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

Mr John Peter Murphy

    Related profiles found in government register
  • Mr John Peter Murphy
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr John Murphy
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2
    • icon of address 9, Moss Lane, Lydiate, Liverpool, Merseyside, L31 4DB, England

      IIF 3
  • Mr John Murphy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 4
  • Mr John Murphy
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 5
  • Mr John Murphy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ayr, South Ayrshire, KA8 8EF, Scotland

      IIF 6
    • icon of address C/o Mclenan Corporate, Marathon House, Olympic Business Park, Dundonald, Ayrshire, KA2 9AE

      IIF 7
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ

      IIF 8
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 9
    • icon of address 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ

      IIF 10
    • icon of address 61, Portland Street, Unit 5, Troon, KA10 6QU, Scotland

      IIF 11
  • Mr John Murphy
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Filton House, Filton House, 204 Stow Hill, Newport, NP20 4HB, Wales

      IIF 12
    • icon of address 7, Alexandra Road, Sale, M33 3EF, England

      IIF 13 IIF 14
  • Mr John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr John Murphy
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 16
  • John Murphy
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 17
  • John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Mr John Murphy
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 51 Queens Gardens, London, W2 3AA, England

      IIF 19
    • icon of address 198, London Road, Portsmouth, PO2 9JE, England

      IIF 20
  • Murphy, John Peter
    British security consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Murphy
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Rochdale, OL11 5YB, United Kingdom

      IIF 23
  • Mr John Murphy
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 24
  • Murphy, John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 25
  • Murphy, John
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 26
  • Mr John Daniel Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 27
  • Mr John Patrick Murphy
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom

      IIF 28
  • Murphy, John
    British motor engineer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2NG

      IIF 29
  • Murphy, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 30
  • Murphy, John
    British care consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lochend Road, Troon, KA10 6JJ, Scotland, United Kingdom

      IIF 31
  • Murphy, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lochend Road, Troon, KA10 6JJ

      IIF 226
  • Murphy, John
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Valley View Care Centres, Old Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7ER, England

      IIF 227
    • icon of address 1st Floor Valley View Care Centres, Back Lane Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 228
    • icon of address Roseberry Care Centres Gb Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 229
    • icon of address Roseberry Care Centres Wakefield Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 230
    • icon of address Roseberry Care Centres Yorkshire Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 231
    • icon of address Roseberry Healthcare Management Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 232
  • Murphy, John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 233 IIF 234
    • icon of address Filton House, Filton House, 204 Stow Hill, Newport, NP20 4HB, Wales

      IIF 235
  • Murphy, John
    British electrical engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alexandra Road, Sale, M33 3EF, England

      IIF 236
  • Murphy, John
    British engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alexandra Road, Sale, M33 3EF, England

      IIF 237
  • Murphy, John
    British non-executive director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ, United Kingdom

      IIF 238
  • Murphy, John
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 239
  • Murphy, John
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 240
  • Murphy, John
    British technical director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 241
  • Mr John Murphy
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 242
    • icon of address 17, Durisdeer Drive, Hamilton, ML3 8XB, Scotland

      IIF 243 IIF 244
  • Mr John Murphy
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 245
  • Mr John Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 246
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 247
    • icon of address Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 248
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 249
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, IP26 5DB, United Kingdom

      IIF 250
  • Mr John Noel Murphy
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 251
  • Murphy, John Leslie
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Trafford, Manchester, Lancashire, M16 0PX

      IIF 252
  • Mr John Murphy
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 253
  • Murphy, John
    Irish non-executive director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, London Road, Portsmouth, PO2 9JE, England

      IIF 254
  • Murphy, John
    Irish director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Oliver Close, Swindon, Wiltshire, SN5 6NP, United Kingdom

      IIF 255
  • Murphy, John
    Irish none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 256
  • Mr John Murphy
    Irish born in March 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 257
    • icon of address White Hart House, High Street, Limpsfield, Oxted, RH8 0DT, England

      IIF 258
    • icon of address White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT, England

      IIF 259
  • Mr John Murphy
    Irish born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 260
  • Mr Luke John Murphy
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Walk, East Barnet, Barnet, EN4 8NT, England

      IIF 261
  • John Murphy
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 262
  • Murphy, John
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 263
  • Mr John Leslie Murphy
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 264
  • Mr John Murphy
    Irish born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 265
  • Mr John Murphy
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 266
    • icon of address 28, Kew Green, Richmond, TW9 3BH, England

      IIF 267
  • Mr John Murphy
    Irish born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 268
  • Mr John Murphy
    Irish born in October 1948

    Resident in Irealand

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 269
  • John Murphy
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Northwood Road, Ramsgate, Kent, CT12 6RR, United Kingdom

      IIF 270
  • Murphy, John
    British welding born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Nevill Way, Loughton, IG10 3BG, England

      IIF 271
  • Murphy, Luke John
    British carpentry/joinery born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Walk, East Barnet, Barnet, EN4 8NT, England

      IIF 272
  • Mr Daniel Johnathan Murphy
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 273
  • Murphy, John
    British builder born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 5LF, Great Britain

      IIF 274
  • Murphy, John
    British chartered accountant born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 283
  • Murphy, John
    British cafe owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 284
  • Murphy, John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Merrilox Avenue, Liverpool, Merseyside, L31 0BU, United Kingdom

      IIF 285
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Merseyside, L31 4JF, England

      IIF 286
  • Murphy, John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 287 IIF 288
    • icon of address Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 289
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 290
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, IP26 5DB, United Kingdom

      IIF 291
    • icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk, IP26 5DB, United Kingdom

      IIF 292 IIF 293
  • Murphy, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingwood House, The Green, Stanford Le Hope, Essex, SS17 0EX, England

      IIF 294
  • Murphy, John
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 297 IIF 298
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 299 IIF 300
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 301
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 302
  • Murphy, John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 303 IIF 304
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 305
  • Murphy, John
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 312
  • Murphy, John
    Irish managing director born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 313
  • Murphy, John Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 314
  • Murphy, John
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 315
  • Murphy, John
    Irish company director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 316
  • Murphy, John
    Irish director born in March 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 317
  • Murphy, John
    American company executive born in July 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 318
  • Murphy, John
    Irish foramtion agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Piccadilly, London, W1J 9HF

      IIF 319
  • Murphy, John
    Irish formation agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    Irish management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 361 IIF 362
    • icon of address White Hart House, High Street, Limpsfield, Surrey, RH8 0DT, England

      IIF 363
  • Murphy, John
    Irish company director born in April 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cregaslin, Castlerea, Roscommon, IRISH, Ireland

      IIF 364
  • Murphy, John
    American wagering born in October 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o The Corporation Trust Co., Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

      IIF 365
  • Murphy, John
    Irish cafe owner born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 366
    • icon of address 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 367
  • Murphy, John
    Irish company director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gillardstown, Castlepollard, County Westmeath, Ireland

