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

Murray, Andrew John

    Related profiles found in government register
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British chartered surveyor born in April 1945

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Registered addresses and corresponding companies
    • New House Farm, Welsh Row Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 29
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 39 IIF 40
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB

      IIF 41
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 42
    • One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 43
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 44 IIF 45 IIF 46
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 48
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 49 IIF 50
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 51 IIF 52
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 53
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 54
    • 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 55
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 56 IIF 57
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 58
  • Murray, Andrew
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 59
  • Murray, Andrew
    British business executive born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Gorrie Street, Dunfermline, Fife, KY11 4BA, Scotland

      IIF 60
  • Murray, Andrew
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 61
  • Shelton Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 62
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 63 IIF 64
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 65
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 66
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 67 IIF 68
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 75
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 79 IIF 80
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 81
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 82 IIF 83
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 84 IIF 85
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 86
  • Murray, Andrew John
    British chartered surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 103
  • Murray, Andrew John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 104
  • Murray, Andrew John
    British incorporated valuer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ, England

      IIF 105
    • Beech Villa, Wistaston Green Close, Crewe, CW2 8RB, England

      IIF 106
    • Far Slack Farm, Rowarth, High Peak, SK22 1EA

      IIF 107 IIF 108
  • Murray, Andrew John
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Villa, 1 Wistaston Green Close, Wistaston, Cheshire, CW2 8RB, United Kingdom

      IIF 109
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 110
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 111
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 112 IIF 113 IIF 114
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 117
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 118
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 119
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 120
  • Murray, Ann
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 121
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 122
  • Murray, Ann

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 123
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 124
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 125
  • Murray, Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Arbroath Road, Forfar, Angus, DD8 2DL

      IIF 126
  • Mr Andrew Murray
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Sir James Duncan Gardens, Forfar, DD8 2JX, Scotland

