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

Harrison, Malcolm John

    Related profiles found in government register
  • Harrison, Malcolm John
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 1 IIF 2 IIF 3
    • C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 6
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 7
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 8 IIF 9 IIF 10
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 11
    • Westgate Chambers, Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 12
  • Harrison, Malcolm John
    British bedroom furniture born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 13
  • Harrison, Malcolm John
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 14
  • Harrison, Malcolm John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 15
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 16
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 17
  • Harrison, Malcolm John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Paycocke Road, Basildon, Essex, SS14 3NW, England

      IIF 18
    • Wells Farm, Ivy Barn Lane, Ingatestone, Essex, CM4 0PU, United Kingdom

      IIF 19
    • Wells Farm, Ivy Barn Lane, Margaretting, Ingatestone, CM4 0PU, United Kingdom

      IIF 20
    • Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 21
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 22 IIF 23 IIF 24
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 26 IIF 27 IIF 28
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 31
    • Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 32
  • Harrison, Malcolm John
    British furniture manufacturer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 33
  • Harrison, Malcolm John
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU

      IIF 34
  • Harrison, Malcolm John
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 35
  • Harrison, Malcolm John
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Harrison, Malcolm John
    British

    Registered addresses and corresponding companies
    • C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 39
    • Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 40 IIF 41
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 42
  • Harrison, Malcolm John
    British director

    Registered addresses and corresponding companies
    • Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 43 IIF 44
    • Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 45
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 46
  • Harrison, Malcolm John
    British furniture manufacturer

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 47
  • Harrison, Malcolm
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middx, HA5 3LA, United Kingdom

      IIF 48
  • Mr Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 49 IIF 50 IIF 51
    • C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 52
    • Concord Farm, Units 6 & 7, Braintree, CM77 6SP, England

      IIF 53
    • Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 54
    • Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

      IIF 55
    • Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 56 IIF 57
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 58 IIF 59 IIF 60
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 63
    • Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 64
  • Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 65
    • Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 66
  • Mr Malcolm John Harrison
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, United Kingdom