      IIF 368
  • Murphy, John Noel
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Pinnacle House, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 369
  • Murphy, John Noel
    Irish company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 370
  • Murphy, John
    British accountant born in July 1948

    Registered addresses and corresponding companies
    • icon of address 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 371 IIF 372
    • icon of address Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 373
  • Murphy, John
    Irish business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, Hanover Square, London, W1S 1BN, England

      IIF 374
  • Murphy, John
    Irish retired born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Win Business Park, Canal Quay, Newry, BT35 6PH, Northern Ireland

      IIF 375
  • Murphy, John
    Irish chairman born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address St Vincents Centre, Carlisle Place, London, SW1P 1NL

      IIF 376
  • Murphy, John
    Irish tbc born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 449 Antrim Road, Antrim Road, Belfast, Antrim, BT15 3BJ, Northern Ireland

      IIF 377
  • Murphy, John
    British company director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British none born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 467
  • Murphy, John
    British nursing home management born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 494
  • Murphy, John
    British nursinghomemgt born in August 1956

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 495
  • Murphy, John
    Irish business consultant born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Kew Green, Richmond, TW9 3BH, England

      IIF 496
  • Murphy, John
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 497
  • Murphy, John
    Irish accountant/finance business analyst born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 498
  • Murphy, John
    Irish company director born in April 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 And 8, Drumbrughas Avenue, Drumbrughas North, Lisnaskea, Co. Fermanagh, BT92 0QQ, Northern Ireland

      IIF 499
  • Murphy, John
    Irish group financial controller born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 500
  • Murphy, Daniel Johnathan
    British director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 501
    • icon of address Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 502
  • Murphy, John
    Irish agricultural machine born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, ., Ireland

      IIF 503
  • Murphy, John
    Irish agricultural machinerey/distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 504
  • Murphy, John
    Irish agricultural machinery distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 505
  • Murphy, John
    Irish company director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 506
    • icon of address Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 507
  • Murphy, John
    Irish managing director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 508
  • Murphy, John
    Scottish businessman born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Kilwinning, Ayrshire, KA13 6BE, Scotland

      IIF 509
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 528
  • Murphy, John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 529
  • Murphy, John
    British finance director

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 532
  • Murphy, John
    British nursing home management

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home managment

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 561
  • Murphy, John Leslie
    English company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 562
  • Murphy, John Leslie
    English director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Leslie
    English retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Cricket Ground, Old Trafford, Manchester, M16 0PX

      IIF 565
  • Murphy, John
    Irish financial controller born in November 1955

    Registered addresses and corresponding companies
    • icon of address The Square, Castle Pollard, Co Westmeath, Ireland

      IIF 566
  • Murphy, John
    Irish managing director

    Registered addresses and corresponding companies
    • icon of address Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 567
  • Murphy, John Thomas
    Irish director

    Registered addresses and corresponding companies
    • icon of address Cooldangan, Tipper Road, Naas, Co Kildare, Ireland

      IIF 568
  • Murphy, John

    Registered addresses and corresponding companies
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 569
    • icon of address Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 570
    • icon of address 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 571
    • icon of address Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 572
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 573 IIF 574
    • icon of address 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 575
    • icon of address 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 576 IIF 577 IIF 578
    • icon of address Suite 2, 45 St. Marys Road, London, W5 5RG, United Kingdom

