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

Robinson, John Harris

    Related profiles found in government register
  • Robinson, John Harris
    British business executive born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg St, Gateshead, NE8 1NS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Robinson, John Harris
    British chairman born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 4
  • Robinson, John Harris
    British co director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 5
  • Robinson, John Harris
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, John Harris
    British consultant born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broughton Street, Battersea, London, SW8 3QJ, England

      IIF 31
    • icon of address 146, Artillery Mansions, London, SW1H 0HX

      IIF 32
  • Robinson, John Harris
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL

      IIF 33 IIF 34 IIF 35
    • icon of address Coburg House, 1 Coburg St, Gateshead, NE8 1NS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 2, Bricket Road, St Albans, Herts, AL1 3JW, United Kingdom

      IIF 39
  • Robinson, John Harris
    British retired born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg Street, Gateshead, NE8 1NS, United Kingdom

      IIF 40
    • icon of address 146 Artillery Mansions, Victoria Street, London, SW1H 0HX, England

      IIF 41 IIF 42 IIF 43
  • Robinson, John Harris
    British retired company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Minster, South Church Side, Hull, HU1 1RR, England

      IIF 44 IIF 45
  • Robinson, John Harris
    British none born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Abbeyfield Society, St Peter's House, 2 Bricket Road, St Albans, Herts, AL1 3JW, England

      IIF 46
  • Robinson, John
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tewkesbury Drive, Kimberley, Nottingham, Nottinghamshire, NG16 2QG, United Kingdom

      IIF 47
  • Robinson, John
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 White House Drive, Sedgefield, Cleveland, TS21 3BX

      IIF 48
  • Robinson, John
    British director nhs born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Yarm, Stockton On Tees, TS15 9AE

      IIF 49
  • Robinson, John
    British local councillor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-20 Baron Street, London, N1 9LL

      IIF 50
  • Robinson, John
    British nhs director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 White House Drive, Sedgefield, Cleveland, TS21 3BX

      IIF 51
  • Robinson, John
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Aykley Heads, Durham, County Durham, DH1 5TS, England

      IIF 52
  • Robinson, John
    British parish clerk born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regional Resource Centre, Beamish, County Durham, DH9 0RG

      IIF 53 IIF 54
  • Robinson, John
    British retired nhs director/nurse born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 White House Drive, Sedgefield, Cleveland, TS21 3BX

      IIF 55
  • Robinson, John
    British retired nurse/director nhs born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Stephens Court, Low Willington, Crook, County Durham, DL15 0BF

      IIF 56
  • Robinson, John
    British chairman born in December 1940

    Registered addresses and corresponding companies
    • icon of address 35 Marsham Court, Marsham Street, London, SW1Y 4JY

      IIF 57
  • Robinson, John
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 35 Marsham Court, Marsham Street, London, SW1Y 4JY

      IIF 58 IIF 59
  • Mr John Harris Robinson
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mill Lane, Elloughton, East Yorkshire, HU15 1JL

      IIF 60
    • icon of address St Andrews Methodist Church, Bradford Road, Liversedge, WF15 6EF, England

      IIF 61 IIF 62
  • Robinson, John
    British consultant born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, 53 Victoria Street, St Albans, Hertfordshire., AL1 3UW

      IIF 63
  • Robinson, John
    British general manager born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Nurseries, Stockbridge Road, Romsey, Hampshire, SO51 0NB

      IIF 64
  • Mr John Harris Robinson
    British born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hull Minster, South Church Side, Hull, HU1 1RR, England

      IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    DURHAM RURAL COMMUNITY COUNCIL LIMITED - 2013-07-24
    DURHAM RURAL COMMUNITY COUNCIL LIMITED - 2007-10-30
    COMMUNITY SERVICE FOR DURHAM COUNTY LIMITED - 1991-02-06
    icon of address 8 St. Stephens Court, Low Willington, Crook, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address St Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,960 GBP2024-08-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 30 - Director → ME
  • 4
    HAVEN METHODIST CARE LTD - 2022-01-24
    icon of address St. Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (6 parents)
    Equity (Company account)
    88 GBP2024-08-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 28 - Director → ME
  • 5
    HOLY TRINITY DEVELOPMENT TRUST - 2014-04-08
    icon of address Hull Minster, South Church Side, Hull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Hull Minster, South Church Side, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,693 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 20 Mill Lane, Elloughton, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,024,856 GBP2024-06-30
    Officer
    icon of calendar 1997-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JOHN GROOMS CONTRACTING SERVICES LIMITED - 2010-10-22
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 12 Tewkesbury Drive, Kimberley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 11 Walmgate, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2002-09-22 ~ now
    IIF 22 - Director → ME
Ceased 52
  • 1
    icon of address 2 Bricket Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-01
    IIF 63 - Director → ME
  • 2
    icon of address 17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2015-07-23
    IIF 34 - Director → ME
  • 3
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2017-12-15
    IIF 46 - Director → ME
  • 4
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 24 - Director → ME
  • 5
    INGLEBY (1640) LIMITED - 2005-06-03
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2010-03-18
    IIF 27 - Director → ME
  • 6
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-01-14
    IIF 41 - Director → ME
  • 7
    BEAMISH MUSEUM LIMITED - 2013-08-13
    icon of address Regional Resource Centre, Beamish, County Durham
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2018-07-17
    IIF 54 - Director → ME
  • 8
    icon of address Regional Resource Centre, Beamish, Stanley, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-07-17
    IIF 53 - Director → ME
  • 9
    SMITH & NEPHEW PHARMACEUTICALS LIMITED - 1993-12-31
    icon of address One, Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-16
    IIF 6 - Director → ME
  • 10
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2009-04-30
    IIF 35 - Director → ME
  • 11
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2015-05-20
    IIF 52 - Director → ME
  • 12
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2001-06-30
    IIF 14 - Director → ME
  • 13
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 37 - Director → ME
  • 14
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-02-22
    IIF 26 - Director → ME
  • 15
    ENTIA LTD
    - now
    EVA DIAGNOSTICS LIMITED - 2017-02-21
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,747,907 GBP2024-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-03-24
    IIF 29 - Director → ME
  • 16
    GEORGE WIMPEY PLC - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 2007-07-03
    IIF 12 - Director → ME
  • 17
    COALFIELD RESOURCES PLC - 2015-03-24
    UK COAL PLC - 2012-12-10
    RJB MINING PLC. - 2001-05-25
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-04-29
    IIF 23 - Director → ME
  • 18
    icon of address St Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,960 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-02-08
    IIF 61 - Has significant influence or control OE
  • 19
    HAVEN METHODIST CARE LTD - 2022-01-24
    icon of address St. Andrews Methodist Church, Bradford Road, Liversedge, England
    Active Corporate (6 parents)
    Equity (Company account)
    88 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-03-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    IMPACT INVESTMENT MANAGEMENT LIMITED - 2001-01-05
    icon of address 5 Hurn Close, Ashley, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    328 GBP2019-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2011-04-01
    IIF 64 - Director → ME
  • 21
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-09-01 ~ 2012-06-29
    IIF 5 - Director → ME
  • 22
    JOHN GROOMS ASSOCIATION FOR DISABLED PEOPLE - 1998-11-17
    JOHN GROOMS ASSOCIATION FOR THE DISABLED - 1990-01-29
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 36 - Director → ME
  • 23
    ACCANTIA PERSONAL HYGIENE LIMITED - 2006-12-20
    SMITH & NEPHEW PERSONAL HYGIENE LIMITED - 2000-07-10
    SANDEV LIMITED - 1988-10-06
    icon of address Radcliffe House, Blenheim Court, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 10 - Director → ME
  • 24
    GROOMS-SHAFTESBURY - 2010-10-20
    icon of address Coburg House, 1 Coburg Street, Gateshead, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2024-04-18
    IIF 40 - Director → ME
  • 25
    GROOMS-SHAFTESBURY LIMITED - 2020-02-07
    SHAFTESBURY CARE SERVICES LIMITED - 2010-10-20
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2024-04-18
    IIF 1 - Director → ME
  • 26
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 1996-08-06 ~ 2001-06-01
    IIF 20 - Director → ME
  • 27
    icon of address 266 Kingsland Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-19 ~ 2006-08-09
    IIF 33 - Director → ME
  • 28
    METHODIST HOMES FOR THE AGED - 2011-03-31
    icon of address Epworth House, Stuart Street, Derby, Derbyshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2021-09-07
    IIF 43 - Director → ME
  • 29
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (16 parents, 14 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2017-08-31
    IIF 42 - Director → ME
  • 30
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (14 parents, 26 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2001-12-14
    IIF 4 - Director → ME
  • 31
    DUKE STREET CAPITAL OASIS HOLDINGS LIMITED - 2015-07-06
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2010-07-01
    IIF 32 - Director → ME
  • 32
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-18
    IIF 38 - Director → ME
  • 33
    DAN PLANT ENGINEERING LTD - 2018-07-26
    icon of address 1 Broughton Street, Battersea, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,991,129 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-06-15
    IIF 31 - Director → ME
  • 34
    SEDGEFIELD DEVELOPMENT PARTNERSHIP LIMITED - 2005-11-29
    icon of address 3a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (8 parents)
    Equity (Company account)
    46,335 GBP2024-09-30
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-10
    IIF 55 - Director → ME
  • 35
    icon of address Coburg House, 1 Coburg St, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2024-04-18
    IIF 2 - Director → ME
  • 36
    ACCANTIA TOILETRIES LIMITED - 2009-03-25
    SMITH & NEPHEW TOILETRIES LIMITED - 2000-07-10
    HINDERS LIMITED - 1988-10-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-06
    IIF 16 - Director → ME
  • 37
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 7 - Director → ME
  • 38
    SMITH & NEPHEW PLASTICS LIMITED - 1993-11-01
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 21 - Director → ME
  • 39
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 18 - Director → ME
  • 40
    SMITH & NEPHEW EUROPE LIMITED - 2002-12-18
    SMITH & NEPHEW (INTERNATIONAL) LIMITED - 1988-03-18
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 11 - Director → ME
  • 41
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 8 - Director → ME
  • 42
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 9 - Director → ME
  • 43
    SMITH & NEPHEW TAPES LIMITED - 1993-12-31
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 15 - Director → ME
  • 44
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 19 - Director → ME
  • 45
    T.J. SMITH NEPHEW (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 13 - Director → ME
  • 46
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2018-03-31
    IIF 39 - Director → ME
  • 47
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2003-01-08
    IIF 57 - Director → ME
  • 48
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-22 ~ 2015-04-30
    IIF 50 - Director → ME
    icon of calendar 2008-09-27 ~ 2012-08-29
    IIF 51 - Director → ME
  • 49
    THE COUNTY DURHAM TOURISM PARTNERSHIP - 2009-09-28
    icon of address Corten House Visit County Durham Ltd, 1st Floor, East Wing, Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2009-05-01
    IIF 48 - Director → ME
  • 50
    VHG MANAGEMENT LIMITED - 2012-05-02
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    FALLONGLEN LIMITED - 2001-09-28
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2006-04-03
    IIF 59 - Director → ME
  • 51
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    BRANDYGROVE LIMITED - 2001-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2006-04-03
    IIF 58 - Director → ME
  • 52
    icon of address Woodhouse Grove School, Apperley Bridge, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2005-11-02 ~ 2013-08-31
    IIF 25 - 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.