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

Mrs Alexandra Josephine Hill

    Related profiles found in government register
  • Mrs Alexandra Josephine Hill
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 1
  • Ms Alexandra Josephine Hill
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 2
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 3
  • Hill, Alexandra Josephine
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 4
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 5 IIF 6 IIF 7
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 8
    • Reservoir House, Wilday Green, Barlow, Dronfield, Derbyshire, S18 7SH, England

      IIF 9
  • Mr John Hill
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 10
  • Mr John Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 11
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 12 IIF 13 IIF 14
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 16
    • 37, Station Road, Chesterfield, S41 7BF, England

      IIF 17 IIF 18
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 19 IIF 20 IIF 21
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 24
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 25 IIF 26
    • 9, Chapel Walk, Sheffield, S1 2PD, England

      IIF 27
  • Mr John Andrew Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 28 IIF 29 IIF 30
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 35
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 36 IIF 37 IIF 38
    • 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 45
    • Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 46
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 47
    • 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 48
    • 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 49
    • The Cabin At Mill Farm, Crow Hole, Barlow, Dronfield, S18 7TJ, England

      IIF 50
    • The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 51
    • 115, Manchester Road, Sheffield, S10 5DN

      IIF 52
  • John Andrew Hill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 53
  • Mrs Alexandra Hill
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 54
  • Hill, Alexandra
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 55
  • Hill, John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 56
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 57
  • Hill, John
    British care home proprietor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 58
  • Mr Andrew John Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 59
  • Hill, John Andrew
    British care home prop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reservoir House, Wilday Green, Barlow, Derbyshire, S18 7SH

      IIF 60
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 61
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 62 IIF 63
    • Springbank House, Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 64
    • 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 65
  • Hill, John Andrew
    British care home proprietor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 66
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 67 IIF 68
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 69
    • 93-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 70
  • Hill, John Andrew
    British carehome prop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 71
    • Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 72
    • Springbank House, 17 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, England

      IIF 73
  • Hill, John Andrew
    British carehome proprietor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hassop Hall, Hassop, Bakewell, DE45 1NS, England

      IIF 74
  • Hill, John Andrew
    British commercial director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 75 IIF 76
  • Hill, John Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hassop Hall, Hassop, Bakewell, Derbyshire, DE45 1NS, England

      IIF 77 IIF 78
    • S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 79
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 80
    • Unit 5 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 81
  • Hill, John Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 106
  • Hill, John Andrew
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 107
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 108
  • Hill, Alexandra Josephine

    Registered addresses and corresponding companies
  • Mr John Hill
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 125
  • Hill, Alexandra
    British commercial director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 126
  • Hill, Alexandra
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 127
  • Mr John Andrew Hill
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 128
    • 91-97 Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 129
  • Hill, John Andrew
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, United Kingdom

      IIF 130
    • The Cabin Mill Farm, Crow Hole, Barlow, Dronfield, Derbyshire, S18 7TJ

      IIF 131
  • Hill, John Andrew
    British care home prop

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 132
  • Hill, Andrew John
    British caravan engineer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crowborough Road, Ss26lp, Southend-on-sea, SS2 6LP, United Kingdom

      IIF 133
  • Hill, John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 134
  • Hill, John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 142
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 143
    • Narrow Wood Barn, Station Road, Wadborough, Worcester, Worcestershire, WR8 9HA, United Kingdom

      IIF 144
  • Hill, John Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 145
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 146
  • Hill, John Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, John Andrew
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 154
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 155
  • Hill, Alexandra