      IIF 581
    • icon of address 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 582
    • icon of address 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 583
    • icon of address Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 584
    • icon of address 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 585
    • icon of address 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 586
    • icon of address 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 587
child relation
Offspring entities and appointments
Active 74
  • 1
    ACE DRY WALL LIMITED - 2013-01-18
    icon of address 6 Glannant Road, Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 571 - Secretary → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1985-06-19 ~ now
    IIF 568 - Director → ME
  • 3
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 305 - Director → ME
  • 4
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 5
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 280 - Director → ME
  • 7
    icon of address 7 Alexandra Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CCT MARKETING UK LIMITED - 2019-03-26
    icon of address 91 Wimpole Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 500 - Director → ME
  • 9
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DEPAUL TRUST NORTHERN IRELAND LIMITED - THE - 2009-06-15
    icon of address 449 Antrim Road Antrim Road, Belfast, Antrim, Northern Ireland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 377 - Director → ME
  • 11
    icon of address 198 London Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    FINE ART CONTEMPORARY EDITIONS LIMITED - 1995-03-08
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 14
    INSURANCE TECHNOLOGY RESOURCE LIMITED - 1998-06-04
    DE WARRENNE WALLER AND CO. CLIENT SERVICES LIMITED - 1997-06-17
    DE WARRENNE WALLER AND CO. LIMITED - 1996-12-20
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 258 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 258 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,924 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Forest Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-03-15 ~ dissolved
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 61 Portland Street, Unit 5, Troon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gillardstown, Castlepollard, County Westmeath, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 368 - Director → ME
  • 19
    icon of address Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 281 - Director → ME
  • 20
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,263 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 575 - Secretary → ME
  • 21
    icon of address 4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Mclenan Corporate Marathon House, Olympic Business Park, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,730 GBP2022-07-31
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Lochend Road, Troon, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,624,858 GBP2024-07-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 24
    icon of address 4 Lochend Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    680,978 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Border House Border Lane, Fordham, Downham Market, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 26
    icon of address 52 Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2024-10-31
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 274 - Director → ME
    icon of calendar 2006-09-29 ~ now
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Filton House Filton House, 204 Stow Hill, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,504 GBP2020-03-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 81 Nevill Way, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 271 - Director → ME
  • 29
    icon of address 24 Moor Hill, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 263 - Director → ME
    icon of calendar 2021-01-05 ~ now
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 316 - Director → ME
    icon of calendar 2021-04-07 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 253 - Has significant influence or controlOE
  • 31
    EARNOCK BUSINESS SERVICES LIMITED - 2006-07-06
    icon of address 67 Main Street, Bothwell, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    851 GBP2024-03-31
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 275 - Director → ME
    icon of calendar 2006-02-08 ~ now
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,248,001 GBP2024-06-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 288 - Director → ME
  • 33
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 287 - Director → ME
    icon of calendar 2018-11-27 ~ now
    IIF 501 - Director → ME
  • 34
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Granite House, 1 The Old Coal Yard, Northwold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,729 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 36
    icon of address Border House, Fordham, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,165 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 293 - Director → ME
  • 38
    icon of address 31 Pinnacle House Cross Lances Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 369 - Director → ME
  • 39
    icon of address C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,219 GBP2016-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Suite 2 45 St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 581 - Secretary → ME
  • 41
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-03-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 42
    icon of address County Cricket Ground, Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    104,965 GBP2015-11-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 565 - Director → ME
  • 43
    LANCASHIRE COUNTY CRICKET CLUB TRUST - 2011-11-02
    LANCASHIRE COUNTY CRICKET CLUB FOUNDATION LIMITED - 2018-01-12
    icon of address Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 252 - Director → ME
  • 44
    icon of address 13 West Walk, East Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,795 GBP2024-06-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Moss Lane, Lydiate, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2017-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,697 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,346 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Lingwood House, The Green, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 294 - Director → ME
  • 50
    icon of address 43 Liverpool Road South, Maghull, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 285 - Director → ME
  • 51
    icon of address 4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 39 - Director → ME
  • 52
    icon of address 33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 587 - Secretary → ME
  • 53
    icon of address 7 Smithford Walk, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,681 GBP2017-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 562 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -354,895 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 318 - Director → ME
  • 55
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207,960 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,468 GBP2019-06-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 28 Oliver Close, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 255 - Director → ME
  • 58
    icon of address 52 Main Street, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 17 Durisdeer Drive, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-06-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 277 - Director → ME
    icon of calendar 2007-04-30 ~ now
    IIF 574 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 430 Haslingden Road, Guide, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 61
    icon of address Enterprise House, Win Business Park, Canal Quay, Newry, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    116,513 GBP2024-02-29
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 375 - Director → ME
  • 62
    icon of address Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ now
    IIF 521 - Secretary → ME
  • 63
    AVONSIDE HOMES LIMITED - 2001-03-22
    icon of address 17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    icon of calendar 1999-08-27 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 1994-01-01 ~ dissolved
    IIF 529 - Secretary → ME
  • 64
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 365 - Director → ME
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 317 - Director → ME
  • 66
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    59,819 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 234 - Director → ME
  • 67
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 33 London Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 367 - Director → ME
  • 69
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,672 GBP2019-10-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,592 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 249 - Has significant influence or controlOE
  • 71
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 304 - Director → ME
  • 72
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,902,894 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 299 - Director → ME
  • 73
    icon of address 28 Kew Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,122.60 GBP2024-02-29
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 388
  • 1
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -241,880 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HF GROUP ACQUISITIONCO LIMITED - 2008-09-19
    HACKREMCO (NO. 2468) LIMITED - 2007-04-02
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 526 - Secretary → ME
  • 3
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 2008-09-30
    IIF 152 - Director → ME
    icon of calendar 1996-12-31 ~ 2006-06-12
    IIF 433 - Director → ME
  • 4
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-09-30
    IIF 91 - Director → ME
  • 5
    icon of address 296 Myreside Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,874 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-19
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2020-11-19
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 6
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-06-30
