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

Macdonald, Natalie-jane Anne, Dr

    Related profiles found in government register
  • Macdonald, Natalie-jane Anne, Dr
    Scottish ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Natalie-jane Anne, Dr
    Scottish chief executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 44
    • icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

      IIF 45
    • icon of address Stone Lodge Academy, Stone Lodge Lane West, Ipswich, IP2 9HW, United Kingdom

      IIF 46
  • Macdonald, Natalie-jane Anne, Dr
    Scottish chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cavendish Square, London, W1G 0AN

      IIF 47
  • Macdonald, Natalie-jane Anne, Dr
    Scottish company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN

      IIF 48
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 49
    • icon of address Unit 4 East Pool, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 50
    • icon of address 2 Lymevale Court, Lyme Drive, Parklands, Stoke-on-trent, ST4 6NW, England

      IIF 51 IIF 52 IIF 53
  • Macdonald, Natalie-jane Anne, Dr
    Scottish consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 57
  • Macdonald, Natalie-jane Anne, Dr
    Scottish director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Natalie-jane Anne, Dr
    Scottish medical director bupa born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 67
  • Macdonald, Natalie-jane Anne, Dr
    Scottish professional consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Unicorn School, 20 Marcham Road, Abingdon, OX14 1AA

      IIF 68
  • Macdonald, Natalie-jane Anne, Dr
    British ceo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Natalie-jane Anne, Dr
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN

      IIF 73 IIF 74
    • icon of address Pets At Home Ltd, Epsom Avenue Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 75
    • icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL, England

      IIF 76
  • Macdonald, Natalie-jane, Dr
    British director born in June 1962

    Registered addresses and corresponding companies
  • Macdonald, Natalie Jane, Dr
    British director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1 Essex Road, Thame, Oxon, OX9 3LT

      IIF 80
  • Macdonald, Natalie Jane, Dr
    British director bupa born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1 Essex Road, Thame, Oxon, OX9 3LT

      IIF 81
  • Macdonald, Natalie Jane, Dr
    British medical director of bupa born in June 1962

    Registered addresses and corresponding companies
    • icon of address 1 Essex Road, Thame, Oxon, OX9 3LT

      IIF 82
  • Dr Natalie-jane Anne Macdonald
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 East Pool, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 83
  • Macdonald, Natalie Jane
    British asst medical director bhs born in June 1962

    Registered addresses and corresponding companies
    • icon of address 101d Clifton Hill, St Johns Wood, London, NW8 0JR

      IIF 84
  • Dr Natalie Jane Macdonald
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Lodge Academy, Stone Lodge Lane West, Ipswich, IP2 9HW

      IIF 85
  • Macdonald, Natalie Jane

    Registered addresses and corresponding companies
    • icon of address 101d Clifton Hill, St Johns Wood, London, NW8 0JR

