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

Derrett, Christopher John, Dr

    Related profiles found in government register
  • Derrett, Christopher John, Dr
    British retired gp born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL, England

      IIF 1
  • Watson, Christopher Greenhowe, Dr
    British retired gp born in October 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Windsor Court, Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX

      IIF 2
  • Osborne, Christopher Derek Ian
    British retired gp born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metfield Stores, The Street Metfield, Harleston, Norfolk, IP20 0LB

      IIF 3
  • Jordan, Edward Christopher John
    British chief executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a Cholmeley Park, London, N6 5EH

      IIF 4
  • Jordan, Edward Christopher John
    British compnay director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58b, North Hill, Highgate, London, N6 4RH

      IIF 5
  • Kite, Stephen, Dr
    British retired gp born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Saxon Way, Cheddar, Somerset, BS27 3GB

      IIF 6
  • Lynch, Stephen John, Dr
    British general practitioner born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calsayseat Medical Group, 14 Powis Place, Aberdeen, AB25 3TX, Scotland

      IIF 7
  • Lynch, Stephen John, Dr
    British retired gp born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Doges Studios, Templeton Business Centre, 62 Templeton Street, Glasgow, G40 1DA, Scotland

      IIF 8
  • Large, Stephen Helliwell, Dr
    British physician born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Silver Street, Chacombe, Banbury, Oxfordshire, OX17 2JR

      IIF 9
  • Large, Stephen Helliwell, Dr
    British retired gp born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP, England

      IIF 10
  • Adams, Caryle, Dr
    British retired gp born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a Cholmeley Park, London, N6 5EH

      IIF 11
  • Bateman, Alastaire Michael, Dr
    British retired gp born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, West Sussex, PO18 8QB, England

      IIF 12
  • Street, Simon Haswell
    British retired gp born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, 68 Newington Causeway, London, SE1 6DF, England

      IIF 13
    • icon of address 68, Newington Causeway, London, SE1 6DF, England

      IIF 14
  • Webster, Cathy Anne
    British retired gp born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints' Catholic High School, Granville Road, Sheffield, South Yorkshire, S2 2RJ

      IIF 15
  • Huckstep, Mark Reinhardt, Dr
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, England

      IIF 16
  • Sloan, Richard Ernest George, Dr
    British doctor born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Airedale Drive, Airedale, Castleford, West Yorkshire, WF10 2QT

      IIF 17
  • Sloan, Richard Ernest George, Dr
    British general medical practioner born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Airedale Drive, Airedale, Castleford, West Yorkshire, WF10 2QT

      IIF 18
  • Sloan, Richard Ernest George, Dr
    British none born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Healthwatch Wakefield, The Plex, Margaret Street, Wakefield, W Yorkshire, WF1 2DQ, United Kingdom

      IIF 19
  • Sloan, Richard Ernest George, Dr
    British retired general practitioner born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Navigation Walk, Hebble Wharf, Wakefield, West Yorkshire, WF1 5RH, England

      IIF 20
  • Sloan, Richard Ernest George, Dr
    British retired gp born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Steed, John Lawrence
    British doctor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lynch Road, Farnham, Surrey, GU9 8BY

      IIF 24
  • Steed, John Lawrence
    British retired gp born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 25
  • Townsend, Christopher Stephen, Dr.
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltic House, Mount Stuart Square, Cardiff, CF10 5FH, Wales

      IIF 26
  • Townsend, Christopher Stephen, Dr.
    British retired gp born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynawelon, Trelydan, Welshpool, Powys, SY21 9HL

      IIF 27
  • Dodanwatawana, Kenneth Stephen, Dr
    British retired gp born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Gordon Road, London, N3 1EP, England

      IIF 28
  • Evers, Jean-anne Galbraith, Dr
    British retired gp born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall, PL26 6AB

      IIF 29
  • Price, Felicity Mary
    British housewife born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metfield Stores, The Street Metfield, Harleston, Norfolk, IP20 0LB

      IIF 30
  • Price, Felicity Mary
    British retired born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metfield Stores, The Street Metfield, Harleston, Norfolk, IP20 0LB

      IIF 31
  • Steventon, Alison
    British retired gp born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vineyard Centre, 28 Northern Way, Bury St. Edmunds, IP32 6NL, England

      IIF 32
  • Steventon, Alison
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 33
  • Wigglesworth, David Fearnley, Dr
    British retired gp born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ganton, Scarborough, North Yorkshire, YO12 4PA

      IIF 34
  • Mrs Alison Steventon
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 35
  • Dr Mark Reinhardt Huckstep
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, England

      IIF 36
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 37
    • icon of address 21, Staunton Road, Headington, Oxford, OX37TJ, United Kingdom