    IIF 344 - Director → ME
  • 7
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 420 - Director → ME
  • 8
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 43 - Director → ME
  • 9
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 165 - Director → ME
  • 10
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 167 - Director → ME
  • 11
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 220 - Director → ME
  • 12
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 103 - Director → ME
  • 13
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 217 - Director → ME
  • 14
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 161 - Director → ME
  • 15
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 216 - Director → ME
  • 16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ 2008-09-30
    IIF 52 - Director → ME
  • 17
    icon of address 53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    201,511 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-07-08
    IIF 512 - Secretary → ME
  • 18
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 434 - Director → ME
  • 19
    icon of address 53 High Street, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2,064,980 GBP2024-03-31
    Officer
    icon of calendar 1999-07-08 ~ 2018-07-07
    IIF 510 - Secretary → ME
  • 20
    RESONANZ LIMITED - 2008-05-09
    icon of address Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ 2008-09-30
    IIF 62 - Director → ME
  • 21
    MATTERCHROME LIMITED - 1999-05-21
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-09-18
    IIF 442 - Director → ME
  • 22
    PLACECLEAR LIMITED - 1998-12-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-09-18
    IIF 450 - Director → ME
  • 23
    icon of address Unit 6d Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    211,654 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2006-04-06
    IIF 364 - Director → ME
  • 24
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,074 GBP2020-07-31
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 352 - Director → ME
  • 25
    B. S. HEATING (GAS SERVICES) LIMITED - 1999-08-23
    icon of address Unit 29 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-28 ~ 1998-01-07
    IIF 513 - Secretary → ME
  • 26
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 221 - Director → ME
  • 27
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 67 - Director → ME
  • 28
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,179,864 GBP2024-12-31
    Officer
    icon of calendar 2009-11-21 ~ 2009-11-21
    IIF 345 - Director → ME
  • 29
    icon of address C/o Clarkson Hyde Llp Chancery House, St Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2009-11-21 ~ 2009-11-21
    IIF 340 - Director → ME
  • 30
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 108 - Director → ME
  • 31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 101 - Director → ME
  • 32
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 153 - Director → ME
  • 33
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 155 - Director → ME
  • 34
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 114 - Director → ME
  • 35
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 107 - Director → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 86 - Director → ME
  • 37
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 171 - Director → ME
  • 38
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 44 - Director → ME
  • 39
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 194 - Director → ME
  • 40
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 181 - Director → ME
  • 41
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 56 - Director → ME
  • 42
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2006-01-19
    IIF 445 - Director → ME
  • 43
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 417 - Director → ME
  • 44
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    icon of calendar 2008-04-17 ~ 2008-09-30
    IIF 117 - Director → ME
  • 45
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 78 - Director → ME
  • 46
    LEGISLATOR 1377 LIMITED - 1998-04-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2003-06-26
    IIF 476 - Director → ME
    icon of calendar 1999-10-29 ~ 2003-06-26
    IIF 534 - Secretary → ME
  • 47
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar 1997-03-28 ~ 2001-02-05
    IIF 514 - Secretary → ME
  • 48
    WORDBLOCK LIMITED - 1997-01-30
    icon of address Geddes House, Kirkton North, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    607,088 GBP2024-09-30
    Officer
    icon of calendar 1996-08-26 ~ 2002-12-10
    IIF 473 - Director → ME
  • 49
    icon of address 131 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-18
    IIF 282 - Director → ME
  • 50
    CONTINENTAL SHELF 79 LIMITED - 1997-04-24
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2002-09-18
    IIF 494 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 516 - Secretary → ME
  • 51
    icon of address 30 Church Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,347 GBP2020-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-06
    IIF 343 - Director → ME
  • 52
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2022-06-01
    IIF 361 - Director → ME
  • 53
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,238 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ 2009-06-19
    IIF 355 - Director → ME
  • 54
    CONTINENTAL SHELF 40 LIMITED - 1995-12-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 493 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 535 - Secretary → ME
  • 55
    icon of address Pam Hulme, Beechfield House Winterton Way, Lyme Green, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 356 - Director → ME
  • 56
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,025 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF 327 - Director → ME
  • 57
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    icon of address 20 Wellington Square, Ayr, South Ayrshire, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2018-09-05
    IIF 509 - Director → ME
  • 58
    SOUTHERN CROSS PROPCO 3 LIMITED - 2007-08-07
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,755,751 GBP2024-09-30
    Officer
    icon of calendar 2006-07-06 ~ 2007-03-29
    IIF 388 - Director → ME
  • 59
    GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED - 2006-11-15
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    7,041,234 GBP2024-09-30
    Officer
    icon of calendar 2006-10-09 ~ 2007-03-29
    IIF 392 - Director → ME
  • 60
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (30 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-17
    IIF 241 - Director → ME
  • 61
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2004-07-05
    IIF 308 - Director → ME
    icon of calendar 2003-01-23 ~ 2004-07-05
    IIF 530 - Secretary → ME
  • 62
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 206 - Director → ME
  • 63
    icon of address C/o Greenwood & Co Premier House, 12 & 13 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-27 ~ 1998-12-16
    IIF 486 - Director → ME
  • 64
    CONTINENTAL SHELF 76 LIMITED - 1997-05-06
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2002-09-18
    IIF 483 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 519 - Secretary → ME
  • 65
    REVISELIGHT LIMITED - 1991-06-28
    icon of address First Floor, Suite 2, Clydsedale House 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-11-12 ~ 2002-09-18
    IIF 495 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 547 - Secretary → ME
  • 66
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-18
    IIF 324 - Director → ME
  • 67
    LUXURY VIEW LIMITED - 1989-09-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 69 - Director → ME
  • 68
    P.F. YOUNG LIMITED - 2010-02-26
    icon of address 2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 164 - Director → ME
  • 69
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 104 - Director → ME
  • 70
    icon of address 225 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 346 - Director → ME
  • 71
    CC CARE OPCO LIMITED - 2006-06-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2008-09-30
    IIF 100 - Director → ME
  • 72
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-06-30
    IIF 410 - Director → ME
  • 73
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 189 - Director → ME
  • 74
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 196 - Director → ME
  • 75
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 99 - Director → ME
  • 76
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 106 - Director → ME
  • 77
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 134 - Director → ME
  • 78
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 112 - Director → ME
  • 79
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 61 - Director → ME
  • 80
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 63 - Director → ME
  • 81
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 54 - Director → ME
  • 82
    CONTINENTAL SHELF 39 LIMITED - 1995-12-27
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 487 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 550 - Secretary → ME
  • 83
    PORTBOW LIMITED - 1997-01-30
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-11-01
    IIF 379 - Director → ME
  • 84
    GANEWAY LIMITED - 1997-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2008-09-30
    IIF 34 - Director → ME
  • 85
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -8,066,110 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 228 - Director → ME
  • 86
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-09-30
    IIF 98 - Director → ME
  • 87
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 204 - Director → ME
  • 88
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-05-20
    IIF 566 - Director → ME
  • 89
    MEADOWVALE CARE LIMITED - 1998-03-23
    DMWS 298 LIMITED - 1997-10-09
    icon of address First Floor,suite 2,clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 469 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 541 - Secretary → ME
  • 90
    TAMMILLEC LIMITED - 1998-03-30
    CONTINENTAL SHELF 92 LIMITED - 1997-11-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 490 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 551 - Secretary → ME
  • 91
