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

Fisher, John

    Related profiles found in government register
  • Fisher, John
    British born in September 1970

    Resident in United Kingdom

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

      IIF 1
  • Fisher, John
    British accountant born in September 1970

    Resident in United Kingdom

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

      IIF 2
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 3
  • Fisher, John
    British business owner born in March 1971

    Resident in United Kingdom

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

      IIF 4
  • Fisher, John
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 5
  • Fisher, John Brian
    British company director born in September 1971

    Resident in United Kingdom

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

      IIF 6
  • Mr John Fisher
    British born in September 1970

    Resident in United Kingdom

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

      IIF 7
  • Fisher, John
    British born in June 1953

    Resident in England

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

      IIF 8 IIF 9
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

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

      IIF 11
  • Fisher, John
    British care home operator born in June 1953

    Resident in England

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

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

      IIF 14
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 15
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 16
  • Fisher, John
    British care home proprietor born in June 1953

    Resident in England

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

      IIF 17
  • Fisher, John
    British co director born in June 1953

    Resident in England

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

      IIF 18
  • Fisher, John
    British company director born in June 1953

    Resident in England

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

      IIF 19
  • Fisher, John
    British director born in June 1953

    Resident in England

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

      IIF 20
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 21 IIF 22
    • Unit 4 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 23
  • Fisher, John
    British manager born in June 1953

    Resident in England

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

      IIF 24
  • Fisher, John
    British managing director born in June 1953

    Resident in England

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

      IIF 25 IIF 26
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 27
    • 1b, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 28
  • Fisher, John
    British nursing home manager born in June 1953

    Resident in England

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

      IIF 29 IIF 30
  • Mr John Fisher
    British born in March 1971

    Resident in United Kingdom

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

      IIF 31
    • 19, Astley Hall Drive, Astley, Tyldesley, M29 7TX, United Kingdom

      IIF 32
  • Fisher, John
    British

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

      IIF 33
  • Fisher, John Brian
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, John Brian
    British company director born in March 1971

    Resident in England

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

      IIF 39
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 40 IIF 41 IIF 42
  • Fisher, John Brian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 43
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 44
    • 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 45
    • First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 46
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

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

      IIF 47
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

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

      IIF 48
  • Fisher, John Brian
    British insurance consultant born in March 1971

    Resident in England

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

      IIF 49
    • Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 50
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

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

      IIF 51
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

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

      IIF 52
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

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

      IIF 53
  • Fisher, Jennifer
    British born in July 1958

    Resident in England

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

      IIF 54
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

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

      IIF 55
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

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

      IIF 56
  • Fisher, John Brian
    British district sales rep

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

      IIF 57
  • Fisher, John
    born in June 1953

    Resident in England

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

      IIF 58
  • Fisher, John Brian

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

      IIF 59
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 60
  • Mr John Fisher
    British born in September 1970

    Resident in England

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

      IIF 61
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 62
  • Fisher, John

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

      IIF 63
    • 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 64
  • John Fisher
    British born in June 1963

    Resident in England

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

      IIF 65
  • Mr John Fisher
    British born in June 1953

    Resident in England

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

      IIF 66
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 67
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 68
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 69
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 73 IIF 74
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 75
  • Mr John Fisher
    British born in June 1963

    Resident in England

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

      IIF 76
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

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

      IIF 77
    • First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 78
    • Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 79
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 80
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 81
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 82
    • Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 83
    • 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 84 IIF 85
    • 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 86 IIF 87
    • 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 88
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 89 IIF 90 IIF 91
    • First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 94
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 95
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