      IIF 38
  • Jordan, Edward Christopher John
    British co director

    Registered addresses and corresponding companies
    • icon of address 58b North Hill, Highgate, London, N6 4RH

      IIF 39
  • Rendel, Susan Elizabeth Halstead, Dr
    British retired gp born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power Road Studios, 114 Power Road, London, W4 5PY, England

      IIF 40
  • Stevenson, John, Dr
    British retired gp born in July 1921

    Registered addresses and corresponding companies
    • icon of address 1 Bramble Edge, Broadmayne, Dorchester, Dorset, DT2 8HE

      IIF 41
  • Hayward, Lesley Jacqueline Ruth
    British retired gp born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cvs, Priory Street Centre, 15 Priory Street, York, YO1 6ET, England

      IIF 42
  • Blades, Stephen, Dr
    British retired gp born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE

      IIF 43
  • Waterston, Elizabeth, Dr
    British retired gp born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 44
  • Blades, Stephen Michael, Dr
    British doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Oswald;s Hospice Ltd, Regent Avenue, Newcastle Upon Tyne, Tyne And Wear, NE3 1EE, United Kingdom

      IIF 45
  • Booth, David Stephen
    British consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Prince Arthur Road, London, NW3 6AX

      IIF 46
  • Booth, David Stephen
    British interim manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a Cholmeley Park, London, N6 5EH

      IIF 47
  • Booth, David Stephen
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Sudbury Golf Club, Bridgewater Road, Wembley, Middlesex, HA0 1AL, England

      IIF 48
  • Davies, Ieuan Augustine, Doctor
    British retired gp born in August 1929

    Registered addresses and corresponding companies
    • icon of address Ravenswood, Stepney Road, Llandeilo, Carmarthen, SA19 6HY

      IIF 49
  • Huckstep, Mark Reinhardt, Dr
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 50
  • Huckstep, Mark Reinhardt, Dr
    British general practitioner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Staunton Road, Headington, Oxford, Oxfordshire, OX3 7TJ

      IIF 51
  • Huckstep, Mark Reinhardt, Dr
    British healthcare provider born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 52
  • Huckstep, Mark Reinhardt, Dr
    British retired gp born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 53
  • Huckstep, Mark Reinhardt, Dr
    British retired medical doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 54
  • Mr David Stephen Booth
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prince Arthur Road, London, NW3 6AX, United Kingdom

      IIF 55
  • Ward, Stephen George
    British retired gp born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capel, Brynrefail, Caernarfon, LL55 3NR, Wales

      IIF 56
  • Dr Stephen Blades
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE

      IIF 57
  • Huckstep, Mark!, Dr
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 58
  • Selvanathan, Esther Suganthaleela, Dr
    British retired gp born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Elmfield Park, C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, BR1 1LU, England