    icon of address Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 187 - Director → ME
  • 92
    icon of address Grey Courtledge, Richmond Road, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -210,495 GBP2024-09-30
    Officer
    icon of calendar 2009-09-27 ~ 2009-10-05
    IIF 360 - Director → ME
  • 93
    CROWN HOME CARE LIMITED - 2001-06-28
    MISSIONLOGIC LIMITED - 1999-06-11
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2005-11-01
    IIF 380 - Director → ME
  • 94
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,535 GBP2024-02-29
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 322 - Director → ME
  • 95
    QUILLCO 170 LIMITED - 2004-08-11
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 133 - Director → ME
  • 96
    DASHKAT CONSULTING LIMITED - 2022-05-10
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,540 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 325 - Director → ME
  • 97
    SPEEDNAME LIMITED - 1991-07-03
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    icon of address 9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ 2008-07-31
    IIF 296 - Director → ME
    icon of calendar 2007-03-22 ~ 2008-07-31
    IIF 528 - Secretary → ME
  • 98
    DEPAUL FOUNDATION - 2009-01-16
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-01-25
    IIF 376 - Director → ME
  • 99
    icon of address 6 Mount Avenue, Bare, Morecambe, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    592,548 GBP2024-11-30
    Officer
    icon of calendar 1999-11-17 ~ 2015-05-31
    IIF 508 - Director → ME
    icon of calendar 1999-11-17 ~ 2015-05-31
    IIF 567 - Secretary → ME
  • 100
    SOUTHERN CROSS DOLPHIN PROPCO LIMITED - 2008-01-18
    icon of address 128 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-12-21
    IIF 55 - Director → ME
  • 101
    ALLAN WATER LIMITED - 2006-07-24
    ALLAN WATER PLC - 2006-05-19
    ALLAN WATER NURSING HOMES PUBLIC LIMITED COMPANY - 1997-09-02
    DEANSTON NURSING HOME LIMITED - 1990-08-30
    ALLAN WATER PROPERTY COMPANY LIMITED - 1986-03-17
    icon of address Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-12-21
    IIF 199 - Director → ME
  • 102
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 137 - Director → ME
  • 103
    CONTINENTAL SHELF 60 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 478 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 538 - Secretary → ME
  • 104
    APRIL COURT LIMITED - 1998-03-03
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2002-09-18
    IIF 453 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 561 - Secretary → ME
  • 105
    icon of address Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 463 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 580 - Secretary → ME
  • 106
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-03 ~ 2008-09-30
    IIF 37 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-06-12
    IIF 382 - Director → ME
  • 107
    icon of address 2 Ferndown Horley, Horley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2020-01-31
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    IIF 337 - Director → ME
  • 108
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2010-10-20
    IIF 326 - Director → ME
  • 109
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-10
    IIF 336 - Director → ME
  • 110
    icon of address 14 Walnut Grove, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-02
    IIF 338 - Director → ME
  • 111
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 192 - Director → ME
  • 112
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,320 GBP2022-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 348 - Director → ME
  • 113
    ELY NURSING HOME LIMITED - 2001-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 87 - Director → ME
  • 114
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 154 - Director → ME
  • 115
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 84 - Director → ME
  • 116
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 119 - Director → ME
  • 117
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 177 - Director → ME
  • 118
    icon of address C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 212 - Director → ME
  • 119
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 182 - Director → ME
  • 120
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ 2008-09-30
    IIF 202 - Director → ME
  • 121
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    icon of address 26 Forebank Road, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 455 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 578 - Secretary → ME
  • 122
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    icon of address 20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 306 - Director → ME
  • 123
    STERLING MANSELL LIMITED - 1983-02-08
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 307 - Director → ME
  • 124
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-18
    IIF 461 - Director → ME
  • 125
    MINMAR (30) LIMITED - 1987-12-18
    JA - 1992-11-25
    FORT JAMES UK LIMITED - 2001-04-02
    JA/MONT (UK) LIMITED - 1993-04-22
    JAMONT UK LIMITED - 1992-12-15
    JAMONT UK LIMITED - 1998-01-02
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 310 - Director → ME
  • 126
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    FOXCASTLE LIMITED - 1997-06-17
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2004-07-05
    IIF 312 - Director → ME
    icon of calendar 2003-01-23 ~ 2004-07-05
    IIF 531 - Secretary → ME
  • 127
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 415 - Director → ME
  • 128
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 319 - Director → ME
  • 129
    icon of address C/o Major Equipment Limited Major Industrial Estate, Middleton Road, Merchant Court, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,122 GBP2024-03-31
    Officer
    icon of calendar 2016-02-20 ~ 2021-05-27
    IIF 505 - Director → ME
  • 130
    icon of address 6 Mount Avenue, Bare, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,819 GBP2021-04-01
    Officer
    icon of calendar 1996-03-25 ~ 2016-11-24
    IIF 506 - Director → ME
  • 131
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 190 - Director → ME
  • 132
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 423 - Director → ME
  • 133
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 96 - Director → ME
  • 134
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-01-05
    IIF 414 - Director → ME
  • 135
    CONTINENTAL SHELF 64 LIMITED - 1996-09-19
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 466 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 577 - Secretary → ME
  • 136
    SOUTHERN CROSS (PAISLEY) PROPCO LIMITED - 2009-11-25
    icon of address 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,976 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2007-04-13 ~ 2008-09-30
    IIF 131 - Director → ME
  • 137
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-11 ~ 2010-04-11
    IIF 332 - Director → ME
  • 138
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-07-05
    IIF 309 - Director → ME
  • 139
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 142 - Director → ME
  • 140
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 408 - Director → ME
  • 141
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 404 - Director → ME
  • 142
    NHP MANAGEMENT LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 402 - Director → ME
  • 143
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 430 - Director → ME
  • 144
    HEATHERY PARK HOME LIMITED - 1993-01-19
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2008-09-30
    IIF 390 - Director → ME
  • 145
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-30
    IIF 184 - Director → ME
  • 146
    HACKBRENT LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 525 - Secretary → ME
  • 147
    HF GROUP HOLDINGS LIMITED - 2007-04-03
    HACKREMCO (NO. 2465) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 520 - Secretary → ME
  • 148
    HACKREMCO (NO. 2469) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 523 - Secretary → ME
  • 149
    HACKREMCO (NO. 2466) LIMITED - 2007-04-02
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 522 - Secretary → ME
  • 150
    HACKREMCO (NO. 2467) LIMITED - 2007-04-02
    icon of address C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-30
    IIF 524 - Secretary → ME
  • 151
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 421 - Director → ME
  • 152
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 435 - Director → ME
  • 153
    icon of address 91a Church Lane, Bulphan, Upminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,087 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 333 - Director → ME
  • 154
    icon of address Muckford, Ash Mill, South Molton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,066 GBP2024-09-30
    Officer
    icon of calendar 2009-09-03 ~ 2009-09-03
    IIF 351 - Director → ME
  • 155
    SPREAD ANALYTICS LIMITED - 2012-01-27
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,411,982 GBP2021-09-30
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-17
    IIF 320 - Director → ME
  • 156
    ARTICDOM LIMITED - 2001-07-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2002-09-18
    IIF 389 - Director → ME
  • 157
    icon of address Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    246,737 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2023-01-01
    IIF 233 - Director → ME
  • 158
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,792 GBP2024-01-31
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-13
    IIF 330 - Director → ME
  • 159
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 123 - Director → ME
  • 160
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-12 ~ 2009-12-12
    IIF 335 - Director → ME
  • 161
    icon of address Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-06-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-12-18
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 480 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 552 - Secretary → ME
  • 164
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 331 - Director → ME
  • 165
    FAMESPACE LIMITED - 2003-05-18
    icon of address Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 147 - Director → ME
  • 166
    LAKELAND TYRES SERVICE LTD - 2011-09-12