      IIF 127
    • Made Simple, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 128
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 129
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 130
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 134
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 135
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 136 IIF 137 IIF 138
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 139 IIF 140 IIF 141
    • C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 142
  • Mr Andrew Murray
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Arbroath Road, Forfar, DD8 2DL, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 18
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,527 GBP2023-11-30
    Officer
    2015-11-09 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 2
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2022-12-31
    Officer
    2017-06-30 ~ now
    IIF 83 - director → ME
  • 3
    Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 53 - director → ME
  • 4
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 5
    Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 75 - director → ME
  • 6
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    2019-11-21 ~ now
    IIF 121 - director → ME
    2019-07-08 ~ now
    IIF 84 - director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 117 - director → ME
    2014-04-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,667 GBP2023-12-31
    Officer
    2022-09-05 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MURRAY MURRAY MITCHELL LTD - 2010-08-26
    Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 90 - director → ME
  • 10
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 79 - director → ME
  • 11
    Made Simple, 20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-08-02 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    C/o Regional Property Solutions Ltd Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 109 - director → ME
  • 13
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 40 - director → ME
    IIF 110 - director → ME
    2004-03-18 ~ dissolved
    IIF 58 - secretary → ME
  • 14
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-15 ~ now
    IIF 62 - director → ME
  • 15
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    OAKVIEW SCHOOL - 2015-09-04
    1 Manchester Square, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 41 - director → ME
  • 17
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Corporate (6 parents)
    Officer
    2022-09-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Beech Villa 1 Wistaston Green Close, Wistaston, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 89 - director → ME
Ceased 92
  • 1
    1 Gorrie Street, Dunfermline, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2015-09-11 ~ 2017-05-24
    IIF 60 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-05-26
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 13 - director → ME
  • 3
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 19 - director → ME
  • 4
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 18 - director → ME
  • 5
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 24 - director → ME
  • 6
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 25 - director → ME
  • 7
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 22 - director → ME
  • 8
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 11 - director → ME
  • 9
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,527 GBP2023-11-30
    Officer
    2015-11-09 ~ 2018-03-21
    IIF 124 - secretary → ME
  • 10
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-08-31
    Officer
    2005-11-04 ~ 2009-10-31
    IIF 103 - director → ME
  • 11
    The Dower House Woodleigh, 24 Bradgate Road, Altrincham, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,181 GBP2024-03-31
    Officer
    1993-04-01 ~ 2000-02-28
    IIF 31 - director → ME
  • 12
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2017-02-14 ~ 2018-04-30
    IIF 67 - director → ME
  • 13
    FORWARD HOUSING LIMITED - 2004-12-22
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 4 - director → ME
  • 14
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 5 - director → ME
  • 15
    INPUTRELATE LIMITED - 2010-01-27
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 3 - director → ME
  • 16
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 43 - director → ME
  • 17
    OAKVIEW ESTATES LIMITED - 2019-05-07
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 42 - director → ME
  • 18
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2019-02-18 ~ 2022-10-07
    IIF 82 - director → ME
    Person with significant control
    2019-03-26 ~ 2022-10-07
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    The Mews Office, 117 King Street, Knutsford, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,671,850 GBP2024-03-31
    Officer
    1995-11-20 ~ 2007-10-19
    IIF 107 - director → ME
  • 20
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ 2022-10-07
    IIF 81 - director → ME
  • 21
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    2019-07-08 ~ 2019-11-21
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 22
    ANN HOUSE 2013 LTD - 2018-07-25
    ANN STREET 2013 LTD - 2014-01-28
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    2013-07-25 ~ 2018-04-30
    IIF 73 - director → ME
    Person with significant control
    2016-07-25 ~ 2018-04-30
    IIF 136 - Has significant influence or control OE
  • 23
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    WORKINGTON 2014 LTD - 2015-12-03
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-04-30
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 2 - director → ME
  • 25
    H&SCP ANN HOUSE LTD - 2018-07-25
    H&SCP 2014 LTD - 2014-01-23
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    2013-10-30 ~ 2018-04-30
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    2014-09-17 ~ 2018-04-30
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2014-12-17 ~ 2018-04-30
    IIF 65 - director → ME
  • 28
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 29
    INHOCO 463 LIMITED - 1996-02-26
    St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    1996-02-15 ~ 2015-11-02
    IIF 105 - director → ME
  • 30
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    2017-05-24 ~ 2017-05-24
    IIF 54 - director → ME
  • 31
    MATRIX PROPERTY INVESTMENT LIMITED - 2003-05-28
    INHOCO 2285 LIMITED - 2001-03-26
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2023-08-31
    Officer
    2001-03-26 ~ 2009-10-31
    IIF 99 - director → ME
  • 32
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 8 - director → ME
  • 33
    Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1993-04-01 ~ 2003-12-19
    IIF 33 - director → ME
  • 34
    56 Manchester Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,314 GBP2020-04-05
    Officer
    1993-09-06 ~ 2001-07-23
    IIF 38 - director → ME
  • 35
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    20,483 GBP2024-03-31
    Officer
    1993-04-01 ~ 2000-09-01
    IIF 30 - director → ME
  • 36
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    St. Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    182,839 GBP2023-08-31
    Officer
    2008-06-02 ~ 2009-10-31
    IIF 26 - director → ME
  • 37
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    2007-10-22 ~ 2009-10-31
    IIF 28 - director → ME
  • 38
    MANCHESTER ASSETS LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    272,336 GBP2023-08-31
    Officer
    ~ 2009-10-31
    IIF 91 - director → ME
  • 39
    MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED - 2004-07-22
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2001-07-12 ~ 2009-10-31
    IIF 95 - director → ME
  • 40
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,177,982 GBP2023-08-31
    Officer
    ~ 2009-10-31
    IIF 100 - director → ME
  • 41
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    28,436,301 GBP2023-08-31
    Officer
    ~ 2009-10-31
    IIF 98 - director → ME
  • 42
    HOLLINS MURRAY LIMITED - 1999-02-16