      IIF 59
  • Huckstep, Mark, Dr

    Registered addresses and corresponding companies
    • icon of address 21, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 60
  • Dr Esther Suganthaleela Selvanathan
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Elmfield Park, C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, BR1 1LU, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address All Saints' Catholic High School, Granville Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address One, Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 11 Saxon Way, Cheddar, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 6 - Director → ME
  • 4
    CORNERSTONE SOCIETY FOR THE MENTALLY HANDICAPPED (ABERDEEN) LIMITED - 1998-10-14
    icon of address The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3 Prince Arthur Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-03-31
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 25 Coombe Gardens, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 131 Chapel Hill, Tilehurst, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 8
    icon of address 68 68 Newington Causeway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,775 GBP2022-09-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 21 Staunton Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,787 GBP2020-10-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 21 Staunton Road Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address 21 Staunton Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-06-17 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address 68 Newington Causeway, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address One Elmfield Park C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,422 GBP2024-04-05
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address 1 Navigation Walk, Wakefield, West Yorkshire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    179,381 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 21 Staunton Road, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 50 Broadway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 1 - Director → ME
Ceased 29
  • 1
    icon of address The Prince Of Wales Hospice, Halfpenny Lane, Pontefract, West Yorks
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-29 ~ 2001-09-24
    IIF 18 - Director → ME
  • 2
    icon of address The Abbeyfield Society, 53 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2007-09-10
    IIF 41 - Director → ME
  • 3
    AGE CONCERN WAKEFIELD DISTRICT - 2011-08-03
    icon of address 7 Bank Street, Castleford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2021-07-20
    IIF 23 - Director → ME
  • 4
    icon of address 7 Bank Street, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2021-07-20
    IIF 21 - Director → ME
  • 5
    AGE CONCERN WAKEFIELD TRADING LIMITED - 2011-08-09
    icon of address 7 Bank Street, Castleford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-07-20
    IIF 22 - Director → ME
  • 6
    icon of address 4 Capel Brynrefail, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-01-01
    IIF 56 - Director → ME
  • 7
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    57,661 GBP2024-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2010-05-10
    IIF 49 - Director → ME
  • 8
    icon of address Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2013-03-13
    IIF 29 - Director → ME
  • 9
    ENRYCH
    - now
    RYDER-CHESHIRE - 2003-10-06
    RYDER-CHESHIRE VOLUNTEERS - 2011-08-19
    icon of address Marlene Reid Centre, 85 Belvoir Road, Coalville, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2021-09-25
    IIF 10 - Director → ME
  • 10
    icon of address Ganton, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,053,335 GBP2024-12-31
    Officer
    icon of calendar 2014-03-22 ~ 2017-03-18
    IIF 34 - Director → ME
  • 11
    icon of address Westholme Eday Road, Woodend Hospital, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    142,275 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-08-01
    IIF 7 - Director → ME
  • 12
    icon of address 55a Cholmeley Park, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2013-02-17
    IIF 11 - Director → ME
    icon of calendar 2009-01-20 ~ 2017-06-27
    IIF 47 - Director → ME
    icon of calendar 2020-11-18 ~ 2022-12-14
    IIF 4 - Director → ME
  • 13
    icon of address C/o Walker Smale The Old Smithy, The Cross, Eastgate, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2024-04-18
    IIF 2 - Director → ME
  • 14
    icon of address Healthwatch Wakefield The Plex, Margaret Street, Wakefield, W Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    430,659 GBP2019-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2023-08-14
    IIF 19 - Director → ME
  • 15
    icon of address C/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2020-08-28
    IIF 40 - Director → ME
  • 16
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2008-06-15
    IIF 9 - Director → ME
  • 17
    MEDACT
    - now
    MEDICAL CAMPAIGN AGAINST NUCLEAR WEAPONS - 1998-08-05
    icon of address 144 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-06-21 ~ 2015-02-10
    IIF 44 - Director → ME
  • 18
    METFIELD STORES LIMITED - 2006-05-19
    icon of address Metfield Stores Cic The Street, Metfield, Harleston, England
    Active Corporate (9 parents)
    Equity (Company account)
    58,741 GBP2025-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2022-02-02
    IIF 3 - Director → ME
    icon of calendar 2012-01-12 ~ 2013-03-19
    IIF 30 - Director → ME
    icon of calendar 2009-10-22 ~ 2011-06-12
    IIF 31 - Director → ME
  • 19
    icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    140,985 GBP2024-10-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-02-04
    IIF 48 - Director → ME
  • 20
    MONTGOMERY TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1987-12-14
    icon of address Park Lane House, High Street, Welshpool, Powys, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2015-11-24
    IIF 27 - Director → ME
  • 21
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2008-12-23
    IIF 17 - Director → ME
  • 22
    OXFORD CHAMBER MUSIC FESTIVAL LIMITED - 2008-03-20
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2004-03-01
    IIF 51 - Director → ME
  • 23
    icon of address One Elmfield Park C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,422 GBP2024-04-05
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ALPENMERE LIMITED - 1991-06-13
    icon of address Shelter, 88 Old Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-10-11
    IIF 5 - Director → ME
    icon of calendar 2007-12-11 ~ 2008-11-19
    IIF 39 - Secretary → ME
  • 25
    icon of address Regent Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ 2021-09-09
    IIF 43 - Director → ME
    icon of calendar 2010-01-26 ~ 2018-11-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-09-09
    IIF 57 - Has significant influence or control OE
  • 26
    STANMORE TRAVEL CENTRE LIMITED - 1990-06-25
    icon of address Kingsway House, 123-125 Goldsworth Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2017-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2015-06-12
    IIF 25 - Director → ME
    icon of calendar ~ 1997-03-26
    IIF 24 - Director → ME
  • 27
    icon of address The Wildlife Trusts Ltd, Baltic House, Mount Stuart Square, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2013-01-31
    IIF 26 - Director → ME
  • 28
    icon of address The Vineyard Centre, 28 Northern Way, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2024-12-31
    IIF 32 - Director → ME
  • 29
    YORK COUNCIL FOR VOLUNTARY SERVICE - 2013-12-06
    YORK COUNCIL FOR VOLUNTARY SERVICE - 1983-12-12
    YORK COMMUNITY COUNCIL LIMITED - 1985-03-21
    YORK CENTRE FOR VOLUNTARY SERVICE LTD. - 2013-12-13
    icon of address 15 Priory Street, York
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2023-05-25
    IIF 42 - 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.