    icon of address 4 Drumbrughas Avenue, Lisnaskea, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    119,843 GBP2021-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-07
    IIF 499 - Director → ME
  • 167
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2023-05-22
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 79 - Director → ME
  • 169
    LIVEBUZZ LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 173 - Director → ME
  • 170
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 470 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 576 - Secretary → ME
  • 171
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 459 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 556 - Secretary → ME
  • 172
    HOSEBECK LIMITED - 1996-07-24
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 479 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 579 - Secretary → ME
  • 173
    icon of address Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    20,166 GBP2024-03-31
    Officer
    icon of calendar 1994-03-28 ~ 2011-06-02
    IIF 507 - Director → ME
  • 174
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 429 - Director → ME
  • 175
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 419 - Director → ME
  • 176
    TBG CARECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 447 - Director → ME
  • 177
    TBG GUARANTEECO LIMITED - 2006-03-08
    TEAMSKY LIMITED - 2005-04-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-03-03
    IIF 427 - Director → ME
  • 178
    LEND LEASE NH LIMITED - 1999-06-30
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 405 - Director → ME
  • 179
    VIEWSTAKE LIMITED - 1991-06-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 482 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 557 - Secretary → ME
  • 180
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 477 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 549 - Secretary → ME
  • 181
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ 2006-06-12
    IIF 384 - Director → ME
    icon of calendar 2005-11-14 ~ 2008-09-30
    IIF 36 - Director → ME
  • 182
    WRITECHANGE LIMITED - 1997-01-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2008-09-30
    IIF 193 - Director → ME
  • 183
    TBG CARECO UK LIMITED - 2006-02-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 400 - Director → ME
  • 184
    SOUTHERN CROSS (CROWN HOLDINGS) LIMITED - 2006-02-23
    BROOMCO (3838) LIMITED - 2005-08-01
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-11-01
    IIF 381 - Director → ME
  • 185
    NHP PROPCO HOLDCO LIMITED - 2006-02-23
    CLIPGROVE LIMITED - 2005-04-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 401 - Director → ME
  • 186
    TBG PROPCO LIMITED - 2006-02-23
    DAISYMIST LIMITED - 2005-04-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 426 - Director → ME
  • 187
    NHP PROPCO LIMITED - 2006-02-23
    CLEARPLACE LIMITED - 2005-04-11
    icon of address Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-09-28
    IIF 395 - Director → ME
  • 188
    CONTINENTAL SHELF 65 LIMITED - 1996-11-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2002-09-18
    IIF 457 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 559 - Secretary → ME
  • 189
    PLACEISSUE LIMITED - 1991-03-15
    icon of address 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    31,099 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-03-29
    IIF 504 - Director → ME
    icon of calendar ~ 2007-12-20
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 269 - Has significant influence or control OE
  • 190
    icon of address Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,848 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2013-07-26
    IIF 503 - Director → ME
  • 191
    INHOCO 2197 LIMITED - 2000-12-13
    icon of address Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-27
    IIF 564 - Director → ME
  • 192
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-27
    IIF 563 - Director → ME
  • 193
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 474 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 555 - Secretary → ME
  • 194
    icon of address 1 Kelso Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    IIF 323 - Director → ME
  • 195
    icon of address 11 Anderson Gardens, Maddiston, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2009-07-31
    IIF 278 - Director → ME
    icon of calendar 2008-02-29 ~ 2009-07-31
    IIF 515 - Secretary → ME
  • 196
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    IIF 341 - Director → ME
  • 197
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2002-09-18
    IIF 462 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 560 - Secretary → ME
  • 198
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 59 - Director → ME
  • 199
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-06-24
    IIF 350 - Director → ME
  • 200
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2015-07-31
    IIF 31 - Director → ME
  • 201
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 71 - Director → ME
  • 202
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2021-04-18
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-06-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 47 - Director → ME
  • 204
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 150 - Director → ME
  • 205
    LEGISLATOR 1666 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 156 - Director → ME
  • 206
    MICHCO 409 LIMITED - 2004-09-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 49 - Director → ME
  • 207
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 109 - Director → ME
  • 208
    MICHCO 406 LIMITED - 2004-09-16
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2024-06-30
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 120 - Director → ME
  • 209
    NHP PLC - 2005-04-07
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 441 - Director → ME
    icon of calendar 2003-01-30 ~ 2005-02-25
    IIF 409 - Director → ME
  • 210
    LEGISLATOR 1618 LIMITED - 2003-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 448 - Director → ME
  • 211
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 440 - Director → ME
  • 212
    LEGISLATOR 1346 LIMITED - 1997-09-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-03-03
    IIF 416 - Director → ME
  • 213
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-03 ~ 2008-09-30
    IIF 38 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-06-12
    IIF 383 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-01-31
    IIF 569 - Secretary → ME
  • 214
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 208 - Director → ME
  • 215
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 471 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 546 - Secretary → ME
  • 216
    NORCRAVE LIMITED - 2015-10-03
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,724 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-02
    IIF 334 - Director → ME
  • 217
    PROPERTY AND PLANNING LIMITED - 2009-12-15
    icon of address 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,284 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 328 - Director → ME
  • 218
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    icon of address Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2005-07-29 ~ 2007-03-09
    IIF 378 - Director → ME
  • 219
    PORTLAND CONSERVATORIES LIMITED - 2004-09-14
    icon of address 2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-12
    IIF 372 - Director → ME
    icon of calendar 1996-09-12 ~ 2002-05-14
    IIF 583 - Secretary → ME
  • 220
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 151 - Director → ME
  • 221
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2008-07-31
    IIF 295 - Director → ME
  • 222
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2008-09-30
    IIF 66 - Director → ME
  • 223
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2008-09-30
    IIF 116 - Director → ME
  • 224
    icon of address Global House, 5a Sandy's Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 160 - Director → ME
  • 225
    ARKPHIRE UK LIMITED - 2023-07-20
    icon of address Levels 1, 3, 4 And 6, 322 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2020-04-10
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2008-05-29 ~ 2008-09-30
    IIF 88 - Director → ME
  • 227
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 122 - Director → ME
  • 228
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-19
    IIF 349 - Director → ME
  • 229
    SOUTHERN CROSS BONDCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 437 - Director → ME
  • 230
    SOUTHERN CROSS EQUITYCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 431 - Director → ME
  • 231
    SOUTHERN CROSS CCLNCO LIMITED - 2007-08-15
    icon of address Kpmg Llp, Arlington Business Park Theele, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-05-06
    IIF 397 - Director → ME
  • 232
    icon of address 1 Chellows Park Farm Cottages Chellows Lane, Crowhurst, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,806 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 347 - Director → ME
  • 233
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2002-09-18
    IIF 458 - Director → ME
    icon of calendar 1999-10-29 ~ 2000-05-02
    IIF 518 - Secretary → ME
  • 234
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,159,223 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-09-22
    IIF 227 - Director → ME
  • 235
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,363 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 231 - Director → ME
  • 236
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,393,874 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 229 - Director → ME
  • 237
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,787 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 230 - Director → ME
  • 238
    icon of address The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,134 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    IIF 232 - Director → ME
  • 239
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    469 GBP2022-04-30
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 354 - Director → ME
  • 240
    ROZELLE HEALTHCARE LIMITED - 2005-11-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 393 - Director → ME
  • 241
    CARRICK HOMES LIMITED - 2005-11-07