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

      IIF 96
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

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

      IIF 97
    • Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 98
child relation
Offspring entities and appointments
Active 33
  • 1
    19 Astley Hall Drive, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OAKTREES CARE HOME LIMITED - 2013-08-13
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 4
    INNOVATIVE BRANDS LIMITED - 2022-11-21
    31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    2023-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 29 - Director → ME
  • 10
    1st Floor 31 Peel Street, Eccles, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    2013-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 11
    31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    2005-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-08-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Officer
    2016-06-17 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 5 - Director → ME
    2020-04-07 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    GREENWELL HOUSE LIMITED - 2008-10-31
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 18
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 19
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-09-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2011-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    FISHER CARE GROUP LIMITED - 2018-10-08
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-09-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
  • 23
    Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 83 - Has significant influence or controlOE
  • 24
    Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,876 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 18 9 Moss Lane, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 27
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 32
    18 Mayfair Avenue, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,839 GBP2017-04-29
    Officer
    2009-04-27 ~ 2014-11-11
    IIF 45 - Director → ME
  • 2
    Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    577,787 GBP2024-03-31
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 14 - Director → ME
  • 3
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    2012-05-01 ~ 2020-04-03
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 74 - Has significant influence or control OE
  • 4
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    2001-01-11 ~ 2014-12-30
    IIF 47 - Director → ME
    2001-01-11 ~ 2014-12-30
    IIF 57 - Secretary → ME
  • 5
    CASTELLUM HOMES (FERRENSBY) LIMITED - 2018-10-31
    15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 9 - Director → ME
  • 6
    15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    2018-01-26 ~ 2020-04-03
    IIF 11 - Director → ME
  • 7
    10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ 2022-03-11
    IIF 46 - Director → ME
  • 9
    Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    2020-07-02 ~ 2020-08-17
    IIF 39 - Director → ME
    Person with significant control
    2020-07-02 ~ 2021-02-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 10
    Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 15 - Director → ME
  • 11
    31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ 2015-08-25
    IIF 6 - Director → ME
  • 12
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    2005-03-29 ~ 2012-03-31
    IIF 64 - Secretary → ME
  • 13
    10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ 2021-08-17
    IIF 51 - Director → ME
  • 14
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Person with significant control
    2016-06-17 ~ 2018-07-05
    IIF 76 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    2012-01-18 ~ 2020-04-03
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 73 - Has significant influence or control OE
  • 16
    12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    2018-10-22 ~ 2020-01-02
    IIF 23 - Director → ME
  • 17
    Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2019-05-14 ~ 2020-04-03
    IIF 20 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-09-17
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    TCWP 014 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 25 - Director → ME
  • 19
    C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,178 GBP2024-03-31
    Officer
    2003-10-13 ~ 2020-04-04
    IIF 17 - Director → ME
  • 20
    21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FISHER CARE GROUP LIMITED - 2018-10-08
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-01-11 ~ 2020-04-03
    IIF 22 - Director → ME
    Person with significant control
    2018-01-11 ~ 2020-04-03
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 22
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    653 GBP2019-06-30
    Officer
    2018-06-05 ~ 2018-10-15
    IIF 49 - Director → ME
  • 23
    Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-07-23
    IIF 50 - Director → ME
  • 24
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    2019-09-20 ~ 2020-04-03
    IIF 21 - Director → ME
  • 25
    GREENWELL GRANGE LTD - 2018-12-19
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    2017-08-30 ~ 2020-04-03
    IIF 27 - Director → ME
    Person with significant control
    2017-08-30 ~ 2018-11-28
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    2018-12-13 ~ 2020-04-03
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,015,751 GBP2024-03-31
    Officer
    1997-07-30 ~ 2020-04-03
    IIF 13 - Director → ME
    1997-07-30 ~ 2001-04-30
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-24
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    2005-02-11 ~ 2020-04-03
    IIF 10 - Director → ME
    Person with significant control
    2020-04-03 ~ 2024-08-30
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2020-04-03
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 28
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-01-26 ~ 2015-12-31
    IIF 56 - Director → ME
  • 29
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    2018-05-15 ~ 2021-07-14
    IIF 52 - Director → ME
  • 30
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-10-04 ~ 2020-04-03
    IIF 18 - Director → ME
    Person with significant control
    2016-10-04 ~ 2020-04-03
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.