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    3,762 GBP2023-08-31
    Officer
    ~ 2009-10-31
    IIF 94 - director → ME
  • 43
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2023-08-31
    Officer
    2006-12-27 ~ 2009-10-31
    IIF 97 - director → ME
  • 44
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    5,723,566 GBP2023-08-31
    Officer
    ~ 2009-10-31
    IIF 102 - director → ME
  • 45
    HMG (UK) LIMITED - 2013-07-12
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2023-08-31
    Officer
    2008-06-02 ~ 2009-10-31
    IIF 27 - director → ME
  • 46
    218 Finney Lane, Heald Green, Cheadle, England
    Corporate (8 parents)
    Equity (Company account)
    1,421 GBP2024-03-31
    Officer
    1993-04-01 ~ 1999-09-28
    IIF 34 - director → ME
  • 47
    Made Simple, 20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2008-08-27 ~ 2017-05-24
    IIF 126 - director → ME
    Person with significant control
    2016-08-27 ~ 2017-05-26
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Has significant influence or control OE
  • 48
    MANDACO 276 LIMITED - 2001-07-19
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 6 - director → ME
  • 49
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    2017-05-24 ~ 2023-10-31
    IIF 55 - director → ME
  • 50
    88 88 Hill Village Road, Four Oak, Sutton Coldfield, United Kingdom
    Dissolved corporate
    Officer
    2006-01-13 ~ 2010-04-12
    IIF 92 - director → ME
  • 51
    4 Grainger Close, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,399,189 GBP2024-03-31
    Officer
    2004-06-29 ~ 2009-05-18
    IIF 108 - director → ME
  • 52
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,253,015 GBP2023-08-31
    Officer
    2007-04-02 ~ 2009-10-31
    IIF 93 - director → ME
  • 53
    3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Corporate (2 parents)
    Officer
    1993-04-01 ~ 2003-12-03
    IIF 36 - director → ME
  • 54
    INHOCO 462 LIMITED - 1996-01-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    43,127 GBP2024-03-31
    Officer
    1996-01-10 ~ 2000-03-15
    IIF 29 - director → ME
  • 55
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    2002-04-11 ~ 2015-04-13
    IIF 39 - director → ME
    IIF 111 - director → ME
    2002-04-11 ~ 2015-04-13
    IIF 123 - secretary → ME
  • 56
    MALSIS LIMITED - 2018-10-25
    C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-19 ~ 2024-12-01
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-30 ~ 2015-09-01
    IIF 48 - director → ME
  • 58
    RENON LIMITED - 2002-04-15
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2002-04-08 ~ 2009-10-31
    IIF 96 - director → ME
  • 59
    MATRIX PROPERTY INVESTMENT (HUDDERSFIELD) LIMITED - 2003-05-28
    BIGSUCCESS LIMITED - 2001-07-11
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-08-31
    Officer
    2001-07-05 ~ 2009-10-31
    IIF 101 - director → ME
  • 60
    KERSCO (31) LIMITED - 2015-01-29
    56 Palmerston Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 57 - director → ME
  • 61
    KERSCO (32) LIMITED - 2015-01-29
    French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 56 - director → ME
  • 62
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 17 - director → ME
  • 63
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    156,656 GBP2023-06-30
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 21 - director → ME
  • 64
    NORTHERN ASSETS LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2015-11-02
    IIF 87 - director → ME
  • 65
    Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford
    Corporate (6 parents)
    Equity (Company account)
    2,327,135 GBP2023-09-30
    Officer
    ~ 2014-01-20
    IIF 106 - director → ME
  • 66
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents, 19 offsprings)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 7 - director → ME
  • 67
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 1 - director → ME
  • 68
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    5th Floor 80 Hammersmith Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-02-28 ~ 2015-11-02
    IIF 52 - director → ME
    2014-07-19 ~ 2015-11-02
    IIF 115 - director → ME
  • 69
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    5th Floor 80 Hammersmith Road, London, England
    Corporate (4 parents)
    Officer
    2013-09-02 ~ 2015-11-02
    IIF 51 - director → ME
    2014-07-19 ~ 2015-11-02
    IIF 113 - director → ME
  • 70
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    H&SCP 2013 LTD - 2013-12-17
    5th Floor 80 Hammersmith Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-06 ~ 2015-09-01
    IIF 45 - director → ME
    2013-02-19 ~ 2015-09-01
    IIF 120 - director → ME
  • 71
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    5th Floor 80 Hammersmith Road, London, England
    Corporate (4 parents)
    Officer
    2012-07-09 ~ 2015-09-01
    IIF 46 - director → ME
    2013-02-19 ~ 2015-09-01
    IIF 112 - director → ME
  • 72
    GJP LIVERPOOL LIMITED - 2015-09-02
    5th Floor 80 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2013-12-20 ~ 2015-09-01
    IIF 49 - director → ME
    2014-03-01 ~ 2015-09-01
    IIF 119 - director → ME
  • 73
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    5th Floor 80 Hammersmith Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-12 ~ 2015-09-01
    IIF 44 - director → ME
    IIF 114 - director → ME
  • 74
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    5th Floor 80 Hammersmith Road, London, England
    Corporate (4 parents)
    Officer
    2009-07-23 ~ 2015-09-01
    IIF 47 - director → ME
    IIF 116 - director → ME
  • 75
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    5th Floor 80 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2012-12-03 ~ 2015-09-01
    IIF 50 - director → ME
    IIF 118 - director → ME
  • 76
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,041,932 GBP2023-08-31
    Officer
    2006-01-20 ~ 2009-10-31
    IIF 104 - director → ME
  • 77
    REGIONAL PROPERTY AGENTS LIMITED - 2010-02-25
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-02-22 ~ 2020-12-01
    IIF 88 - director → ME
  • 78
    Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,646 GBP2024-03-31
    Officer
    1993-04-01 ~ 1994-11-09
    IIF 37 - director → ME
  • 79
    Minton Place, Victoria Street, Windsor, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 63 - director → ME
  • 80
    Minton Place, Victoria Street, Windsor, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 64 - director → ME
  • 81
    Minton Place, Victoria Street, Windsor, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-04-30 ~ 2018-08-15
    IIF 86 - director → ME
  • 82
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-27 ~ 2023-10-10
    IIF 77 - director → ME
    Person with significant control
    2022-10-10 ~ 2023-03-22
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 12 - director → ME
    2005-12-12 ~ 2006-06-12
    IIF 20 - director → ME
  • 84
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 10 - director → ME
  • 85
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 9 - director → ME
    2005-12-12 ~ 2006-06-12
    IIF 15 - director → ME
  • 86
    LEGISLATOR 1270 LIMITED - 1996-03-21
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 16 - director → ME
  • 87
    SSGI LTD.
    - now
    REDFOUR SECURITY GROUP LIMITED - 2019-09-09
    37 Windsor Esplanade, Cardiff Bay, Cardiff, Glamorgan
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,363,000 GBP2020-02-18
    Officer
    2018-05-25 ~ 2018-07-11
    IIF 59 - director → ME
  • 88
    Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    1993-04-01 ~ 2003-12-03
    IIF 35 - director → ME
  • 89
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -73,088,323 GBP2023-12-31
    Officer
    2017-11-03 ~ 2017-12-19
    IIF 66 - director → ME
  • 90
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    1993-04-01 ~ 2000-03-15
    IIF 32 - director → ME
  • 91
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 14 - director → ME
  • 92
    LEGISLATOR 1671 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 23 - 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.