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 411 - Director → ME
  • 242
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    215,430 GBP2025-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2008-08-31
    IIF 452 - Director → ME
  • 243
    icon of address Radio House, Civic Centre Chorley Road, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    5,751 GBP2024-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2010-10-28
    IIF 373 - Director → ME
    icon of calendar 2009-07-08 ~ 2010-10-28
    IIF 584 - Secretary → ME
  • 244
    N BROCKES SERVICES LIMITED - 2011-11-03
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-13 ~ 2009-09-13
    IIF 357 - Director → ME
  • 245
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2012-04-22
    IIF 141 - Director → ME
  • 246
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 201 - Director → ME
  • 247
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    ASHBOURNE KW LIMITED - 2001-01-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 85 - Director → ME
  • 248
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 166 - Director → ME
  • 249
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 74 - Director → ME
  • 250
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 102 - Director → ME
  • 251
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2008-08-31
    IIF 439 - Director → ME
  • 252
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 132 - Director → ME
  • 253
    icon of address C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 359 - Director → ME
  • 254
    icon of address 3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,058,707 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 358 - Director → ME
  • 255
    SOUTHERN CROSS PROPCO 2 LIMITED - 2006-02-17
    BROOMCO (3907) LIMITED - 2005-11-01
    icon of address 8 Baden Place, Crosby Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2006-02-07
    IIF 399 - Director → ME
  • 256
    icon of address Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1994-12-12
    IIF 371 - Director → ME
  • 257
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,108 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-02
    IIF 339 - Director → ME
  • 258
    AVONSIDE HOMES LIMITED - 2001-03-22
    icon of address 17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    icon of calendar 1995-01-01 ~ 1999-07-22
    IIF 276 - Director → ME
  • 259
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2008-09-30
    IIF 113 - Director → ME
  • 260
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2008-09-30
    IIF 50 - Director → ME
  • 261
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2008-09-30
    IIF 145 - Director → ME
  • 262
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 139 - Director → ME
  • 263
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2008-09-30
    IIF 110 - Director → ME
  • 264
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-09-30
    IIF 185 - Director → ME
  • 265
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2008-09-30
    IIF 157 - Director → ME
  • 266
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-30
    IIF 81 - Director → ME
  • 267
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-30
    IIF 175 - Director → ME
  • 268
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-28 ~ 2008-09-30
    IIF 176 - Director → ME
  • 269
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2008-09-30
    IIF 172 - Director → ME
  • 270
    BROOMCO (3978) LIMITED - 2006-02-20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2008-09-30
    IIF 215 - Director → ME
  • 271
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2008-09-30
    IIF 115 - Director → ME
  • 272
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2008-09-30
    IIF 143 - Director → ME
  • 273
    PHONEMEAL LIMITED - 2005-04-06
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-04 ~ 2008-09-30
    IIF 222 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-06-12
    IIF 394 - Director → ME
  • 274
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-30
    IIF 127 - Director → ME
  • 275
    LIFE STYLE CARE DEVELOPMENT LIMITED - 2007-03-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2008-09-30
    IIF 188 - Director → ME
  • 276
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2008-09-30
    IIF 198 - Director → ME
  • 277
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 57 - Director → ME
  • 278
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-30
    IIF 183 - Director → ME
  • 279
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-30
    IIF 92 - Director → ME
  • 280
    SOUTHERN CROSS (YOHDEN PROPCO) LIMITED - 2007-05-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2008-09-30
    IIF 163 - Director → ME
  • 281
    SOUTHERN CROSS HEALTHCARE (ROZELLE) LIMITED - 2005-11-10
    BROOMCO (3913) LIMITED - 2005-11-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-27 ~ 2008-09-30
    IIF 45 - Director → ME
  • 282
    SOUTHERN CROSS RATHO STREET LIMITED - 2007-02-12
    BROOMCO (3979) LIMITED - 2006-02-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2008-09-30
    IIF 130 - Director → ME
  • 283
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-09-30
    IIF 174 - Director → ME
  • 284
    HOUSEFOOD LIMITED - 2005-04-06
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 53 - Director → ME
  • 285
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-30
    IIF 218 - Director → ME
  • 286
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-09-30
    IIF 144 - Director → ME
  • 287
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-21 ~ 2008-09-30
    IIF 179 - Director → ME
  • 288
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-09-30
    IIF 136 - Director → ME
  • 289
    LINCARE LIMITED - 2007-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2008-09-30
    IIF 82 - Director → ME
  • 290
    HIGHFIELD CARE CENTRES LIMITED - 2005-06-10
    SOUTHELM LIMITED - 2001-10-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 159 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 412 - Director → ME
  • 291
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 451 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 211 - Director → ME
  • 292
    HIGHFIELD CARE HOMES LIMITED - 2005-06-10
    PALLADIUM HEALTHCARE LIMITED - 2001-12-18
    MORTIMER'S FINE SEAFOODS LIMITED - 1997-07-03
    MORTIMER'S FINE FOODS LIMITED - 1996-03-08
    CONTROL ENGINEERING (U.K.) LIMITED - 1991-12-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 191 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 396 - Director → ME
  • 293
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 424 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 60 - Director → ME
  • 294
    HIGHFIELD CARE HOMES NO.3 LIMITED - 2005-06-10
    SOMERFORD LEASED HOMES LIMITED - 2001-12-27
    SEGMENTED SUCCESS LIMITED - 1997-02-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 391 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 162 - Director → ME
  • 295
    HIGHFIELD CARE LIMITED - 2005-06-10
    HIGHFIELD CARE PLC - 2005-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-06-12
    IIF 446 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-09-30
    IIF 65 - Director → ME
  • 296
    HIGHFIELD CARE MANAGEMENT LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 70 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 398 - Director → ME
  • 297
    ALPHA CARE SERVICES (UK) LIMITED - 2007-01-16
    SUMMERCOMBE 137 LIMITED - 2003-03-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-09-30
    IIF 197 - Director → ME
  • 298
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-14
    IIF 386 - Director → ME
  • 299
    HIGHFIELD CYMRU LIMITED - 2005-06-10
    NURSING HOME PROPERTIES LIMITED - 2003-10-14
    NHP LIMITED - 1998-08-14
    LEGISLATOR 1385 LIMITED - 1998-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-13 ~ 2006-06-12
    IIF 444 - Director → ME
    icon of calendar 2003-10-13 ~ 2008-09-30
    IIF 46 - Director → ME
  • 300
    ALNERY NO.2276 LIMITED - 2002-08-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 93 - Director → ME
  • 301
    SOUTHERN CROSS FINANCE PLC - 2002-08-08
    SOUTHERN CROSS HEALTHCARE (SOUTH WEST) LIMITED - 2001-11-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 205 - Director → ME
  • 302
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 129 - Director → ME
  • 303
    LEGISLATOR 1424 LIMITED - 1999-05-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 125 - Director → ME
  • 304
    CHURCHFIELD PARK (NOTTINGHAM) LIMITED - 2004-07-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 158 - Director → ME
  • 305
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2008-09-30
    IIF 223 - Director → ME
  • 306
    LEGISLATOR 1350 LIMITED - 1997-10-20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 203 - Director → ME
  • 307
    LEGISLATOR 1288 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 170 - Director → ME
  • 308
    LEGISLATOR 1297 LIMITED - 1996-12-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 68 - Director → ME
  • 309
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 436 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 48 - Director → ME
  • 310
    CHRISTIAN PROJECTS LIMITED - 2006-10-10
    CHRISTIAN PROJECT DEVELOPMENTS LIMITED - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 80 - Director → ME
  • 311
    LEGISLATOR 1282 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 121 - Director → ME
  • 312
    SOUTHERN CROSS HEALTHCARE GROUP LIMITED - 2006-06-13
    TBG OPCO 1 LIMITED - 2005-12-29
    SPRINTDEW LIMITED - 2005-02-16
    icon of address Fifth Floor, 100 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-09-30
    IIF 214 - Director → ME
  • 313
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 64 - Director → ME
    icon of calendar 2005-02-11 ~ 2006-06-12
    IIF 432 - Director → ME
  • 314
    TBG OPCO 2 LIMITED - 2005-09-02
    SPRINTBRIGHT LIMITED - 2005-02-16
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-09-30
    IIF 210 - Director → ME
  • 315
    TBG OPCO 3 LIMITED - 2005-09-02
    SPRINTBAY LIMITED - 2005-02-16
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-25 ~ 2008-09-30
    IIF 118 - Director → ME
  • 316
    LEGISLATOR 1247 LIMITED - 1995-09-26
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 111 - Director → ME
  • 317
