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

Statham, Yvonne Jeanette, Dr

    Related profiles found in government register
  • Statham, Yvonne Jeanette, Dr
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, Lancashire, BB11 1TS, United Kingdom

      IIF 1
    • icon of address Suite 192(b), Eckroyd Centre, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, England

      IIF 2
  • Statham, Yvonne Jeanette, Dr
    British care consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Padiham, BB12 8JN, England

      IIF 3
  • Statham, Yvonne Jeanette, Dr
    British clinical psychologist born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 341 Palatine Road, Northenden, Manchester, M22 4FY

      IIF 4
  • Statham, Yvonne Jeanette, Dr
    British property investor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankside, 5 King Street, Padiham, Lancashire, BB12 8JN

      IIF 5
  • Statham, Yvonne Jeanette, Dr
    British regulatory director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Newmarket Green, London, SE9 5ER, England

      IIF 6
  • Statham, Yvonne Jeanette, Dr.
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 7
    • icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, BB11 1TS, England

      IIF 8
    • icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, BB11 1TS, United Kingdom

      IIF 9
    • icon of address Changing Directions, Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire, United Kingdom

      IIF 10
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 11
    • icon of address Bizspace, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 12
    • icon of address Prolibertas Care Solutions Ltd, Suite 192b, Bizspace Business Centre, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 13
    • icon of address Suite 305, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 14
  • Dr. Yvonne Jeanette Statham
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 15
    • icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, BB11 1TS, England

      IIF 16
    • icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, BB11 1TS, United Kingdom

      IIF 17
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 18
    • icon of address Suite 192(b), Eckroyd Centre, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, England

      IIF 19
    • icon of address Suite 305, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    GMCARE HOLDINGS LIMITED - 2023-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Bb10 2tp, Changing Directions Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Suite 192(b) Eckroyd Centre, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,535 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 12629529 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,599 GBP2023-04-30
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 52 Bank Parade, Burnley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Cannon House, 52 Bank Parade, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,006 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Bizspace Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Venture House, 341 Palatine Road, Northenden, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Suite 305, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    GMCARE (DONCASTER) LIMITED - 2023-07-21
    BEAUTYCONNECT (LONDON) LIMITED - 2025-02-03
    icon of address 9 Newmarket Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,468 GBP2025-07-31
    Officer
    icon of calendar 2022-08-09 ~ 2025-02-01
    IIF 6 - Director → ME
  • 2
    icon of address Earnshaw Business Centre, Hugh Lane, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-13 ~ 2015-04-30
    IIF 5 - Director → ME
  • 3
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-07-26
    IIF 13 - Director → ME
  • 4
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,216 GBP2018-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-10-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-07
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.