-03-29 ~ 2012-03-31
    IIF 87 - secretary → ME
  • 13
    10 Wells Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-20 ~ 2021-08-17
    IIF 55 - director → ME
  • 14
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Person with significant control
    2016-06-17 ~ 2018-07-05
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    2012-01-18 ~ 2020-04-03
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 96 - Has significant influence or control OE
  • 16
    12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Corporate (3 parents)
    Equity (Company account)
    95,881 GBP2023-12-31
    Officer
    2018-10-22 ~ 2020-01-02
    IIF 27 - director → ME
    2016-11-18 ~ 2021-06-04
    IIF 64 - director → ME
  • 17
    Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2019-05-14 ~ 2020-04-03
    IIF 21 - director → ME
    Person with significant control
    2019-05-14 ~ 2019-09-17
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 18
    TCWP 014 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 29 - director → ME
  • 19
    C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Corporate (8 parents)
    Equity (Company account)
    27,178 GBP2024-03-31
    Officer
    2003-10-13 ~ 2020-04-04
    IIF 18 - director → ME
  • 20
    21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FISHER CARE GROUP LIMITED - 2018-10-08
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-01-11 ~ 2020-04-03
    IIF 25 - director → ME
    Person with significant control
    2018-01-11 ~ 2020-04-03
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 22
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    653 GBP2019-06-30
    Officer
    2018-06-05 ~ 2018-10-15
    IIF 53 - director → ME
  • 23
    Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-07-23
    IIF 54 - director → ME
  • 24
    Brailey Hicks, 13 Reynolds Park, Plymouth, Devon
    Corporate (1 parent)
    Equity (Company account)
    -118,249 GBP2020-12-31
    Officer
    2012-05-01 ~ 2017-09-19
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    2019-09-20 ~ 2020-04-03
    IIF 24 - director → ME
  • 26
    GREENWELL GRANGE LTD - 2018-12-19
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -86,780 GBP2023-03-31
    Officer
    2017-08-30 ~ 2020-04-03
    IIF 31 - director → ME
    Person with significant control
    2017-08-30 ~ 2018-11-28
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    2018-12-13 ~ 2020-04-03
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Oak Trees Care Home Main Street, Alne, York, England
    Corporate (5 parents)
    Equity (Company account)
    1,015,751 GBP2024-03-31
    Officer
    1997-07-30 ~ 2020-04-03
    IIF 13 - director → ME
    1997-07-30 ~ 2001-04-30
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-24
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    2005-02-11 ~ 2020-04-03
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors OE
    2020-04-03 ~ 2024-08-30
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-01-26 ~ 2015-12-31
    IIF 61 - director → ME
  • 30
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    2018-05-15 ~ 2021-07-14
    IIF 56 - director → ME
  • 31
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-10-04 ~ 2020-04-03
    IIF 19 - director → ME
    Person with significant control
    2016-10-04 ~ 2020-04-03
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 32
    Chestnut Cottage, Picts Hill, Langport, England
    Corporate (7 parents)
    Equity (Company account)
    89,287 GBP2023-12-31
    Officer
    2013-04-12 ~ 2014-04-16
    IIF 10 - director → ME
  • 33
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 30 - director → 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.