    LEGISLATOR 1273 LIMITED - 1996-06-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 207 - Director → ME
  • 318
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 168 - Director → ME
  • 319
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 443 - Director → ME
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 135 - Director → ME
  • 320
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 209 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 428 - Director → ME
  • 321
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 178 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 385 - Director → ME
  • 322
    ALNERY NO.2275 LIMITED - 2002-08-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 128 - Director → ME
  • 323
    SOUTHERN CROSS HEALTHCARE (HERTS) LIMITED - 2000-11-14
    FORWARD THINKING CHILDCARE (U.K.) LIMITED - 1999-08-25
    LEGISLATOR 1406 LIMITED - 1999-01-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 76 - Director → ME
  • 324
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-09-30
    IIF 105 - Director → ME
  • 325
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2008-09-30
    IIF 138 - Director → ME
  • 326
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2008-09-30
    IIF 149 - Director → ME
  • 327
    SOUTHERN CROSS (ATA) LIMITED - 2006-12-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2008-09-30
    IIF 83 - Director → ME
  • 328
    HIGHFIELD OPERATIONS (NO 2) LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 95 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 406 - Director → ME
  • 329
    HIGHFIELD OPERATIONS LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 75 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 418 - Director → ME
  • 330
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-30
    IIF 186 - Director → ME
  • 331
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-30
    IIF 140 - Director → ME
  • 332
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2008-09-30
    IIF 195 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-06-12
    IIF 407 - Director → ME
  • 333
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-06-30
    IIF 403 - Director → ME
  • 334
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2008-09-30
    IIF 58 - Director → ME
  • 335
    BROOMCO (3987) LIMITED - 2006-02-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2008-09-30
    IIF 77 - Director → ME
  • 336
    BROOMCO (3798) LIMITED - 2005-12-09
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2008-09-30
    IIF 33 - Director → ME
  • 337
    RIDGELIGHT LIMITED - 2005-01-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2008-09-30
    IIF 73 - Director → ME
  • 338
    LIFE STYLE CARE PLC - 2007-03-26
    HORIZON CARE PLC - 1998-06-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2008-09-30
    IIF 51 - Director → ME
  • 339
    COVECROSS LIMITED - 1993-09-01
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-02-07
    IIF 413 - Director → ME
  • 340
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 492 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 533 - Secretary → ME
  • 341
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2024-09-30
    Officer
    icon of calendar 2005-10-12 ~ 2006-01-19
    IIF 387 - Director → ME
  • 342
    CASEGROVE LIMITED - 2000-07-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2006-06-12
    IIF 425 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-09-30
    IIF 180 - Director → ME
  • 343
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 146 - Director → ME
  • 344
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2004-07-05
    IIF 311 - Director → ME
  • 345
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2007-11-14
    IIF 438 - Director → ME
  • 346
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 484 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 536 - Secretary → ME
  • 347
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    802,322 GBP2024-06-08
    Officer
    icon of calendar 1999-08-16 ~ 2002-09-18
    IIF 456 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 517 - Secretary → ME
  • 348
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-21 ~ 2002-09-18
    IIF 454 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 540 - Secretary → ME
  • 349
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 475 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 554 - Secretary → ME
  • 350
    LEGISLATOR 1449 LIMITED - 1999-12-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2002-09-18
    IIF 465 - Director → ME
    icon of calendar 2000-03-15 ~ 2001-07-01
    IIF 532 - Secretary → ME
  • 351
    LEGISLATOR 1380 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 489 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 544 - Secretary → ME
  • 352
    TERMRATE LIMITED - 1998-03-10
    TAMARIS (QCH) LIMITED - 2002-03-14
    QUALITY CARE HOMES LIMITED - 1998-12-18
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 472 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 537 - Secretary → ME
  • 353
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 485 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 553 - Secretary → ME
  • 354
    LEGISLATOR 1418 LIMITED - 1999-03-31
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 491 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 558 - Secretary → ME
  • 355
    LEGISLATOR 1381 LIMITED - 1998-05-07
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 488 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 539 - Secretary → ME
  • 356
    LEGISLATOR 1401 LIMITED - 1998-11-17
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2002-09-18
    IIF 464 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 543 - Secretary → ME
  • 357
    LEGISLATOR 1378 LIMITED - 1998-05-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2002-09-18
    IIF 460 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 542 - Secretary → ME
  • 358
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-30
    IIF 94 - Director → ME
  • 359
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    IIF 321 - Director → ME
  • 360
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 468 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 545 - Secretary → ME
  • 361
    FORCEISSUE LIMITED - 1999-11-05
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-06-26
    IIF 422 - Director → ME
  • 362
    THE GREAT BRITISH VALVE GROUP LIMITED - 2023-12-18
    icon of address Unit 16 Baglan Way, Baglan Industrial Park, Port Talbot, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,547,321 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 238 - Director → ME
  • 363
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-09-30
    IIF 169 - Director → ME
  • 364
    AYCEECO (161) LIMITED - 1999-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 97 - Director → ME
  • 365
    BROOMCO (3853) LIMITED - 2005-08-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2008-09-30
    IIF 32 - Director → ME
  • 366
    TRINITY CARE HOMES NO 2 LIMITED - 1999-03-19
    AYCEECO (144) LIMITED - 1997-05-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 213 - Director → ME
  • 367
    CASTLEGATE 130 LIMITED - 2000-01-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 148 - Director → ME
  • 368
    AYCEECO (158) LIMITED - 1998-10-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 72 - Director → ME
  • 369
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    AYCEECO (140) LIMITED - 1996-09-06
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 90 - Director → ME
  • 370
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 124 - Director → ME
  • 371
    AYCEECO (142) LIMITED - 1996-12-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 219 - Director → ME
  • 372
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-05
    IIF 449 - Director → ME
  • 373
    icon of address White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-10
    IIF 329 - Director → ME
  • 374
    PERSONAL DIAGNOSTICS LIMITED - 2010-10-20
    icon of address 3rd Floor Princess Caroline House 1, High Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    543,551 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2008-10-30 ~ 2008-10-30
    IIF 353 - Director → ME
  • 375
    icon of address 23 Cedar Road, Botley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,057 GBP2025-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 342 - Director → ME
  • 376
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,223,518 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-09-06
    IIF 303 - Director → ME
  • 377
    WELINK ENERGY IBERIA (UK) LIMITED - 2021-05-13
    icon of address 3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -30,532 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 300 - Director → ME
  • 378
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,526,372 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 301 - Director → ME
  • 379
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,218,782 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 298 - Director → ME
  • 380
    icon of address 3 Hardman Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,564,017 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 297 - Director → ME
  • 381
    icon of address 3 Hardman Square, Spinningfields, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -856,496 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-08
    IIF 302 - Director → ME
  • 382
    PRINTDEMAND LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 224 - Director → ME
  • 383
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 200 - Director → ME
  • 384
    LEGISLATOR 1671 LIMITED - 2004-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-30
    IIF 89 - Director → ME
  • 385
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-09-18
    IIF 481 - Director → ME
    icon of calendar 1999-10-29 ~ 2001-07-01
    IIF 548 - Secretary → ME
  • 386
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-28 ~ 2001-02-05
    IIF 511 - Secretary → ME
  • 387
    WOODLEIGH CHRISTIAN NURSING HOME LIMITED - 2003-03-07
    FRINGEHAVEN SERVICES LIMITED - 1991-09-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-09-30
    IIF 126 - Director → ME
  • 388
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ 2007-01-05
    IIF 467 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.