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

Craigmyle, Atholl Roy Dunn

    Related profiles found in government register
  • Craigmyle, Atholl Roy Dunn
    British

    Registered addresses and corresponding companies
  • Craigmyle, Atholl Roy Dunn
    Scottish

    Registered addresses and corresponding companies
  • Craigmyle, Atholl Roy Dunn
    Scottish chief financial officer

    Registered addresses and corresponding companies
    • icon of address 4 Woodland Drive, St. Albans, Hertfordshire, AL4 0EU

      IIF 9
  • Craigmyle, Atholl Roy Dunn

    Registered addresses and corresponding companies
    • icon of address 4, Woodland Drive, St Albans, Hertfordshire, AL4 0EN, England

      IIF 10
  • Craigmyle, Atholl Roy Dunn
    Scottish born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, High Point Business Village, Henwood, Ashford, TN24 8DH, England

      IIF 11 IIF 12
    • icon of address Unit 6, Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AL, England

      IIF 13
  • Craigmyle, Atholl Roy Dunn
    Scottish accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Woodland Drive, St. Albans, Hertfordshire, AL4 0EU

      IIF 14
  • Craigmyle, Atholl Roy Dunn
    Scottish director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lathe, Gargrave Road, Broughton, Skipton, North Yorkshire, BD23 3AQ, England

      IIF 15
    • icon of address 4 Woodland Drive, St. Albans, AL4 0EU, England

      IIF 16
    • icon of address 4 Woodland Drive, St. Albans, Hertfordshire, AL4 0EU

      IIF 17 IIF 18
  • Craigmyle, Atholl Roy Dunn
    Scottish none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Atholl Roy Dunn Craigmyle
    Scottish born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 High Point Business Village, Henwood, Ashford, TN24 8DH, England

      IIF 26 IIF 27
    • icon of address Unit 6, Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AL, England

      IIF 28
    • icon of address High Laithe, Gargrave Road, Broughton, Skipton, Yorkshire, BD23 3AQ

      IIF 29
    • icon of address 4, Woodland Drive, St Albans, Hertfordshire, AL4 0EU

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Woodland Drive, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    OPTIMAL PARTNERSHIP LTD - 2014-06-06
    icon of address Unit 6 High Point Business Village, Henwood, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,936,216 GBP2024-09-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Unit 6 High Point Business Village, Henwood, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Woodland Drive, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Lake Lane, Barnham, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,231 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 13 - Director → ME
Ceased 15
  • 1
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 20 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 4 - Secretary → ME
  • 2
    ASTHA HOME HEALTH & CARE LTD. - 2005-03-16
    AERMID HOME HEALTH AND CARE LIMITED - 2010-05-11
    THE PRIORY HOMECARE SERVICES LIMITED - 2000-06-22
    icon of address 3rd Floor, 314 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2008-06-29
    IIF 8 - Secretary → ME
  • 3
    GREENBRITE HOMES LIMITED - 1999-04-27
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 22 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 3 - Secretary → ME
  • 4
    MAPLEWHEEL LIMITED - 2001-12-13
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,120,218 GBP2024-04-30
    Officer
    icon of calendar 2013-06-19 ~ 2017-04-23
    IIF 25 - Director → ME
  • 5
    icon of address Suite C Symal House, 423 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 23 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 2 - Secretary → ME
  • 6
    TEMPLARS MEDICAL AGENCY (UK) LIMITED - 2023-05-09
    icon of address Part 1st Floor, Nesfield House, Broughton Hall Business Park, Broughton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2022-09-30
    IIF 15 - Director → ME
  • 7
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2011-03-21
    IIF 14 - Director → ME
    icon of calendar 2009-02-01 ~ 2011-03-21
    IIF 7 - Secretary → ME
  • 8
    icon of address Suite C Symal House, 423 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 24 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 1 - Secretary → ME
  • 9
    OPTIMAL PARTNERSHIP LTD - 2014-06-06
    icon of address Unit 6 High Point Business Village, Henwood, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,936,216 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-30 ~ 2025-08-26
    IIF 26 - Has significant influence or control OE
  • 10
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 19 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 10 - Secretary → ME
  • 11
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 21 - Director → ME
    icon of calendar 2012-06-12 ~ 2012-11-12
    IIF 5 - Secretary → ME
  • 12
    icon of address Unit 6 Lake Lane, Barnham, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,231 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2025-05-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Part 1st Floor, Nesfield House, Broughton Hall Business Park, Broughton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    425,984 GBP2024-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2022-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ANCYRA HEALTH LIMITED - 2007-01-05
    AERMID HEALTH CARE (UK) LIMITED - 2010-04-26
    ANCYRA HEALTH LIMITED - 2012-02-07
    icon of address C/o Srlv Accountants, 89 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2007-06-26
    IIF 9 - Secretary → ME
  • 15
    ROSEACRES LIMITED - 2001-07-06
    AERMID HEALTH CARE PROPERTIES LIMITED - 2010-04-22
    WE CARE HOMES LTD - 2000-02-28
    AERMID HEALTH CARE LTD - 2008-02-21
    VEGOLA LIMITED - 1998-11-13
    ANGEA CARE LIMITED - 2012-01-31
    icon of address Srlv Accountants, 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-06-26
    IIF 6 - Secretary → 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.