      IIF 86
child relation
Offspring entities and appointments
Active 5
  • 1
    NUFFIELD NURSING HOMES TRUST - 2003-09-01
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address Epsom Gateway Ashley Avenue, Epsom, Surrey, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 76 - Director → ME
  • 3
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address 55 Baker Street, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 59 - Director → ME
  • 5
    THE UNICORN SCHOOL FOR THE DYSLEXIC CHILD - 2022-04-01
    icon of address The Unicorn School, 20 Marcham Road, Abingdon
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 68 - Director → ME
Ceased 77
  • 1
    SNRD CO 3050 LIMITED - 2013-02-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 21 - Director → ME
  • 2
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 24 - Director → ME
  • 3
    SNRDCO 3047 LIMITED - 2011-04-12
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 10 - Director → ME
  • 4
    MAXLAW LIMITED - 2003-04-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 39 - Director → ME
  • 5
    SNRDCO 3135 LIMITED - 2013-11-13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2017-03-31
    IIF 43 - Director → ME
  • 6
    WATERLOO LODGE LTD. - 1997-06-03
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 38 - Director → ME
  • 7
    DWSCO 2630 LIMITED - 2005-10-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 36 - Director → ME
  • 8
    SELTAHART LIMITED - 1998-04-08
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    IIF 66 - Director → ME
  • 9
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2009-09-01
    IIF 80 - Director → ME
    icon of calendar 2011-11-14 ~ 2013-01-31
    IIF 65 - Director → ME
  • 10
    OFFICECARD LIMITED - 2000-10-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2013-01-31
    IIF 77 - Director → ME
  • 11
    BUPA MEMBERSHIP LIMITED - 2005-01-04
    BUPA MEMBERSHIP SERVICES LIMITED - 2000-04-26
    SELECTCHIP LIMITED - 2000-04-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2013-01-31
    IIF 78 - Director → ME
  • 12
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    IIF 61 - Director → ME
  • 13
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-11-19
    IIF 60 - Director → ME
  • 14
    CARE FORWARD LIMITED - 2007-04-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 1 - Director → ME
  • 15
    ASSOCIATION FOR CONSUMER RESEARCH(THE) - 1995-04-01
    CONSUMERS ASSOCIATION - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-03 ~ 2007-01-30
    IIF 82 - Director → ME
    icon of calendar 2008-01-29 ~ 2014-01-20
    IIF 57 - Director → ME
  • 16
    ACTUALTEST LIMITED - 1992-10-30
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 23 - Director → ME
  • 17
    SHOO 809AA LIMITED - 2019-07-05
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 53 - Director → ME
  • 18
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 56 - Director → ME
  • 19
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 54 - Director → ME
  • 20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 26 - Director → ME
  • 21
    SWAN FOSTERING LTD - 2017-07-05
    BALJINDER LIMITED - 2003-11-21
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2017-03-31
    IIF 32 - Director → ME
  • 22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 13 - Director → ME
  • 23
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 14 - Director → ME
  • 24
    BUPA HEALTH ASSURANCE LIMITED - 2011-12-01
    BOARDEASY LIMITED - 1994-04-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2011-01-31
    IIF 79 - Director → ME
  • 25
    icon of address 101a Clifton Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-06-01
    IIF 86 - Secretary → ME
  • 26
    GRACE LODGE HEALTHCARE LIMITED - 2011-04-08
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ 2021-12-17
    IIF 48 - Director → ME
  • 27
    HAPPEN CTS LIMITED - 2003-03-02
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 41 - Director → ME
  • 28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 25 - Director → ME
  • 29
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-01-31
    IIF 63 - Director → ME
  • 30
    CALLCOLOUR LIMITED - 1999-11-25
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,168,927 GBP2023-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2009-05-08
    IIF 81 - Director → ME
  • 31
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    HEATH FARM FAMILY SERVICES - 2001-02-28
    ISP FAMILY SERVICES - 1994-08-09
    CARESCHEME LIMITED - 1991-10-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 2 - Director → ME
  • 32
    HEATH FARM FOSTERING AGENCY LIMITED - 2007-06-05
    DWSCO 2617 LIMITED - 2005-07-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 6 - Director → ME
  • 33
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 9 - Director → ME
  • 34
    LYNGROVE TRADING LTD - 1997-11-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 18 - Director → ME
  • 35
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 31 - Director → ME
  • 36
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 3 - Director → ME
  • 37
    EAGLE HOUSE (LONDON) LIMITED - 2011-05-31
    HC 1013 LIMITED - 2007-07-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 20 - Director → ME
  • 38
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 17 - Director → ME
  • 39
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 27 - Director → ME
  • 40
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 40 - Director → ME
  • 41
    SNRDCO 3041 LIMITED - 2011-01-11
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 19 - Director → ME
  • 42
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2017-03-31
    IIF 58 - Director → ME
  • 43
    PATHWAY CARE (WEST WALES) LIMITED - 2017-07-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 35 - Director → ME
  • 44
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    IIF 64 - Director → ME
  • 45
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2017-03-31
    IIF 71 - Director → ME
  • 46
    ACORN CARE 2 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-03 ~ 2017-03-31
    IIF 69 - Director → ME
  • 47
    ACORN CARE 3 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-03 ~ 2017-03-31
    IIF 72 - Director → ME
  • 48
    ACORN CARE 4 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-08-03 ~ 2017-03-31
    IIF 70 - Director → ME
  • 49
    SHK 110 LIMITED - 2008-02-18
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    366,385 GBP2021-04-09
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 55 - Director → ME
  • 50
    PARTNERS IN PARENTING (CAMBRIDGE) LIMITED - 2007-01-15
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 37 - Director → ME
  • 51
    PATHWAY CARE TWO LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 15 - Director → ME
  • 52
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 5 - Director → ME
  • 53
    PATHWAY CARE THREE LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 29 - Director → ME
  • 54
    NEWINCCO 473 LIMITED - 2005-09-09
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 8 - Director → ME
  • 55
    PATHWAY CARE ONE LIMITED - 2003-06-20
    icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 30 - Director → ME
  • 56
    ACORN CARE RESIDENTIAL SERVICES LIMITED - 2015-09-01
    NENE VALLEY FOSTERING AGENCY LIMITED - 2014-06-05
    PREMICOMP LIMITED - 2001-07-26
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 34 - Director → ME
  • 57
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2017-03-31
    IIF 44 - Director → ME
  • 58
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2017-03-31
    IIF 4 - Director → ME
  • 59
    FAMILIES FIRST (SOUTH WEST) LIMITED - 2017-06-23
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 16 - Director → ME
  • 60
    PATHWAY CARE OUTREACH LIMITED - 1999-03-26
    SHEPHAL 006 LIMITED - 1996-10-18
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 12 - Director → ME
  • 61
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    IIF 62 - Director → ME
  • 62
    PHIN LIMITED - 2012-08-01
    icon of address 11 Cavendish Square, London
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    2,408,282 GBP2024-07-31
    Officer
    icon of calendar 2015-11-01 ~ 2020-05-31
    IIF 47 - Director → ME
  • 63
    icon of address Stone Lodge Academy, Stone Lodge Lane West, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2017-03-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    SUNRISE ASSISTED LIVING LTD. - 2003-07-23
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2021-12-17
    IIF 73 - Director → ME
  • 65
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ 2021-12-17
    IIF 74 - Director → ME
  • 66
    icon of address 1a Bishops Avenue, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,253 GBP2023-11-30
    Officer
    icon of calendar 2014-08-13 ~ 2016-03-11
    IIF 42 - Director → ME
  • 67
    BUPA MEDICAL FOUNDATION LIMITED(THE) - 1996-04-26
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-09-18
    IIF 84 - Director → ME
  • 68
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2017-03-31
    IIF 28 - Director → ME
  • 69
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    783,089 GBP2019-04-24
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 51 - Director → ME
  • 70
    SNRD CO 3051 LIMITED - 2013-11-14
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 11 - Director → ME
  • 71
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 33 - Director → ME
  • 72
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 7 - Director → ME
  • 73
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    460,927 GBP2019-05-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 52 - Director → ME
  • 74
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2019-05-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 49 - Director → ME
  • 75
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-03-31
    IIF 22 - Director → ME
  • 76
    ACORN ACADEMY CORNWALL - 2018-06-04
    icon of address Unit 15-16 St Austell Business Park, Carclaze, St Austell, Cornwall, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2017-03-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    CONSUMER PROTECTION LIMITED - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2010-02-02
    IIF 67 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.