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 64
  • 1
    91-97 Saltergate, Chesterfield, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 8 - director → ME
    IIF 102 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 2
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 101 - director → ME
    2018-03-02 ~ now
    IIF 158 - secretary → ME
  • 3
    ELDERLAND LIMITED - 1986-09-15
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 95 - director → ME
    2018-03-02 ~ now
    IIF 156 - secretary → ME
  • 4
    HILL CARE SOLUTIONS LIMITED - 2015-02-19
    RESERVOIR HOUSE LIMITED - 2015-02-09
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    86,723 GBP2023-09-30
    Officer
    2011-04-05 ~ now
    IIF 68 - director → ME
    2016-02-01 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    1,617 GBP2023-09-30
    Officer
    2010-02-25 ~ now
    IIF 87 - director → ME
    2016-02-01 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2015-12-09 ~ now
    IIF 103 - director → ME
    2016-02-01 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    THE BAKEWELL RETREATS LIMITED - 2020-12-02
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-16 ~ now
    IIF 6 - director → ME
    IIF 94 - director → ME
  • 8
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -54,740 GBP2023-05-31
    Person with significant control
    2019-09-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEECHCROFT SILVERDALE LIMITED - 2021-09-14
    HEATHCOTES SILVERDALE LIMITED - 2020-11-09
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-09-05 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Officer
    2022-01-25 ~ now
    IIF 105 - director → ME
  • 11
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-12-22 ~ now
    IIF 126 - director → ME
    IIF 76 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    91-97 Saltergate, Chesterfield, England
    Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Officer
    2021-11-04 ~ now
    IIF 81 - director → ME
  • 13
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-23 ~ now
    IIF 127 - director → ME
    IIF 75 - director → ME
  • 14
    C/o T2 Accountancy, Anglo House Worcester Road, Stourport On Severn, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    37,802 GBP2023-06-30
    Officer
    2012-03-14 ~ now
    IIF 144 - director → ME
  • 15
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2005-04-29 ~ now
    IIF 74 - director → ME
  • 16
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    2007-08-01 ~ now
    IIF 63 - director → ME
  • 17
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 149 - director → ME
  • 19
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 151 - director → ME
  • 20
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (4 parents)
    Equity (Company account)
    581,570 GBP2024-03-31
    Officer
    2024-03-27 ~ now
    IIF 96 - director → ME
  • 21
    The Cabin Mill Farm Crow Hole, Barlow, Dronfield, Derbyshire
    Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 131 - llp-designated-member → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    The Cabin Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,471 GBP2024-03-31
    Officer
    2024-03-27 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Cabin At Mill Farm Crow Hole, Barlow, Dronfield, England
    Corporate (3 parents)
    Person with significant control
    2024-09-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HEATHCOTES HOME CARE LIMITED - 2016-09-09
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-09-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-12-07 ~ dissolved
    IIF 97 - director → ME
  • 26
    91-97 Saltergate, Chesterfield, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    712,951 GBP2020-03-31
    Officer
    2011-06-08 ~ dissolved
    IIF 140 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,785 GBP2022-09-30
    Officer
    2010-02-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -123,287 GBP2021-03-31
    Officer
    2021-03-26 ~ now
    IIF 5 - director → ME
    IIF 153 - director → ME
  • 29
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Officer
    2012-02-20 ~ now
    IIF 108 - director → ME
    2016-02-01 ~ now
    IIF 114 - secretary → ME
  • 30
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Officer
    2017-08-15 ~ now
    IIF 143 - director → ME
  • 31
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Officer
    2020-10-03 ~ now
    IIF 4 - director → ME
    IIF 148 - director → ME
  • 32
    BEACHCROFT HOLDINGS TOPCO LIMITED - 2023-09-04
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 146 - director → ME
  • 34
    HASSOP LEISURE LIMITED - 2020-10-12
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    -129,985 GBP2022-06-30
    Officer
    2020-06-19 ~ now
    IIF 55 - director → ME
    2019-06-26 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 136 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 135 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 137 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    MEADOW SUPPLIES LLP - 2010-08-31
    37 Station Road, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 130 - llp-designated-member → ME
  • 39
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 138 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 40
    37 Station Road, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 139 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HILLCARE 1 LIMITED - 2011-12-15
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Officer
    2010-03-05 ~ now
    IIF 90 - director → ME
    2016-02-01 ~ now
    IIF 116 - secretary → ME
  • 42
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Officer
    2011-03-04 ~ now
    IIF 106 - director → ME
    2016-02-01 ~ now
    IIF 113 - secretary → ME
  • 43
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Officer
    2011-04-13 ~ now
    IIF 67 - director → ME
    2016-02-01 ~ now
    IIF 112 - secretary → ME
  • 44
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    2014-02-19 ~ now
    IIF 145 - director → ME
    2016-02-01 ~ now
    IIF 109 - secretary → ME
  • 45
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Officer
    2001-02-27 ~ now
    IIF 64 - director → ME
    2016-02-01 ~ now
    IIF 122 - secretary → ME
  • 46
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    -23,615 GBP2023-03-31
    Officer
    2019-11-11 ~ now
    IIF 152 - director → ME
    2019-11-11 ~ now
    IIF 159 - secretary → ME
  • 47
