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

Tomkins, Ross William

    Related profiles found in government register
  • Tomkins, Ross William
    born in December 1977

    Resident in England

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

      IIF 1
  • Tomkins, Ross William
    British company director born in December 1977

    Resident in England

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

      IIF 2 IIF 3
  • Tomkins, Ross William
    British director born in December 1977

    Resident in England

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

      IIF 4
    • icon of address Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 5 IIF 6
    • icon of address Gear House, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3AH, England

      IIF 7
    • icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

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

      IIF 9
  • Tomkins, Ross William
    British managing and operations director born in December 1977

    Resident in England

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

      IIF 10
  • Tomkins, Ross William
    British managing director born in December 1977

    Resident in England

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

      IIF 11
  • Tomkins, Ross William
    British md born in December 1977

    Resident in England

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

      IIF 12
    • icon of address Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 13
    • icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 14
    • icon of address Woodside West Thorn Farm Kirkley Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 15
  • Tomkins, Ross William
    British owner born in December 1977

    Resident in England

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

      IIF 16
  • Tomkins, Ross William
    British physiotherapist born in December 1977

    Resident in England

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

      IIF 17
  • Tomkins, Ross
    born in December 1977

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
  • Tomkins, Ross William
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Poundpark Gardens, Exeter, Devon, EX1 4BY, England

      IIF 22
    • icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BF, England

      IIF 23
  • Tomkins, Ross William
    British director born in December 1977

    Resident in United Kingdom

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

      IIF 24
  • Tomkins, Ross William
    British diretor born in December 1977

    Resident in United Kingdom

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

      IIF 25
  • Mr Ross Tomkins
    British born in December 1977

    Resident in England

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

      IIF 26
    • icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 30
  • Tomkins, Ross

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

      IIF 31
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in England

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

      IIF 32
    • icon of address Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Ardallan, Holly Hill, Gateshead, Tyne And Wear, NE10 9NQ, England

      IIF 35
    • icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Northumberland, NE20 0AG, England

      IIF 36 IIF 37
    • icon of address 4, Bridgewater Close, Newcastle Upon Tyne, NE15 8UT, United Kingdom

      IIF 38
    • icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, NE20 0AG, England

      IIF 39
    • icon of address 50-60, 50-60 Wilford Lane, West Bridgford, Notts, NG2 7SD, England

      IIF 40
  • Ross Tomkins
    British born in December 1977

    Resident in England

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

      IIF 41
  • Tomkins, Ross
    British physiotherapist born in December 1977

    Resident in United Kingdom

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

      IIF 42
  • Mr Ross Tomkins
    British born in December 1977

    Resident in United Kingdom

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

      IIF 43
  • Ross William Tomkins
    English born in December 1977

    Resident in United Kingdom

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

      IIF 44
  • Mr Ross William Tomkins
    British born in December 1977

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    572 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    AHG CORPORATE LTD - 2020-07-27
    icon of address Woodside, West Thorn Farm, Kirkley, Ponteland, Kirkley, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    UK HEALTH HUB LTD - 2020-12-03
    PFLEXX SPORTS GLOBAL LTD - 2021-09-23
    icon of address Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    RESURGENCE HEALTH LIMITED - 2025-06-26
    BALMORAL PHYSIOTHERAPY LIMITED - 2025-05-22
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,050 GBP2024-04-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,016 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 6 - Director → ME
  • 8
    WRIGHT CARE 2012 LIMITED - 2022-03-08
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,417 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Holmeleigh, William Street, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,845 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Bridgewater Close, West Denton Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    518,342 GBP2024-01-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 5 Poundpark Gardens, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,800 GBP2024-12-31
    Officer
    icon of calendar 2022-07-03 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    514,820 GBP2024-01-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Normedica House 4 Ruby Park, Brunswick, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,122 GBP2024-12-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 11 - Director → ME
  • 18
    PFLEXX SPORTS LTD. - 2019-09-12
    AHG SERVICES LTD - 2025-08-07
    CLEAR DIRECTION HEALTHCARE LTD - 2018-09-03
    THE HEALTHY & HAPPY HOME COMPANY LIMITED - 2020-01-28
    icon of address Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co Durham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,417 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 23 - Director → ME
  • 21
    TDH PROJECTS LTD - 2022-03-21
    THERAPY DIRECT LTD - 2021-09-15
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Pinetree Centre Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,070 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 215 Sanderson Villas, St James Village, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,396 GBP2023-03-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,016 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-02-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    WRIGHT CARE 2012 LIMITED - 2022-03-08
    icon of address Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,417 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-02-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    PROPERTIES UNIQUE LIMITED - 2018-06-28
    PROPERTIES UNIQUE SERVICED APARTMENTS LIMITED - 2018-09-14
    icon of address Hypoint, Saltmeadows Road, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,851 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-08-19
    IIF 7 - Director → ME
  • 4
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-06-20
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 50-60 Wilford Lane, West Bridgford, Notts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    138,323 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-08-16
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2021-08-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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.