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

Morahan, John James, Prof

    Related profiles found in government register
  • Morahan, John James, Prof
    British academic psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 1
  • Morahan, John James, Prof
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 2
    • icon of address Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 3
  • Morahan, John James, Prof
    British consultant psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 4
  • Morahan, John James, Prof
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 5
    • icon of address Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 6
    • icon of address Pbs Unit 5 Courtyard 2 Maple Estas, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 7
    • icon of address Unit 5, Courtyard 2 Maolw Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 5DN, United Kingdom

      IIF 8
    • icon of address Unit 5 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell. Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 9
    • icon of address Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 10
  • Morahan, John James, Prof
    British director and ceo born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, England

      IIF 11
  • Morahan, John James, Prof
    British educationalist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 12
  • Morahan, John James, Prof
    British principal born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 13
  • Morahan, John James, Prof
    British psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 14
  • Morahan, John James
    English college principal born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL

      IIF 15
  • Prof John James Morahan
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 16 IIF 17
    • icon of address 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 18
    • icon of address 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 21
    • icon of address Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Barnsley, S75 5LB, United Kingdom

      IIF 22
    • icon of address Units 1-4, Courtyard 2, Wentworth Road, Barnsley, S75 6DT, United Kingdom

      IIF 23
    • icon of address Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 24
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 25
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 26
    • icon of address Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 27
  • Morahan, John James
    British academic psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire, S63 0JF, United Kingdom

      IIF 28
  • Morahan, John James
    British chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester, M2 5BE

      IIF 29
  • Morahan, John James
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morahan, John James
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Street Centre, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 34
  • Morahan, John, Dr
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsbc Chambers, 1 Montgomery Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QW, United Kingdom

      IIF 35
  • Morahan, John, Dr
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsbc Chambers, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 36
  • Morahan, John, Dr
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 37
    • icon of address 1877 Spa Group Ltd Vox Box 48 Unit 5 Courtyard 2 M, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, England

      IIF 38
    • icon of address Unit 5, Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, United Kingdom

      IIF 39
    • icon of address Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 40
  • Morahan, John, Reverend
    British minister of religion born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 41
  • Morahan, John
    British manager born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Morahan, John
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 43
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 44
  • Morahan, John, Dr
    English company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 45
  • Morahan, John, Professor

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 46
  • Morahan, John, Reverend
    Uk chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pmc Lower Building, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 47
  • Morahan, John James

    Registered addresses and corresponding companies
    • icon of address 27, London Road, Abridge, Romford, Essex, RM4 1XA, United Kingdom

      IIF 48
  • Morahan, John
    British company director born in August 1949

    Resident in South Yorkshire

    Registered addresses and corresponding companies
    • icon of address The Flat New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 49
  • Morahan, John, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 50
    • icon of address Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 51
    • icon of address 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 52
  • Dr John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 53
    • icon of address Hsbc Chambers, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 54
  • Dr John Morahan
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 55
  • John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 56
  • Morahan, John

    Registered addresses and corresponding companies
    • icon of address The Flat, New Citadel, Bank Street, South Yorkshire, S64 9LL, United Kingdom

      IIF 57
  • Dr John Morahan
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, High Street, Rotherham, S63 7QG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Pmc Lower Building, Woodbourn Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Unit 4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-04-09 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address Building 3 Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 11
    IIUII UK LTD - 2021-08-18
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address Bank Street Centre, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Bishopton Court, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address New Citadel, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-04-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 19
    icon of address Hsbc Chambers, 1 Montgomery Road, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Hsbc Chambers Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NEW TRENT COLLEGE LTD - 2019-10-22
    icon of address Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 38 - Director → ME
  • 23
    FIREELM LTD - 2021-04-16
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 39 - Director → ME
  • 25
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 1 Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    THIRD AGE COUNSELLING LIMITED - 2011-03-17
    icon of address Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,239 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 1, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2021-03-09 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of address New Citadel, Bank Street, Mexborough, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-01
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Courtyard 2, Unit 1 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-09-19
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-11-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4385, 15143352 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2023-09-25
    IIF 42 - Director → ME
  • 3
    icon of address Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-11-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Bishopton Court, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ 2020-01-23
    IIF 52 - Secretary → ME
  • 5
    THIRD AGE COUNSELLING LIMITED - 2011-03-17
    icon of address Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,239 GBP2024-05-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-10-11
    IIF 37 - Director → ME
  • 6
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    icon of address Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2022-10-17
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.