    78 Crowborough Road, Ss26lp, Southend-on-sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2024-04-30
    Officer
    2022-04-10 ~ now
    IIF 133 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 48
    EXPERTDAILY LIMITED - 1993-10-26
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    520 GBP2021-03-31
    Officer
    2011-06-13 ~ now
    IIF 69 - director → ME
    2016-02-01 ~ now
    IIF 110 - secretary → ME
  • 49
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Officer
    2021-10-22 ~ now
    IIF 98 - director → ME
  • 50
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    2015-09-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    CANN HEALTH PROPERTY HOLDINGS LIMITED - 2023-08-18
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-05-13 ~ now
    IIF 150 - director → ME
  • 52
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Officer
    2007-10-05 ~ now
    IIF 71 - director → ME
    2016-02-01 ~ now
    IIF 118 - secretary → ME
  • 53
    LAVISHMONO LIMITED - 1987-03-09
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    370,811 GBP2021-03-31
    Officer
    2007-10-05 ~ now
    IIF 73 - director → ME
    2016-02-01 ~ now
    IIF 119 - secretary → ME
  • 54
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Officer
    2006-11-16 ~ now
    IIF 65 - director → ME
    2016-02-01 ~ now
    IIF 124 - secretary → ME
  • 56
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -5,916 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 57
    SOJACO HOLDINGS LIMITED - 1995-11-17
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    2018-03-02 ~ now
    IIF 99 - director → ME
    2018-03-02 ~ now
    IIF 157 - secretary → ME
  • 58
    Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2007-02-16 ~ now
    IIF 72 - director → ME
    2016-02-01 ~ now
    IIF 123 - secretary → ME
  • 59
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Officer
    2010-06-25 ~ now
    IIF 70 - director → ME
    2016-02-01 ~ now
    IIF 121 - secretary → ME
  • 60
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    2018-07-09 ~ dissolved
    IIF 79 - director → ME
  • 61
    INTERMAJOR LIMITED - 1994-06-07
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,160,439 GBP2023-03-31
    Officer
    2011-06-13 ~ now
    IIF 58 - director → ME
    2016-02-01 ~ now
    IIF 115 - secretary → ME
  • 62
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,450 GBP2023-03-31
    Officer
    2011-11-16 ~ now
    IIF 141 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 63
    Reservoir House Wilday Green, Barlow, Dronfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 9 - director → ME
  • 64
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    2005-02-15 ~ now
    IIF 62 - director → ME
    2005-02-15 ~ now
    IIF 132 - secretary → ME
Ceased 31
  • 1
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Officer
    2021-01-26 ~ 2023-09-01
    IIF 147 - director → ME
    Person with significant control
    2021-01-26 ~ 2023-09-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    91-97 Saltergate, Chesterfield, England
    Corporate (7 parents)
    Equity (Company account)
    -1,738,531 GBP2022-12-31
    Person with significant control
    2021-11-04 ~ 2022-01-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    91-97 Saltergate, Chesterfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    2003-02-03 ~ 2007-07-10
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2010-11-08 ~ 2020-11-12
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    5,478,062 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    BEACHCROFT HOLDINGS LIMITED - 2023-09-04
    BEECHCROFT HOLDINGS LIMITED - 2020-11-18
    HEATHCOTES GROUP LIMITED - 2020-11-16
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Person with significant control
    2017-08-15 ~ 2023-08-23
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-22 ~ 2020-11-12
    IIF 142 - director → ME
  • 9
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2004-09-16 ~ 2020-11-12
    IIF 61 - director → ME
  • 10
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2017-04-11 ~ 2020-11-12
    IIF 134 - director → ME
  • 11
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-12-05 ~ 2020-11-12
    IIF 83 - director → ME
  • 12
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2013-10-02 ~ 2020-11-12
    IIF 154 - director → ME
  • 13
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2014-09-05 ~ 2020-11-12
    IIF 155 - director → ME
  • 14
    HILLCARE 1 LIMITED - 2011-12-15
    91/97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,741,200 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,756 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,345,945 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    72,203 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,263,636 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    68,451,448 GBP2023-12-31
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    91-97 Saltergate, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -24,642 GBP2024-01-31
    Person with significant control
    2021-10-22 ~ 2023-08-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    DALE RESIDENTIAL MANAGEMENT LIMITED - 1996-11-22
    FORMATCHAIN LIMITED - 1988-02-19
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    13,119,640 GBP2023-12-31
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MEADOW GRANGE NURSING HOME LIMITED - 2024-02-26
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Officer
    2002-11-27 ~ 2023-09-01
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    813,213 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-29 ~ 2020-11-12
    IIF 66 - director → ME
  • 27
    SALTERGATE SOLUTIONS LIMITED - 2021-03-12
    64b Homesbyholmes, Head Office, 64b Dore Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    568,852 GBP2024-03-31
    Officer
    2015-11-04 ~ 2021-03-02
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    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
  • 28
    Sandicare Limited, 91-97 Saltergate, Chesterfield, Derbyshire
    Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    3,101,846 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Corporate (5 parents)
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    5 Oakleigh Road, Pinner, England
    Corporate (4 parents)
    Equity (Company account)
    827,109 GBP2024-03-31
    Officer
    2011-12-05 ~ 2015-07-03
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.