      IIF 67 IIF 68
  • Malcolm John Harrison
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    32 HIGH STREET, LIMITED
    10504071
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    716,525 GBP2024-11-30
    Officer
    2016-12-21 ~ now
    IIF 7 - Director → ME
  • 2
    ABILIZE LIMITED
    10216776
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    2016-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 3
    AIDCALL LIMITED
    - now 03652772 13055293
    AIDCALL 24/7 LIMITED
    - 2021-01-27 03652772 13055293
    MY FUNERAL PLAN LIMITED
    - 2020-05-26 03652772
    SIMPLY BRITISH MOBILITY LIMITED
    - 2016-04-12 03652772
    MEDICAL LEASING LIMITED
    - 2012-05-11 03652772
    C/o Careco (uk) Limited 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,640 GBP2024-08-31
    Officer
    1998-10-20 ~ now
    IIF 6 - Director → ME
    1998-10-20 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AQUABATHE LTD
    15585710
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 4 - Director → ME
  • 5
    CARECO (UK) LIMITED
    - now 06831125 07285415
    DISCOUNT MOBILITY DIRECT LIMITED
    - 2012-03-23 06831125 07285415
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,637,607 GBP2023-03-31
    Officer
    2009-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CCS-UK LTD
    16783394
    1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    COMFORT AT HOME LIMITED
    09069792
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CX UNDERWEAR LIMITED
    - now 10074823
    CONFITEX UK LIMITED
    - 2016-04-27 10074823
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2016-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    DISCOUNT MOBILITY DIRECT LIMITED
    - now 07285415 06831125
    CARECO (UK) LIMITED
    - 2012-03-23 07285415 06831125
    MALORA LTD
    - 2011-03-02 07285415
    Westgate Chambers 8a Elm Park Road, Pinner, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 10
    DMD MOBILITY LIMITED
    - now 03689548
    SPACEMAKER BATHROOMS LIMITED
    - 2010-06-17 03689548
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1998-12-29 ~ dissolved
    IIF 24 - Director → ME
  • 11
    ELECTROMOTION LIMITED
    03969357
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EQUITABLE PROPERTY INVESTMENT (UK) LLP
    OC420688 11092194
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,923 GBP2021-01-31
    Officer
    2018-01-18 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove membersOE
  • 13
    GLOBEGOLD (LEEDS) LIMITED
    13519861
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 14
    GLOBEGOLD LIMITED
    08276263
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    16,201,416 GBP2024-03-31
    Officer
    2013-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 15
    MANCO PROPERTY LIMITED
    - now 13055293
    AIDCALL 24/7 LIMITED
    - 2021-08-17 13055293 03652772
    AIDCALL LIMITED
    - 2021-01-27 13055293 03652772
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Officer
    2020-12-01 ~ now
    IIF 11 - Director → ME
  • 16
    MH QUO LIMITED
    07718721
    Westgate Chambers, 8a Elm Park Road, Pinner
    Dissolved Corporate (1 parent)
    Equity (Company account)
    491 GBP2017-07-31
    Officer
    2011-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    MJWH LIMITED
    04993221
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258 GBP2019-12-31
    Officer
    2003-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    MOBIGO-UK LIMITED
    16800704
    1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MOBILITAS GROUP LIMITED
    - now 10681685
    CARECO EUROPE LIMITED
    - 2023-05-31 10681685
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    4,475,752 GBP2023-03-31
    Officer
    2017-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MOTION HEALTHCARE LIMITED
    09929090
    Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Officer
    2015-12-24 ~ now
    IIF 10 - Director → ME
  • 21
    NRS-EU LIMITED
    16637405
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-08-08 ~ now
    IIF 5 - Director → ME
  • 22
    NRS-UK LIMITED
    - now 16629004
    NRS PRODUCTS LIMITED
    - 2025-08-13 16629004
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (8 parents)
    Officer
    2025-08-05 ~ now
    IIF 1 - Director → ME
  • 23
    Q-MOTION LIMITED
    - now 02723361
    TOPSINK LIMITED
    - 2010-04-17 02723361
    SCHOCK PRODUCTS LIMITED
    - 2006-11-30 02723361
    TOWNMOOR LIMITED
    - 2006-11-14 02723361 03466673
    SPACEMAKER GROUP PLC
    - 2000-06-06 02723361 03466673
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,477 GBP2021-08-28
    Officer
    1992-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WELLS FARM DEVELOPMENT LIMITED
    16437570
    Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2025-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WS DISTRIBUTION LIMITED
    16808067
    1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-24 ~ now
    IIF 38 - Director → ME
Ceased 17
  • 1
    ASHLEY ANDERSON LIMITED
    - now 04538102
    ASHLEY CONTRACTS LTD - 2009-07-27 08201557
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    2010-01-27 ~ 2021-09-30
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSISTIVE BATHING LIMITED
    - now 04163764
    SENSAPAEDIC LIMITED
    - 2017-10-31 04163764
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    2001-04-07 ~ 2021-09-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 54 - Right to appoint or remove directors OE
  • 3
    DAARASP LLP
    OC306942
    166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    2004-03-26 ~ 2016-05-12
    IIF 34 - LLP Member → ME
  • 4
    DMD MOBILITY LIMITED - now
    SPACEMAKER BATHROOMS LIMITED
    - 2010-06-17 03689548
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1998-12-29 ~ 2001-08-05
    IIF 44 - Secretary → ME
  • 5
    ELECTROMOTION LIMITED
    03969357
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2000-04-11 ~ 2007-06-21
    IIF 15 - Director → ME
  • 6
    ERINSTAR LIMITED
    - now 03180157 03797474
    WILLOWBROOK LIMITED
    - 1999-10-25 03180157 03797474
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    1997-03-19 ~ 2021-09-30
    IIF 33 - Director → ME
    1997-03-19 ~ 2021-09-30
    IIF 47 - Secretary → ME
  • 7
    HOME MOBILITY LOGISTICS LIMITED
    08091657
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2012-06-01 ~ 2021-09-30
    IIF 48 - Director → ME
  • 8
    KILBRIDGE LIMITED
    - now 02253089 03663679
    SPACEMAKER FURNITURE LIMITED
    - 1999-01-15 02253089 03663679
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -272,357 GBP2024-03-31
    Officer
    ~ 2022-03-04
    IIF 16 - Director → ME
    ~ 2001-06-01
    IIF 41 - Secretary → ME
  • 9
    KINGSWOOD CORPORATION LIMITED
    - now 03295013
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED
    - 2013-08-07 03295013
    WILLOWBROOK FURNITURE LIMITED
    - 1999-10-25 03295013
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    1996-12-20 ~ 2021-09-30
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MANCO PROPERTY LIMITED
    - now 13055293
    AIDCALL 24/7 LIMITED - 2021-08-17 03652772
    AIDCALL LIMITED - 2021-01-27 03652772
    1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Person with significant control
    2021-08-18 ~ 2024-10-29
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MONTROSE FURNITURE LIMITED
    02931733
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,202 GBP2024-03-31
    Officer
    1994-05-23 ~ 2022-03-04
    IIF 18 - Director → ME
    1994-05-23 ~ 2001-06-01
    IIF 43 - Secretary → ME
  • 12
    MOTION HEALTHCARE LIMITED
    09929090
    Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-04-02
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NICHOLAS RUPERT LIMITED
    04993124
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2019-09-30
    Officer
    2010-08-01 ~ 2016-12-27
    IIF 28 - Director → ME
    2003-12-22 ~ 2016-12-27
    IIF 42 - Secretary → ME
  • 14
    SPACEMAKER BEDROOMS LIMITED
    02723129
    Westgate Chambers, Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,776 GBP2024-03-31
    Officer
    1992-06-16 ~ 2022-03-04
    IIF 12 - Director → ME
    1992-06-16 ~ 1994-02-24
    IIF 40 - Secretary → ME
  • 15
    SPACEMAKER FURNITURE LIMITED
    - now 03663679 02253089
    KILBRIDGE LIMITED
    - 1999-01-15 03663679 02253089
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    1998-12-14 ~ 2022-09-26
    IIF 21 - Director → ME
    1998-12-14 ~ 2022-09-26
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-26
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SPACEMAKER GROUP LIMITED
    - now 03466673 02723361
    SPACEMAKER GROUP PLC
    - 2014-02-25 03466673 02723361
    TOWNMOOR LIMITED
    - 2000-06-06 03466673 02723361
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    449,207 GBP2024-03-31
    Officer
    1998-01-19 ~ 2022-03-04
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-04
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    WILLOWBROOK LIMITED
    - now 03797474 03180157
    ERINSTAR LIMITED
    - 1999-10-25 03797474 03180157
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    1999-09-20 ~ 2021-09-30
    IIF 23 - Director → ME
    1999-09-20 ~ 2021-09-30
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.