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

Ms Margaret Joyce Elizabeth Swanson

    Related profiles found in government register
  • Ms Margaret Joyce Elizabeth Swanson
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Marlow Avenue, Chester, Marlow Avenue, Chester, CH2 1NQ, England

      IIF 1
    • C14, Stanlaw Abbey Business Centre, Office C14, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 2
    • C2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, England

      IIF 3
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 4
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF

      IIF 5
  • Ms Margaret Joyce Elizabeth Swanson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, 30 Parkedge Close, Leigh, CH2 1NQ, United Kingdom

      IIF 6
    • Hillcrest, Lower Elliott Street Tyldesley, Manchester, M29 8JE

      IIF 7
    • 12, Watermead Drive, Runcorn, WA7 3NA, England

      IIF 8
  • Swanson, Margaret Joyce Elizabeth
    British general manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF

      IIF 9
  • Swanson, Margaret Joyce Elizabeth
    British manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, England

      IIF 10
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 11
  • Swanson, Margaret Joyce Elizabeth
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, M46 0SU, England

      IIF 12
    • 12, Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA, Great Britain

      IIF 13
  • Swanson, Margaret Joyce Elizabeth
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, M46 0SU, England

      IIF 14
    • 306 Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 15 IIF 16 IIF 17
  • Swanson, Margaret Joyce Elizabeth
    British manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Marlow Avenue, Chester, CH2 1NQ, England

      IIF 18
    • B13, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 19
    • Room 1, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, England

      IIF 20
    • Hillcrest, Elliott Street, Tyldesley, Greater Manchester, M29 8JE, England

      IIF 21
  • Swanson, Margaret Joyce Elizabeth
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest, Lower Elliott Street Tyldesley, Manchester, M29 8JE

      IIF 22
  • Swanson, Margaret Joyce Elizabeth
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Upton Lane, Upton-by Chester, CH2 1EE

      IIF 23
  • Swanson, Margaret Joyce Elizabeth
    British nurse born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12, Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA, United Kingdom

      IIF 24
  • Swanson, Margaret Joyce Elizabeth
    British director of mental health serv born in July 1952

    Registered addresses and corresponding companies
    • Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG

      IIF 25
  • Swanson, Margaret Joyce Elizabeth
    British director of nursing born in July 1952

    Registered addresses and corresponding companies
    • Amity 16 Fairways, Toft, Bourne, Lincolnshire, PE10 0BS

      IIF 26
    • Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG

      IIF 27 IIF 28
    • 13 Mere Lane, Heswall, Wirral, Merseyside, L60 6RR

      IIF 29
  • Swanson, Margaret Joyce Elizabeth
    British manager

    Registered addresses and corresponding companies
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 30
  • Swanson, Margaret Joyce Elizabeth
    British managing director

    Registered addresses and corresponding companies
    • 12 Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    Hillcrest, Elliott Street, Tyldesley, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 21 - director → ME
  • 2
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port
    Dissolved corporate (2 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    DH ASSOCIATES MANAGEMENT LIMITED - 2010-08-19
    Hillcrest, Lower Elliott Street Tyldesley, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,301 GBP2016-09-30
    Officer
    2000-05-02 ~ dissolved
    IIF 22 - director → ME
    2000-05-02 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    827,771 GBP2023-11-30
    Officer
    2000-02-08 ~ now
    IIF 11 - director → ME
    2000-02-08 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Gibfield Enterprise Centre Gibfield Park Avenue, Atherton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 14 - director → ME
  • 6
    38 Marlow Avenue, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    38 Marlow Avenue, Chester, Marlow Avenue, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    577 GBP2023-03-31
    Officer
    2005-11-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    12 Watermead Drive, Preston Brook, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    23,127 GBP2015-08-31
    Officer
    2012-08-02 ~ dissolved
    IIF 24 - director → ME
  • 9
    Room 1, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hillcrest Elliott Street, Tyldesley, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    B13, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved corporate (5 parents)
    Officer
    1997-07-31 ~ 1999-05-31
    IIF 27 - director → ME
  • 2
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    1999-03-24 ~ 1999-05-31
    IIF 25 - director → ME
  • 3
    PARKHILL MEDICARE LIMITED - 1989-08-17
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1997-07-31 ~ 1999-05-31
    IIF 29 - director → ME
  • 4
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-09-05 ~ 1998-11-26
    IIF 28 - director → ME
  • 5
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    1997-09-05 ~ 1998-11-26
    IIF 26 - director → ME
  • 6
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 16 - director → ME
  • 7
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 17 - director → ME
  • 8
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 15 - director → ME
  • 9
    The Oaks, Upton Lane, Upton-by Chester
    Corporate (7 parents)
    Equity (Company account)
    1,524,431 GBP2023-06-30
    Officer
    2018-10-31 ~ 2019-11-27
    IIF 23 - director → ME
    2015-03-16 ~ 2016-01-28
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.