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

Heron, James

    Related profiles found in government register
  • Heron, James
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Butley Lanes, Prestbury, Macclesfield, Cheshire, SK10 4HU

      IIF 1
  • James Heron
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Butley Lanes, Prestbury, Macclesfield, Cheshire, SK10 4HU

      IIF 2
  • Heron, James Robert Macnab

    Registered addresses and corresponding companies
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR, United Kingdom

      IIF 3
    • icon of address Mr J Heron Uniaid Foundation, Informed Direct, Larkwood Way Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR

      IIF 4
  • Heron, James

    Registered addresses and corresponding companies
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, United Kingdom

      IIF 5
  • Heron, James Robert Macnab
    British

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 6
    • icon of address Hazelwood House Larkwood Way, Tytherington Bus Pk, Macclesfield, Cheshire, SK10 2XR

      IIF 7
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR

      IIF 8 IIF 9
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR

      IIF 10
  • Heron, James Robert Macnab
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 11
    • icon of address 1, Northmead, Prestbury, Macclesfield, Cheshire, SK10 4XD, United Kingdom

      IIF 12
    • icon of address Bollindale House 1 Northmead, Prestbury, Macclesfield, Cheshire, SK10 4XD

      IIF 13
    • icon of address Hazelwood House Larkwood Way, Tytherington Bus Pk, Macclesfield, Cheshire, SK10 2XR

      IIF 14
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR

      IIF 15 IIF 16 IIF 17
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR

      IIF 18
    • icon of address Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 19 IIF 20
    • icon of address Mr J Heron Uniaid Foundation, Informed Direct, Larkwood Way Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR

      IIF 21
    • icon of address The Biohub At Alderley Park, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 22
    • icon of address Arch 29, North Campus Incubator, Altrincham Street (off Sackville Street), Manchester, M1 3NL, United Kingdom

      IIF 23
  • Heron, James Robert Macnab
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23fc Mereside, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 24
  • Heron, James Robert Macnab
    British finance director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Can Mezzanine, 36 Loman Street, London, SE1 0EH, United Kingdom

      IIF 25
  • Heron, James Robert Macnab
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XR, United Kingdom

      IIF 26 IIF 27
    • icon of address Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, United Kingdom

      IIF 28
  • Mr James Robert Macnab Heron
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Butley Lanes, Prestbury, Macclesfield, SK10 4HU, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 14 Butley Lanes, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 14 Butley Lanes, Prestbury, Macclesfield, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,496 GBP2023-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KNOWLEDGE PHARMA LIMITED - 2001-10-03
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-10-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address Mr J Heron Uniaid Foundation Informed Direct, Larkwood Way Tytherington Business Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-03-19 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 15
  • 1
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2013-04-30
    IIF 14 - Director → ME
    icon of calendar 2002-09-17 ~ 2014-04-30
    IIF 7 - Secretary → ME
  • 2
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2014-04-30
    IIF 16 - Director → ME
    icon of calendar 1999-12-22 ~ 2014-04-30
    IIF 8 - Secretary → ME
  • 3
    icon of address Can Mezzanine - 7-14 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2020-12-31
    IIF 25 - Director → ME
  • 4
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2011-12-12
    MCCANN MEDICAL COMMUNICATIONS LIMITED - 2011-04-01
    TORRE LAZUR MCCANN HEALTHCARE WORLDWIDE SPECIALITY SERVICES LIMITED - 2005-05-26
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    COMPLETE MEDICAL HOLDINGS LIMITED - 1994-02-23
    COMPLETE MEDICAL GROUP LIMITED - 2001-06-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2000-03-01
    IIF 13 - Director → ME
  • 5
    PROJECT OCEAN TOPCO LIMITED - 2022-12-15
    AGHOCO 1973 LIMITED - 2020-12-06
    icon of address Mereside, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -291,814 GBP2021-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-10-15
    IIF 20 - Director → ME
  • 6
    icon of address The Biohub At Alderley Park Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ 2024-09-14
    IIF 22 - Director → ME
  • 7
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2014-04-30
    IIF 26 - Director → ME
    icon of calendar 2009-11-04 ~ 2014-04-30
    IIF 3 - Secretary → ME
  • 8
    KNOWLEDGE HEALTH LIMITED - 2001-07-26
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2014-04-30
    IIF 15 - Director → ME
    icon of calendar 2001-04-02 ~ 2014-04-30
    IIF 9 - Secretary → ME
  • 9
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2014-04-30
    IIF 28 - Director → ME
    icon of calendar 2009-12-07 ~ 2014-04-30
    IIF 5 - Secretary → ME
  • 10
    icon of address C/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,322 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2020-10-29
    IIF 23 - Director → ME
  • 11
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2009-07-11 ~ 2014-04-30
    IIF 17 - Director → ME
  • 12
    AGHOCO 1972 LIMITED - 2020-12-06
    icon of address Mereside, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,429,804 GBP2021-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-10-15
    IIF 19 - Director → ME
  • 13
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2014-04-30
    IIF 18 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-04-30
    IIF 10 - Secretary → ME
  • 14
    icon of address 23fc Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-20 ~ 2024-10-15
    IIF 24 - Director → ME
  • 15
    WATERMEADOW MEDICAL PLC - 2010-05-20
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-04-30
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.